DOUBLESITE LIMITED

Register to unlock more data on OkredoRegister

DOUBLESITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02305091

Incorporation date

13/10/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Unitec House, 2 Albert Place, London N3 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1988)
dot icon31/03/2026
Registered office address changed from Harben House Harben Parade, Finchley Road London NW3 6LH to Unitec House 2 Albert Place London N3 1QB on 2026-03-31
dot icon14/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon16/09/2025
Micro company accounts made up to 2025-03-31
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon18/01/2023
Satisfaction of charge 023050910010 in full
dot icon18/01/2023
Satisfaction of charge 023050910009 in full
dot icon18/01/2023
Satisfaction of charge 8 in full
dot icon18/01/2023
Satisfaction of charge 7 in full
dot icon18/01/2023
Satisfaction of charge 6 in full
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon23/03/2022
Notification of Lisa Jacqueline Gertler as a person with significant control on 2022-03-22
dot icon23/03/2022
Change of details for Mr Jon Bernard Gertler as a person with significant control on 2022-03-22
dot icon01/02/2022
Micro company accounts made up to 2021-03-31
dot icon23/11/2021
Previous accounting period shortened from 2021-05-31 to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-05-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-05-31
dot icon17/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-05-31
dot icon16/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon12/10/2018
Secretary's details changed for Lisa Jacqueline Goldstein on 2018-10-12
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon31/10/2017
Secretary's details changed for Lisa Jaqueline Goldstein on 2017-10-31
dot icon25/10/2017
Registration of charge 023050910009, created on 2017-10-24
dot icon25/10/2017
Registration of charge 023050910010, created on 2017-10-24
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon14/06/2017
Satisfaction of charge 4 in full
dot icon14/06/2017
Satisfaction of charge 5 in full
dot icon20/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon03/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon18/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon26/10/2009
Director's details changed for Jon Bernard Gertler on 2009-10-13
dot icon10/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/11/2008
Return made up to 13/10/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/11/2007
Return made up to 13/10/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/11/2006
Return made up to 13/10/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/10/2005
Return made up to 13/10/05; full list of members
dot icon30/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon26/10/2004
Return made up to 13/10/04; full list of members
dot icon30/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon17/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon05/11/2003
Return made up to 13/10/03; full list of members
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon02/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon24/10/2002
Return made up to 13/10/02; full list of members
dot icon02/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon24/10/2001
Return made up to 13/10/01; full list of members
dot icon24/04/2001
Registered office changed on 24/04/01 from: fourth floor 66-68 margaret street london W1N 8PX
dot icon10/12/2000
Full accounts made up to 2000-05-31
dot icon14/11/2000
Return made up to 13/10/00; full list of members
dot icon04/03/2000
Full accounts made up to 1999-05-31
dot icon23/02/2000
Return made up to 13/10/99; full list of members
dot icon07/01/2000
Registered office changed on 07/01/00 from: mowbray house 58/70 edgware way edgware middlesex HA8 8JP
dot icon22/03/1999
Full accounts made up to 1998-05-31
dot icon27/11/1998
Registered office changed on 27/11/98 from: 145-157 st john street london EC1V 4PY
dot icon23/11/1998
Return made up to 13/10/98; no change of members
dot icon11/12/1997
Particulars of mortgage/charge
dot icon11/12/1997
Particulars of mortgage/charge
dot icon12/11/1997
Return made up to 13/10/97; full list of members
dot icon10/11/1997
New secretary appointed
dot icon09/10/1997
Secretary resigned
dot icon03/10/1997
£ ic 135000/40000 15/08/97 £ sr 95000@1=95000
dot icon08/08/1997
Full accounts made up to 1997-05-31
dot icon08/08/1997
Accounting reference date shortened from 30/06/97 to 31/05/97
dot icon02/07/1997
Declaration of shares redemption:auditor's report
dot icon08/01/1997
Particulars of mortgage/charge
dot icon20/11/1996
Return made up to 13/10/96; full list of members
dot icon10/11/1996
Full accounts made up to 1996-06-30
dot icon16/07/1996
Accounting reference date extended from 31/03/96 to 30/06/96
dot icon12/12/1995
Full accounts made up to 1995-03-31
dot icon16/11/1995
Return made up to 13/10/95; no change of members
dot icon28/03/1995
Registered office changed on 28/03/95 from: 32-36 great portland street london win 5AD
dot icon21/03/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 13/10/94; no change of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon03/11/1993
Return made up to 13/10/93; full list of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon04/12/1992
Particulars of mortgage/charge
dot icon04/12/1992
Particulars of mortgage/charge
dot icon10/11/1992
Return made up to 13/10/92; no change of members
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon24/10/1991
Return made up to 13/10/91; no change of members
dot icon02/11/1990
Return made up to 30/06/90; full list of members
dot icon10/10/1990
Full accounts made up to 1990-03-31
dot icon12/12/1988
Registered office changed on 12/12/88 from: 56-60 hallam street london W1N 5LH
dot icon15/11/1988
Memorandum and Articles of Association
dot icon09/11/1988
Registered office changed on 09/11/88 from: 2 baches street london N1 6UB
dot icon09/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1988
Nc inc already adjusted
dot icon02/11/1988
Resolutions
dot icon02/11/1988
Resolutions
dot icon01/11/1988
Resolutions
dot icon13/10/1988
Miscellaneous
dot icon13/10/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.08M
-
0.00
-
-
2022
2
1.60M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DOUBLESITE LIMITED

DOUBLESITE LIMITED is an(a) Active company incorporated on 13/10/1988 with the registered office located at Unitec House, 2 Albert Place, London N3 1QB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOUBLESITE LIMITED?

toggle

DOUBLESITE LIMITED is currently Active. It was registered on 13/10/1988 .

Where is DOUBLESITE LIMITED located?

toggle

DOUBLESITE LIMITED is registered at Unitec House, 2 Albert Place, London N3 1QB.

What does DOUBLESITE LIMITED do?

toggle

DOUBLESITE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DOUBLESITE LIMITED?

toggle

The latest filing was on 31/03/2026: Registered office address changed from Harben House Harben Parade, Finchley Road London NW3 6LH to Unitec House 2 Albert Place London N3 1QB on 2026-03-31.