DPP CORDELL LIMITED

Register to unlock more data on OkredoRegister

DPP CORDELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03021153

Incorporation date

13/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Friars Street, Sudbury, Suffolk CO10 2AACopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1995)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon22/06/2023
Application to strike the company off the register
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon08/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon28/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon14/10/2021
Change of details for Mr Nicholas John Palmer as a person with significant control on 2021-10-13
dot icon14/10/2021
Director's details changed for Mr Nicholas John Palmer on 2021-10-13
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon05/02/2021
Director's details changed for Mr Nicholas John Palmer on 2021-01-27
dot icon26/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon10/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/02/2019
Statement by Directors
dot icon25/02/2019
Statement of capital on 2019-02-25
dot icon25/02/2019
Solvency Statement dated 14/02/19
dot icon25/02/2019
Resolutions
dot icon15/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon28/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/06/2018
Termination of appointment of Edward Cameron Huskisson as a director on 2018-05-31
dot icon23/04/2018
Registered office address changed from Abacus House High Street Huntingdon PE29 3DP England to 22 Friars Street Sudbury Suffolk CO10 2AA on 2018-04-23
dot icon21/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon06/07/2017
Micro company accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon17/01/2017
Termination of appointment of Victor Albert Palmer as a director on 2017-01-01
dot icon20/10/2016
Registered office address changed from Cordell House 46a Charles Close Wroxham Norwich NR12 8TU to Abacus House High Street Huntingdon PE29 3DP on 2016-10-20
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Appointment of Mr Nicholas John Palmer as a director on 2015-03-25
dot icon05/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon15/01/2014
Satisfaction of charge 3 in full
dot icon15/01/2014
Satisfaction of charge 2 in full
dot icon22/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Registered office address changed from Saxthorpe Hall Aylsham Road Saxthorpe, Norwich Norfolk NR11 7DE on 2013-03-08
dot icon08/03/2013
Director's details changed for Victor Albert Palmer on 2013-03-01
dot icon08/03/2013
Termination of appointment of Stephen Gregory as a director
dot icon08/03/2013
Termination of appointment of Wayne Foster as a director
dot icon12/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-11-02
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/07/2012
Appointment of Consultant Wayne Foster as a director
dot icon17/07/2012
Termination of appointment of Erik Schreter as a director
dot icon30/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon02/11/2011
Appointment of Dr Edward Cameron Huskisson as a director
dot icon02/11/2011
Termination of appointment of Jamie Edwards as a director
dot icon18/08/2011
Appointment of Mr Jamie Allen Edwards as a director
dot icon27/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Director's details changed for Vice-President International Sales Erik Schreter on 2011-05-31
dot icon10/05/2011
Appointment of Vice-President International Sales Erik Schreter as a director
dot icon10/05/2011
Appointment of President Stephen Gregory as a director
dot icon09/05/2011
Termination of appointment of Edward Huskisson as a director
dot icon09/05/2011
Termination of appointment of Rosemary Palmer as a secretary
dot icon22/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Edward Cameron Huskisson on 2010-02-04
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2009
Return made up to 28/01/09; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/02/2008
Return made up to 28/01/08; no change of members
dot icon11/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/02/2007
Return made up to 28/01/07; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/02/2006
Return made up to 28/01/06; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/02/2005
Return made up to 28/01/05; full list of members
dot icon13/11/2004
Particulars of mortgage/charge
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/10/2004
Director resigned
dot icon06/02/2004
Return made up to 28/01/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/10/2003
New director appointed
dot icon09/04/2003
Director resigned
dot icon03/03/2003
Return made up to 08/02/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/03/2002
New director appointed
dot icon13/02/2002
Return made up to 08/02/02; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2001-03-31
dot icon29/03/2001
Particulars of mortgage/charge
dot icon02/03/2001
Return made up to 08/02/01; full list of members
dot icon26/07/2000
Accounts for a small company made up to 2000-03-31
dot icon14/02/2000
Return made up to 08/02/00; full list of members
dot icon15/07/1999
Accounts for a small company made up to 1999-03-31
dot icon28/06/1999
Certificate of change of name
dot icon09/02/1999
Return made up to 13/02/99; no change of members
dot icon07/01/1999
Accounts for a small company made up to 1998-03-31
dot icon04/09/1998
New director appointed
dot icon23/02/1998
Return made up to 13/02/98; no change of members
dot icon08/12/1997
Accounts for a small company made up to 1997-03-31
dot icon21/10/1997
Director resigned
dot icon18/02/1997
Return made up to 13/02/97; full list of members
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon13/09/1996
Director resigned
dot icon11/03/1996
Return made up to 13/02/96; full list of members
dot icon22/03/1995
Accounting reference date notified as 31/03
dot icon13/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+9.62 % *

* during past year

Cash in Bank

£14,131.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.86K
-
0.00
12.89K
-
2022
1
12.12K
-
0.00
14.13K
-
2022
1
12.12K
-
0.00
14.13K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

12.12K £Ascended36.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.13K £Ascended9.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DPP CORDELL LIMITED

DPP CORDELL LIMITED is an(a) Dissolved company incorporated on 13/02/1995 with the registered office located at 22 Friars Street, Sudbury, Suffolk CO10 2AA. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DPP CORDELL LIMITED?

toggle

DPP CORDELL LIMITED is currently Dissolved. It was registered on 13/02/1995 and dissolved on 19/09/2023.

Where is DPP CORDELL LIMITED located?

toggle

DPP CORDELL LIMITED is registered at 22 Friars Street, Sudbury, Suffolk CO10 2AA.

What does DPP CORDELL LIMITED do?

toggle

DPP CORDELL LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does DPP CORDELL LIMITED have?

toggle

DPP CORDELL LIMITED had 1 employees in 2022.

What is the latest filing for DPP CORDELL LIMITED?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.