DSDL LIMITED

Register to unlock more data on OkredoRegister

DSDL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08289377

Incorporation date

12/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2012)
dot icon23/06/2025
Resolutions
dot icon23/06/2025
Appointment of a voluntary liquidator
dot icon23/06/2025
Statement of affairs
dot icon20/06/2025
Registered office address changed from Unit 4 Shieling Court Corby NN18 9QD England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-06-20
dot icon11/10/2024
Termination of appointment of Denize Silveira De Lacerda Jay as a director on 2024-10-07
dot icon27/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/08/2024
Termination of appointment of Jon-Christian Sagoe as a director on 2024-07-29
dot icon30/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/10/2023
Total exemption full accounts made up to 2021-11-30
dot icon13/09/2023
Compulsory strike-off action has been discontinued
dot icon12/09/2023
Appointment of Mr Jon-Christian Sagoe as a director on 2023-09-07
dot icon12/09/2023
Statement of capital following an allotment of shares on 2023-09-07
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon14/03/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Termination of appointment of Jon-Christian Sagoe as a director on 2022-02-01
dot icon23/12/2022
Director's details changed for Mrs Denize Silveira De Lacerda Jay on 2022-01-21
dot icon23/12/2022
Change of details for Mr Thomas Christopher Jay as a person with significant control on 2022-01-21
dot icon23/12/2022
Director's details changed for Mrs Denize Silveira De Lacerda Jay on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Thomas Christopher Jay on 2022-01-21
dot icon23/12/2022
Confirmation statement made on 2022-11-12 with updates
dot icon30/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/11/2021
Termination of appointment of Amaniel Habtai as a director on 2021-08-22
dot icon31/01/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/04/2020
Termination of appointment of Cedrick Malemo as a director on 2020-03-31
dot icon16/04/2020
Termination of appointment of Anita Grazyna Wisniewska-Paluch as a director on 2020-03-31
dot icon05/02/2020
Compulsory strike-off action has been discontinued
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon31/01/2020
Confirmation statement made on 2019-11-12 with no updates
dot icon31/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon28/11/2018
Termination of appointment of Maria Padin Diaz as a director on 2017-08-31
dot icon19/11/2018
Change of details for Mr Thomas Christopher Jay as a person with significant control on 2018-11-10
dot icon19/11/2018
Director's details changed for Mr Thomas Christopher Jay on 2018-11-10
dot icon19/11/2018
Director's details changed for Mrs Denize Silveira De Lacerda Jay on 2018-11-10
dot icon30/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/03/2018
Registered office address changed from C/O Affinity (Uk) Limited 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG to Unit 4 Shieling Court Corby NN18 9QD on 2018-03-19
dot icon27/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon10/04/2017
Termination of appointment of Francois Jean-Paul Houngavou as a director on 2017-01-29
dot icon06/01/2017
Appointment of Mr Cedrick Malemo as a director on 2016-12-08
dot icon29/11/2016
Appointment of Mrs Denize Silveira De Lacerda Jay as a director on 2016-09-14
dot icon29/11/2016
Termination of appointment of Lorraine Melvin as a director on 2016-08-24
dot icon29/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon29/11/2016
Termination of appointment of Laura Marina Castro Siciliano as a director on 2016-08-23
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/08/2016
Appointment of Ms Maria Padin Diaz as a director on 2016-07-22
dot icon04/07/2016
Termination of appointment of Ramanan Thavarajah as a director on 2016-06-22
dot icon04/07/2016
Termination of appointment of Thomas Duboc as a director on 2016-06-22
dot icon15/04/2016
Appointment of Jon-Christian Sagoe as a director on 2016-04-07
dot icon15/04/2016
Appointment of Anita Grazyna Wisniewska-Paluch as a director on 2016-04-14
dot icon15/04/2016
Appointment of Thomas Duboc as a director on 2016-04-07
dot icon15/04/2016
Appointment of Ramanan Thavarajah as a director on 2016-04-11
dot icon15/04/2016
Appointment of Amaniel Habtai as a director on 2016-04-14
dot icon15/04/2016
Appointment of Laura Marina Castro Siciliano as a director on 2016-04-07
dot icon10/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon16/09/2015
Appointment of Mr Francois Jean-Paul Houngavou as a director on 2015-08-21
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/01/2015
Director's details changed for Mr Thomas Christopher Jay on 2014-11-30
dot icon09/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon09/12/2014
Director's details changed for Mr Thomas Christopher Jay on 2014-11-30
dot icon11/11/2014
Termination of appointment of Gareth Timothy Dore as a director on 2014-11-11
dot icon12/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/03/2014
Director's details changed for Mr Lorraine Melvin on 2014-03-06
dot icon18/03/2014
Appointment of Mr Gareth Timothy Dore as a director
dot icon18/03/2014
Appointment of Mr Lorraine Melvin as a director
dot icon10/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon10/12/2013
Registered office address changed from C/O Affinity (Uk) Ltd 5 Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England on 2013-12-10
dot icon10/12/2013
Registered office address changed from C/O Affinity (Uk) Limited 5 Adelaide Houseaffinity Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England on 2013-12-10
dot icon08/11/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-11-08
dot icon25/03/2013
Termination of appointment of Anthony Moore as a director
dot icon25/03/2013
Appointment of Mr Thomas Christopher Jay as a director
dot icon12/11/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£180,836.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
12/09/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
149.88K
-
0.00
180.84K
-
2021
2
149.88K
-
0.00
180.84K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

149.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

180.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malemo, Cedrick
Director
08/12/2016 - 31/03/2020
-
Habtai, Amaniel
Director
14/04/2016 - 22/08/2021
2
Thavarajah, Ramanan
Director
11/04/2016 - 22/06/2016
2
Sagoe, Jon-Christian
Director
07/04/2016 - 01/02/2022
3
Sagoe, Jon-Christian
Director
07/09/2023 - 29/07/2024
3

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DSDL LIMITED

DSDL LIMITED is an(a) Liquidation company incorporated on 12/11/2012 with the registered office located at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DSDL LIMITED?

toggle

DSDL LIMITED is currently Liquidation. It was registered on 12/11/2012 .

Where is DSDL LIMITED located?

toggle

DSDL LIMITED is registered at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does DSDL LIMITED do?

toggle

DSDL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does DSDL LIMITED have?

toggle

DSDL LIMITED had 2 employees in 2021.

What is the latest filing for DSDL LIMITED?

toggle

The latest filing was on 23/06/2025: Resolutions.