FINDALET.NET LTD

Register to unlock more data on OkredoRegister

FINDALET.NET LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05565791

Incorporation date

16/09/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 05565791 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2005)
dot icon31/03/2026
Registered office address changed to PO Box 4385, 05565791 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-31
dot icon31/03/2026
Address of officer Jill Elizabeth Rose changed to 05565791 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-31
dot icon31/03/2026
Address of person with significant control Mrs Jill Elizabeth Rose changed to 05565791 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-31
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon21/01/2026
Director's details changed for Jill Elizabeth Rose on 2026-01-21
dot icon21/01/2026
Registered office address changed from 44 Cowdray Close Leamington Spa Warwickshire CV311LB England to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 2026-01-21
dot icon21/01/2026
Change of details for Mrs Jill Elizabeth Rose as a person with significant control on 2026-01-21
dot icon07/01/2026
Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT to 44 Cowdray Close Leamington Spa Warwickshire CV311LB on 2026-01-07
dot icon07/01/2026
Director's details changed for Jill Elizabeth Rose on 2025-11-01
dot icon07/01/2026
Change of details for Mrs Jill Elizabeth Rose as a person with significant control on 2025-11-01
dot icon29/08/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon22/10/2024
Satisfaction of charge 2 in full
dot icon22/10/2024
Satisfaction of charge 5 in full
dot icon22/10/2024
Satisfaction of charge 1 in full
dot icon22/10/2024
Satisfaction of charge 4 in full
dot icon22/10/2024
Satisfaction of charge 6 in full
dot icon22/10/2024
Satisfaction of charge 3 in full
dot icon22/10/2024
Satisfaction of charge 8 in full
dot icon22/10/2024
Satisfaction of charge 7 in full
dot icon05/09/2024
Previous accounting period extended from 2024-02-28 to 2024-08-31
dot icon01/12/2023
Confirmation statement made on 2023-11-18 with updates
dot icon30/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon12/12/2022
Confirmation statement made on 2022-11-18 with updates
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon26/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon20/09/2021
Director's details changed for Jill Elizabeth Rose on 2021-09-20
dot icon20/09/2021
Director's details changed for Jill Elizabeth Rose on 2021-09-20
dot icon09/02/2021
Confirmation statement made on 2020-11-18 with updates
dot icon14/12/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon28/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon22/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon10/12/2018
Termination of appointment of Andrew Gareth Rutley as a secretary on 2018-12-10
dot icon10/12/2018
Appointment of Mrs Jill Elizabeth Hersch as a secretary on 2018-12-10
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon21/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon18/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/11/2014
Registered office address changed from 7a Jenton Road Sydenham Ind Estate Leamington Spa CV31 1XS to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 2014-11-06
dot icon08/02/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2012-11-18 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/02/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon27/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon27/01/2010
Director's details changed for Jill Elizabeth Rose on 2009-11-18
dot icon30/06/2009
Accounting reference date extended from 31/08/2008 to 28/02/2009
dot icon18/06/2009
Total exemption small company accounts made up to 2007-08-31
dot icon20/11/2008
Return made up to 18/11/08; no change of members
dot icon16/01/2008
Return made up to 16/09/07; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/01/2007
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon23/10/2006
Return made up to 16/09/06; full list of members
dot icon07/10/2006
Particulars of mortgage/charge
dot icon18/09/2006
Accounting reference date shortened from 30/09/06 to 31/08/06
dot icon01/07/2006
Particulars of mortgage/charge
dot icon21/06/2006
Memorandum and Articles of Association
dot icon12/06/2006
Certificate of change of name
dot icon03/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
Particulars of mortgage/charge
dot icon22/11/2005
New secretary appointed
dot icon22/11/2005
Secretary resigned
dot icon16/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/11/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.47K
-
0.00
42.46K
-
2022
0
123.86K
-
0.00
-
-
2022
0
123.86K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

123.86K £Ascended570.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Jill Elizabeth
Director
16/09/2005 - Present
6
Rose, Gavin Andrew Kilvington
Secretary
16/09/2005 - 10/11/2005
-
Hersch, Jill Elizabeth
Secretary
10/12/2018 - Present
-
Rutley, Andrew Gareth
Secretary
11/11/2005 - 10/12/2018
1

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+
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 FINDALET.NET LTD

FINDALET.NET LTD is an(a) Active company incorporated on 16/09/2005 with the registered office located at 4385, 05565791 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FINDALET.NET LTD?

toggle

FINDALET.NET LTD is currently Active. It was registered on 16/09/2005 .

Where is FINDALET.NET LTD located?

toggle

FINDALET.NET LTD is registered at 4385, 05565791 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does FINDALET.NET LTD do?

toggle

FINDALET.NET LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for FINDALET.NET LTD?

toggle

The latest filing was on 31/03/2026: Registered office address changed to PO Box 4385, 05565791 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-31.