RETURN TO SENDER LIMITED

Register to unlock more data on OkredoRegister

RETURN TO SENDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05404874

Incorporation date

29/03/2005

Size

Dormant

Contacts

Registered address

Registered address

Brookfield House Allspeheres Farm Cloatley End, Hankerton, Malmesbury, Wiltshire SN16 9LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2006)
dot icon17/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon05/06/2025
Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Brookfield House Allspeheres Farm Cloatley End Hankerton Malmesbury Wiltshire SN16 9LH on 2025-06-05
dot icon01/05/2025
Accounts for a dormant company made up to 2024-06-30
dot icon30/04/2025
Termination of appointment of Julia Blanche Meeres as a secretary on 2025-04-24
dot icon30/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon10/10/2024
Address of officer Mr Thomas Osborne Rothschild changed to 05404874 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-10
dot icon03/08/2024
Compulsory strike-off action has been discontinued
dot icon31/07/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon28/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon22/03/2024
Registered office address changed from , 24a High Street, Melksham, SN12 6LA, England to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2024-03-22
dot icon07/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon09/02/2023
Micro company accounts made up to 2022-06-30
dot icon21/10/2022
Registered office address changed from , Lovemead Lodge, 25a Roundstone Street, Trowbridge, Wiltshire, BA14 8DG to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2022-10-21
dot icon04/10/2007
Registered office changed on 04/10/07 from:\level 3 stone mill, court street, trowbridge, wiltshire BA14 8BR
dot icon14/02/2006
Registered office changed on 14/02/06 from:\suite 66 barleymow centre, 10 barleymow passage, london, W4 4PH
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
1
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/03/2005 - 29/03/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
29/03/2005 - 29/03/2005
67500
Duffy, James William
Director
29/03/2005 - 06/05/2005
148
LONDON CORPORATE SECRETARIES & NOMINEES LTD
Corporate Secretary
29/03/2005 - 06/05/2005
10
Meeres, Julia Blanche
Secretary
07/05/2005 - 24/04/2025
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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RETURN TO SENDER LIMITED

RETURN TO SENDER LIMITED is an(a) Active company incorporated on 29/03/2005 with the registered office located at Brookfield House Allspeheres Farm Cloatley End, Hankerton, Malmesbury, Wiltshire SN16 9LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RETURN TO SENDER LIMITED?

toggle

RETURN TO SENDER LIMITED is currently Active. It was registered on 29/03/2005 .

Where is RETURN TO SENDER LIMITED located?

toggle

RETURN TO SENDER LIMITED is registered at Brookfield House Allspeheres Farm Cloatley End, Hankerton, Malmesbury, Wiltshire SN16 9LH.

What does RETURN TO SENDER LIMITED do?

toggle

RETURN TO SENDER LIMITED operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

What is the latest filing for RETURN TO SENDER LIMITED?

toggle

The latest filing was on 17/02/2026: Accounts for a dormant company made up to 2025-06-30.