SAPPHIRE DCO EIGHT LIMITED

Register to unlock more data on OkredoRegister

SAPPHIRE DCO EIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01573636

Incorporation date

13/07/1981

Size

Dormant

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1981)
dot icon13/08/2025
Final Gazette dissolved following liquidation
dot icon13/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon24/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/12/2023
Appointment of a voluntary liquidator
dot icon30/12/2023
Registered office address changed from 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2023-12-30
dot icon30/12/2023
Statement of affairs
dot icon29/12/2023
Resolutions
dot icon07/12/2023
Satisfaction of charge 015736360053 in full
dot icon12/09/2023
Notification of Sapphire 222 Limited as a person with significant control on 2023-08-31
dot icon12/09/2023
Cessation of Admenta Holdings Limited as a person with significant control on 2023-08-31
dot icon11/09/2023
Resolutions
dot icon05/09/2023
Termination of appointment of Dominik Muser as a director on 2023-08-31
dot icon04/09/2023
Certificate of change of name
dot icon04/09/2023
Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW on 2023-09-04
dot icon29/08/2023
Statement by Directors
dot icon29/08/2023
Solvency Statement dated 29/08/23
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Statement of capital on 2023-08-29
dot icon23/08/2023
Satisfaction of charge 015736360054 in full
dot icon08/02/2023
Registration of charge 015736360054, created on 2023-01-31
dot icon07/02/2023
Memorandum and Articles of Association
dot icon07/02/2023
Resolutions
dot icon02/02/2023
Registration of charge 015736360053, created on 2023-01-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon19/01/2023
Appointment of Mr Dominik Muser as a director on 2023-01-18
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/09/2022
Memorandum and Articles of Association
dot icon13/09/2022
Resolutions
dot icon09/09/2022
Termination of appointment of Wendy Margaret Hall as a director on 2022-09-09
dot icon09/09/2022
Termination of appointment of Nichola Louise Legg as a secretary on 2022-09-09
dot icon08/09/2022
Statement of company's objects
dot icon07/09/2022
Appointment of Graham Wiseman as a director on 2022-09-07
dot icon19/05/2022
Termination of appointment of Christian Keen as a director on 2022-05-18
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon03/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/04/2021
Notification of Admenta Holdings Limited as a person with significant control on 2021-04-06
dot icon21/04/2021
Cessation of Palemoda Limited as a person with significant control on 2021-04-06
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon11/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Marcus Hilger as a director on 2019-11-25
dot icon29/11/2019
Appointment of Mr Christian Keen as a director on 2019-11-25
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon09/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/03/2018
Director's details changed for Mr Marcus Hilger on 2018-03-09
dot icon04/01/2018
Appointment of Mr Marcus Hilger as a director on 2018-01-01
dot icon04/01/2018
Termination of appointment of Hanns Martin Lipp as a director on 2017-12-31
dot icon14/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon09/01/2017
Appointment of Hanns Martin Lipp as a director on 2016-12-21
dot icon07/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon04/01/2017
Termination of appointment of Thorsten Beer as a director on 2016-12-21
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon15/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon02/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/01/2014
Appointment of Mrs Wendy Margaret Hall as a director
dot icon10/01/2014
Termination of appointment of William Shepherd as a director
dot icon03/01/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon19/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon18/09/2012
Appointment of Mr Thorsten Beer as a director
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/09/2012
Termination of appointment of Andrew Willetts as a director
dot icon06/08/2012
Appointment of Mrs Nichola Louise Legg as a secretary
dot icon30/07/2012
Termination of appointment of Jennifer Brierley as a secretary
dot icon19/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon15/09/2011
Appointment of Mr William Shepherd as a director
dot icon15/09/2011
Termination of appointment of Peter Smerdon as a director
dot icon25/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon25/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon04/11/2009
Secretary's details changed for Jennifer Anne Brierley on 2009-10-01
dot icon23/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/12/2008
Return made up to 28/11/08; full list of members
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Director's change of particulars / peter smerdon / 07/04/2008
dot icon09/04/2008
Director's change of particulars / andrew willetts / 07/04/2008
dot icon27/03/2008
Auditor's resignation
dot icon27/02/2008
Curr sho from 15/04/2008 to 31/12/2007
dot icon15/02/2008
Full accounts made up to 2007-04-15
dot icon28/12/2007
Accounting reference date shortened from 16/04/07 to 15/04/07
dot icon03/12/2007
Return made up to 28/11/07; full list of members
dot icon25/07/2007
Certificate of change of name
dot icon21/06/2007
Registered office changed on 21/06/07 from: 47 boulton road reading berkshire RG2 0NH
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Secretary resigned
dot icon21/06/2007
New secretary appointed
dot icon21/06/2007
Accounting reference date extended from 31/03/07 to 16/04/07
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of mortgage charge released/ceased
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of mortgage charge released/ceased
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of mortgage charge released/ceased
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of mortgage charge released/ceased
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 31/10/06; full list of members
dot icon05/07/2006
Particulars of mortgage/charge
dot icon24/02/2006
Particulars of mortgage/charge
dot icon12/01/2006
Return made up to 15/12/05; full list of members
dot icon28/10/2005
Full accounts made up to 2005-03-31
dot icon03/06/2005
Particulars of mortgage/charge
dot icon24/12/2004
Return made up to 15/12/04; full list of members
dot icon21/09/2004
Full accounts made up to 2004-03-31
dot icon03/07/2004
Particulars of mortgage/charge
dot icon18/01/2004
Full accounts made up to 2003-03-31
dot icon05/01/2004
Return made up to 15/12/03; full list of members
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/02/2003
Particulars of mortgage/charge
dot icon23/12/2002
Return made up to 15/12/02; full list of members
dot icon12/12/2002
Particulars of mortgage/charge
dot icon12/12/2002
Particulars of mortgage/charge
dot icon19/09/2002
Full accounts made up to 2002-03-31
dot icon11/05/2002
Particulars of mortgage/charge
dot icon10/05/2002
Particulars of mortgage/charge
dot icon10/05/2002
Particulars of mortgage/charge
dot icon10/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon24/12/2001
Return made up to 15/12/01; full list of members
dot icon16/11/2001
Full accounts made up to 2001-03-31
dot icon28/12/2000
Return made up to 15/12/00; full list of members
dot icon18/11/2000
Particulars of mortgage/charge
dot icon18/11/2000
Particulars of mortgage/charge
dot icon18/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Particulars of mortgage/charge
dot icon21/10/2000
Particulars of mortgage/charge
dot icon05/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon11/08/2000
Declaration of satisfaction of mortgage/charge
dot icon16/06/2000
Particulars of mortgage/charge
dot icon11/04/2000
New secretary appointed
dot icon11/04/2000
Secretary resigned
dot icon22/12/1999
Return made up to 15/12/99; full list of members
dot icon12/08/1999
Accounts for a medium company made up to 1999-03-31
dot icon18/12/1998
Return made up to 15/12/98; no change of members
dot icon11/12/1998
Particulars of mortgage/charge
dot icon11/12/1998
Particulars of mortgage/charge
dot icon11/12/1998
Particulars of mortgage/charge
dot icon15/09/1998
Accounts for a medium company made up to 1998-03-31
dot icon06/02/1998
Auditor's resignation
dot icon05/02/1998
Particulars of mortgage/charge
dot icon22/12/1997
Return made up to 15/12/97; full list of members
dot icon30/10/1997
Accounts for a small company made up to 1997-03-31
dot icon17/10/1997
Declaration of satisfaction of mortgage/charge
dot icon15/08/1997
Particulars of mortgage/charge
dot icon15/08/1997
Particulars of mortgage/charge
dot icon15/08/1997
Particulars of mortgage/charge
dot icon15/08/1997
Particulars of mortgage/charge
dot icon15/08/1997
Particulars of mortgage/charge
dot icon15/08/1997
Particulars of mortgage/charge
dot icon01/08/1997
Particulars of mortgage/charge
dot icon21/07/1997
Particulars of mortgage/charge
dot icon21/07/1997
Particulars of mortgage/charge
dot icon21/07/1997
Particulars of mortgage/charge
dot icon21/07/1997
Particulars of mortgage/charge
dot icon18/07/1997
Particulars of mortgage/charge
dot icon18/07/1997
Particulars of mortgage/charge
dot icon18/07/1997
Particulars of mortgage/charge
dot icon18/07/1997
Particulars of mortgage/charge
dot icon03/06/1997
Particulars of mortgage/charge
dot icon23/12/1996
Return made up to 15/12/96; no change of members
dot icon28/11/1996
Accounts for a small company made up to 1996-03-31
dot icon07/02/1996
Particulars of mortgage/charge
dot icon21/12/1995
Return made up to 15/12/95; full list of members
dot icon31/07/1995
Accounts for a small company made up to 1995-03-31
dot icon15/05/1995
Declaration of satisfaction of mortgage/charge
dot icon03/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 15/12/94; no change of members
dot icon24/11/1994
Accounts for a small company made up to 1994-03-31
dot icon07/01/1994
Return made up to 15/12/93; no change of members
dot icon21/12/1993
Accounts for a small company made up to 1993-03-31
dot icon16/06/1993
Declaration of satisfaction of mortgage/charge
dot icon03/06/1993
Particulars of mortgage/charge
dot icon03/06/1993
Particulars of mortgage/charge
dot icon06/01/1993
Return made up to 15/12/92; full list of members
dot icon16/10/1992
Accounts for a small company made up to 1992-03-31
dot icon04/01/1992
Accounts for a small company made up to 1991-03-31
dot icon17/12/1991
Return made up to 15/12/91; full list of members
dot icon26/11/1991
Particulars of mortgage/charge
dot icon13/11/1991
Particulars of mortgage/charge
dot icon03/01/1991
Return made up to 15/12/90; full list of members
dot icon28/11/1990
Accounts for a small company made up to 1990-03-31
dot icon05/02/1990
Return made up to 15/12/89; full list of members
dot icon06/12/1989
Accounts for a small company made up to 1989-03-31
dot icon08/05/1989
Declaration of satisfaction of mortgage/charge
dot icon08/05/1989
Declaration of satisfaction of mortgage/charge
dot icon23/01/1989
Return made up to 17/12/88; full list of members
dot icon20/01/1989
Particulars of mortgage/charge
dot icon14/12/1988
Particulars of contract relating to shares
dot icon14/12/1988
Wd 29/11/88 ad 04/01/88--------- £ si 24998@1=24998 £ ic 2/25000
dot icon14/12/1988
Resolutions
dot icon14/12/1988
£ nc 100/500000
dot icon09/12/1988
Accounts for a small company made up to 1988-03-31
dot icon11/06/1988
Particulars of mortgage/charge
dot icon13/05/1988
Particulars of mortgage/charge
dot icon13/04/1988
Particulars of mortgage/charge
dot icon29/03/1988
Particulars of mortgage/charge
dot icon03/11/1987
Return made up to 24/10/87; full list of members
dot icon14/10/1987
Accounts for a small company made up to 1987-03-31
dot icon04/10/1986
Return made up to 15/09/86; full list of members
dot icon18/09/1986
Accounts for a small company made up to 1986-03-31
dot icon05/08/1986
Registered office changed on 05/08/86 from: 487 oxford road reading berks
dot icon05/11/1985
Certificate of change of name
dot icon31/07/1981
Resolutions
dot icon13/07/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
25/01/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Wendy Margaret
Director
01/01/2014 - 09/09/2022
456
Keen, Christian
Director
25/11/2019 - 18/05/2022
273
Wiseman, Graham
Director
07/09/2022 - Present
107
Shepherd, William
Director
01/08/2011 - 31/12/2013
343
Lipp, Hanns Martin
Director
21/12/2016 - 31/12/2017
175

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAPPHIRE DCO EIGHT LIMITED

SAPPHIRE DCO EIGHT LIMITED is an(a) Dissolved company incorporated on 13/07/1981 with the registered office located at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. 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 SAPPHIRE DCO EIGHT LIMITED?

toggle

SAPPHIRE DCO EIGHT LIMITED is currently Dissolved. It was registered on 13/07/1981 and dissolved on 13/08/2025.

Where is SAPPHIRE DCO EIGHT LIMITED located?

toggle

SAPPHIRE DCO EIGHT LIMITED is registered at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA.

What does SAPPHIRE DCO EIGHT LIMITED do?

toggle

SAPPHIRE DCO EIGHT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for SAPPHIRE DCO EIGHT LIMITED?

toggle

The latest filing was on 13/08/2025: Final Gazette dissolved following liquidation.