SAPPHIRE DCO FIVE LIMITED

Register to unlock more data on OkredoRegister

SAPPHIRE DCO FIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04170826

Incorporation date

01/03/2001

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 01/03/2001)
dot icon07/05/2025
Final Gazette dissolved following liquidation
dot icon07/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon30/12/2023
Resolutions
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 icon07/12/2023
Satisfaction of charge 041708260025 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 041708260026 in full
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon08/02/2023
Registration of charge 041708260026, created on 2023-01-31
dot icon07/02/2023
Resolutions
dot icon07/02/2023
Memorandum and Articles of Association
dot icon02/02/2023
Registration of charge 041708260025, created on 2023-01-31
dot icon18/01/2023
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 icon12/09/2022
Resolutions
dot icon12/09/2022
Memorandum and Articles of Association
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 icon25/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon06/12/2021
Satisfaction of charge 1 in full
dot icon08/11/2021
Satisfaction of charge 15 in full
dot icon08/11/2021
Satisfaction of charge 5 in full
dot icon08/11/2021
Satisfaction of charge 22 in full
dot icon08/11/2021
Satisfaction of charge 16 in full
dot icon08/11/2021
Satisfaction of charge 6 in full
dot icon08/11/2021
Satisfaction of charge 21 in full
dot icon03/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/10/2021
Satisfaction of charge 8 in full
dot icon28/10/2021
Satisfaction of charge 7 in full
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon11/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/11/2020
Satisfaction of charge 20 in full
dot icon24/11/2020
Satisfaction of charge 17 in full
dot icon24/11/2020
Satisfaction of charge 10 in full
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon27/02/2020
Satisfaction of charge 3 in full
dot icon27/02/2020
Satisfaction of charge 19 in full
dot icon27/02/2020
Satisfaction of charge 4 in full
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/12/2019
Satisfaction of charge 9 in full
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 icon28/11/2019
Satisfaction of charge 18 in full
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon11/12/2018
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 icon20/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon04/01/2018
Termination of appointment of Hanns Martin Lipp as a director on 2017-12-31
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/12/2017
Appointment of Mr Marcus Hilger as a director on 2017-11-13
dot icon14/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon09/01/2017
Appointment of Hanns Martin Lipp as a director on 2016-12-21
dot icon04/01/2017
Termination of appointment of Thorsten Beer as a director on 2016-12-21
dot icon03/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon08/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/09/2014
Satisfaction of charge 14 in full
dot icon18/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
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 icon19/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon18/09/2012
Appointment of Mr Thorsten Beer as a director
dot icon14/09/2012
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 icon02/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon14/09/2011
Appointment of Mr William Shepherd as a director
dot icon13/09/2011
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 icon01/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon04/11/2009
Secretary's details changed for Jennifer Anne Brierley on 2009-10-01
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 08/02/09; full list of members; amend
dot icon26/02/2009
Return made up to 08/02/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 08/02/08; full list of members
dot icon15/04/2008
Director's change of particulars / peter smerdon / 07/04/2008
dot icon10/04/2008
Director's change of particulars / andrew willetts / 07/04/2008
dot icon10/03/2008
Location of register of members
dot icon10/03/2008
Curr sho from 31/05/2008 to 31/12/2007
dot icon13/02/2008
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon13/02/2008
Application for reregistration from PLC to private
dot icon13/02/2008
Re-registration of Memorandum and Articles
dot icon13/02/2008
Resolutions
dot icon12/02/2008
Auditor's resignation
dot icon02/01/2008
Full accounts made up to 2007-05-31
dot icon04/10/2007
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon04/08/2007
Declaration of satisfaction of mortgage/charge
dot icon04/08/2007
Declaration of satisfaction of mortgage/charge
dot icon04/08/2007
Declaration of satisfaction of mortgage/charge
dot icon04/08/2007
Declaration of satisfaction of mortgage/charge
dot icon04/08/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Ad 19/06/07--------- £ si 446048@1
dot icon14/07/2007
Ad 25/06/07--------- £ si 1188024@1=1188024 £ ic 8704796/9892820
dot icon29/06/2007
Ad 19/06/07--------- £ si 446048@1=446048 £ ic 8258748/8704796
dot icon28/06/2007
Registered office changed on 28/06/07 from: carrington house carrington field street stockport cheshire SK1 3JN
dot icon28/06/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon28/06/2007
New secretary appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
Secretary resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon26/06/2007
Ad 11/06/07--------- £ si 2441080@1=2441080 £ ic 5817668/8258748
dot icon23/03/2007
Particulars of mortgage/charge
dot icon10/03/2007
Return made up to 08/02/07; full list of members
dot icon03/03/2007
Particulars of mortgage/charge
dot icon03/03/2007
Particulars of mortgage/charge
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon17/08/2006
Particulars of contract relating to shares
dot icon17/08/2006
Ad 31/07/06--------- £ si 217391@1=217391 £ ic 5600277/5817668
dot icon08/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon08/06/2006
Ad 13/04/06--------- £ si 323080@1=323080 £ ic 5277197/5600277
dot icon19/04/2006
Ad 31/03/06--------- £ si 377521@1=377521 £ ic 4899676/5277197
dot icon31/03/2006
Return made up to 08/02/06; full list of members
dot icon09/02/2006
Ad 19/01/06--------- £ si 220230@1=220230 £ ic 4679446/4899676
dot icon09/02/2006
Ad 19/12/05--------- £ si 528210@1=528210 £ ic 4151236/4679446
dot icon23/01/2006
Resolutions
dot icon23/01/2006
Resolutions
dot icon23/01/2006
Resolutions
dot icon04/01/2006
Particulars of mortgage/charge
dot icon29/09/2005
New director appointed
dot icon02/09/2005
Full accounts made up to 2005-03-31
dot icon24/03/2005
Particulars of mortgage/charge
dot icon24/03/2005
Particulars of mortgage/charge
dot icon18/02/2005
Return made up to 08/02/05; full list of members
dot icon16/02/2005
Ad 04/02/05--------- £ si 21898@1=21898 £ ic 4134017/4155915
dot icon14/02/2005
Secretary resigned;director resigned
dot icon14/02/2005
New secretary appointed
dot icon11/02/2005
Ad 02/02/05--------- £ si 32844@1=32844 £ ic 4101173/4134017
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon26/01/2005
Ad 10/01/05--------- £ si 21897@1=21897 £ ic 4079276/4101173
dot icon15/12/2004
Full accounts made up to 2004-03-31
dot icon15/10/2004
Ad 10/09/04--------- £ si 171532@1=171532 £ ic 3907744/4079276
dot icon07/10/2004
Auditor's resignation
dot icon15/09/2004
Registered office changed on 15/09/04 from: carrington house 39 carrington field street stockport cheshire SK1 3JN
dot icon13/09/2004
Ad 31/08/04--------- £ si 55000@1=55000 £ ic 3852744/3907744
dot icon09/09/2004
Registered office changed on 09/09/04 from: lockwood fold buxton road stockport SK2 6LS
dot icon15/06/2004
Particulars of mortgage/charge
dot icon28/05/2004
Ad 05/04/04-14/04/04 £ si 1544324@1=1544324 £ ic 2308420/3852744
dot icon11/03/2004
Particulars of mortgage/charge
dot icon23/02/2004
Return made up to 08/02/04; full list of members
dot icon13/02/2004
Particulars of mortgage/charge
dot icon13/11/2003
Full accounts made up to 2003-03-31
dot icon24/10/2003
Memorandum and Articles of Association
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon10/10/2003
New director appointed
dot icon14/06/2003
Particulars of mortgage/charge
dot icon16/05/2003
Miscellaneous
dot icon16/05/2003
Miscellaneous
dot icon16/05/2003
Return made up to 01/03/03; full list of members
dot icon24/04/2003
Particulars of mortgage/charge
dot icon24/04/2003
Particulars of mortgage/charge
dot icon26/03/2003
New secretary appointed
dot icon26/03/2003
Secretary resigned
dot icon25/01/2003
Ad 31/12/02--------- £ si 49625@1=49625 £ ic 2308108/2357733
dot icon10/01/2003
Ad 13/12/02--------- £ si 90414@1=90414 £ ic 2217694/2308108
dot icon10/01/2003
Ad 31/12/02--------- £ si 303230@1=303230 £ ic 1914464/2217694
dot icon20/12/2002
Ad 22/11/02--------- £ si 198000@1=198000 £ ic 1716464/1914464
dot icon22/11/2002
Particulars of mortgage/charge
dot icon22/11/2002
Particulars of mortgage/charge
dot icon22/11/2002
Particulars of mortgage/charge
dot icon14/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon08/11/2002
Particulars of mortgage/charge
dot icon05/11/2002
Ad 25/10/02--------- £ si 48000@1=48000 £ ic 1668464/1716464
dot icon21/10/2002
Ad 04/10/02--------- £ si 47584@1=47584 £ ic 1620880/1668464
dot icon01/10/2002
Ad 20/09/02--------- £ si 28300@1=28300 £ ic 1592580/1620880
dot icon21/08/2002
Ad 09/08/02--------- £ si 102735@1=102735 £ ic 1489845/1592580
dot icon27/07/2002
Ad 19/07/02--------- £ si 48500@1=48500 £ ic 1441345/1489845
dot icon09/07/2002
Ad 28/06/02--------- £ si 188653@1=188653 £ ic 1252692/1441345
dot icon08/05/2002
Ad 05/04/02--------- £ si 1202692@1=1202692 £ ic 50000/1252692
dot icon11/04/2002
Return made up to 01/03/02; full list of members
dot icon29/11/2001
Certificate of authorisation to commence business and borrow
dot icon29/11/2001
Application to commence business
dot icon29/11/2001
Resolutions
dot icon29/11/2001
Ad 26/11/01--------- £ si 49998@1=49998 £ ic 2/50000
dot icon29/11/2001
Resolutions
dot icon29/11/2001
£ nc 50000/15000000 26/11/01
dot icon29/11/2001
Registered office changed on 29/11/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon22/11/2001
Resolutions
dot icon08/11/2001
New director appointed
dot icon08/11/2001
New secretary appointed
dot icon08/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon10/10/2001
Certificate of change of name
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Director resigned
dot icon01/03/2001
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
27/03/2024
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

24
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
Jones, William Andrew
Director
04/10/2001 - 07/02/2005
50
Shah, Devendra
Director
04/10/2001 - 12/06/2007
18

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 FIVE LIMITED

SAPPHIRE DCO FIVE LIMITED is an(a) Dissolved company incorporated on 01/03/2001 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 FIVE LIMITED?

toggle

SAPPHIRE DCO FIVE LIMITED is currently Dissolved. It was registered on 01/03/2001 and dissolved on 07/05/2025.

Where is SAPPHIRE DCO FIVE LIMITED located?

toggle

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

What does SAPPHIRE DCO FIVE LIMITED do?

toggle

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

What is the latest filing for SAPPHIRE DCO FIVE LIMITED?

toggle

The latest filing was on 07/05/2025: Final Gazette dissolved following liquidation.