SAPPHIRE DCO ONE LIMITED

Register to unlock more data on OkredoRegister

SAPPHIRE DCO ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02772584

Incorporation date

10/12/1992

Size

Small

Contacts

Registered address

Registered address

Allen House 1, Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1992)
dot icon30/04/2025
Liquidators' statement of receipts and payments to 2025-02-27
dot icon08/03/2024
Statement of affairs
dot icon05/03/2024
Appointment of a voluntary liquidator
dot icon05/03/2024
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 2024-03-05
dot icon05/03/2024
Resolutions
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 Nichola Louise Legg as a secretary on 2023-08-31
dot icon05/09/2023
Appointment of Graham Wiseman as a director on 2023-08-31
dot icon05/09/2023
Termination of appointment of Robin Lindsay Dargue as a director on 2023-08-31
dot icon05/09/2023
Termination of appointment of Wendy Margaret Hall 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 Office 5, International House Cray Avenue Orpington BR5 3RS on 2023-09-04
dot icon04/09/2023
Registered office address changed from Office 5, International House Cray Avenue Orpington BR5 3RS England to 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW on 2023-09-04
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-29
dot icon31/08/2023
Resolutions
dot icon31/08/2023
Statement by Directors
dot icon31/08/2023
Solvency Statement dated 29/08/23
dot icon29/08/2023
Statement of capital on 2023-08-29
dot icon22/04/2023
Accounts for a small company made up to 2022-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon01/08/2022
Termination of appointment of Jane Davies as a director on 2022-07-31
dot icon01/08/2022
Appointment of Mr Robin Lindsay Dargue as a director on 2022-07-27
dot icon07/06/2022
Appointment of Mrs Wendy Margaret Hall as a director on 2022-05-25
dot icon19/05/2022
Termination of appointment of Christian Keen as a director on 2022-05-18
dot icon11/05/2022
Termination of appointment of Toby Matthew Anderson as a director on 2022-05-11
dot icon05/04/2022
Full accounts made up to 2021-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon11/01/2021
Full accounts made up to 2020-03-31
dot icon09/12/2020
Director's details changed for Jane Davies on 2020-03-27
dot icon05/01/2020
Full accounts made up to 2019-03-31
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with updates
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 icon31/10/2019
Termination of appointment of Catherine Mcdermott as a director on 2019-10-16
dot icon03/10/2019
Director's details changed for Mr Toby Matthew Anderson on 2019-08-23
dot icon22/08/2019
Termination of appointment of Nigel Swift as a director on 2019-08-16
dot icon08/04/2019
Appointment of Jane Davies as a director on 2019-02-01
dot icon23/01/2019
Termination of appointment of Jennifer Ruth Poole as a director on 2019-01-16
dot icon22/01/2019
Full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon21/11/2018
Appointment of Mr Toby Matthew Anderson as a director on 2018-09-01
dot icon23/07/2018
Termination of appointment of Hilary Jane Stables as a director on 2018-05-25
dot icon26/03/2018
Director's details changed for Mr Marcus Hilger on 2018-03-09
dot icon04/01/2018
Termination of appointment of Hanns Martin Lipp as a director on 2017-12-31
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon30/11/2017
Director's details changed for Mr Marcus Hilger on 2017-11-22
dot icon06/11/2017
Termination of appointment of Cormac Gregory David Tobin as a director on 2017-11-02
dot icon12/10/2017
Appointment of Mr Marcus Hilger as a director on 2017-10-01
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon04/01/2017
Termination of appointment of Thorsten Beer as a director on 2016-12-21
dot icon14/12/2016
Appointment of Hanns Martin Lipp as a director on 2016-12-06
dot icon06/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon11/10/2016
Appointment of Mrs Catherine Mcdermott as a director on 2016-10-03
dot icon22/08/2016
Appointment of Mrs Jennifer Ruth Poole as a director on 2016-08-15
dot icon04/04/2016
Appointment of Mrs Hilary Jane Stables as a director on 2016-04-01
dot icon04/04/2016
Termination of appointment of Stephen William Anderson as a director on 2016-03-31
dot icon31/03/2016
Director's details changed for Mr Nigel Swift on 2015-05-29
dot icon23/02/2016
Appointment of Nichola Louise Legg as a secretary on 2016-01-04
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon06/01/2016
Termination of appointment of Wendy Margaret Hall as a secretary on 2016-01-04
dot icon15/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon09/01/2015
Appointment of Mrs Wendy Margaret Hall as a secretary on 2015-01-01
dot icon09/01/2015
Termination of appointment of Nichola Louise Legg as a secretary on 2014-12-31
dot icon16/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon05/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon24/10/2014
Auditor's resignation
dot icon09/10/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Director's details changed for Mr Nigel Swift on 2014-02-03
dot icon17/01/2014
Director's details changed for Mr Stephen William Anderson on 2013-12-06
dot icon08/01/2014
Appointment of Mrs Nichola Louise Legg as a secretary
dot icon07/01/2014
Termination of appointment of William Shepherd as a secretary
dot icon02/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Appointment of Mr Nigel Swift as a director
dot icon12/03/2013
Termination of appointment of Mark James as a director
dot icon12/03/2013
Appointment of Mr Cormac Gregory David Tobin as a director
dot icon21/02/2013
Director's details changed for Mr Mark Litten James on 2013-02-07
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Termination of appointment of Andrew Willetts as a director
dot icon26/06/2012
Appointment of Mr Mark Litten James as a director
dot icon26/06/2012
Appointment of Mr Thorsten Beer as a director
dot icon25/06/2012
Appointment of Mr Stephen William Anderson as a director
dot icon22/05/2012
Termination of appointment of Steven Gray as a director
dot icon22/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon30/08/2011
Appointment of Mr William Shepherd as a secretary
dot icon26/08/2011
Termination of appointment of Peter Smerdon as a secretary
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon15/10/2010
Statement of company's objects
dot icon15/10/2010
Resolutions
dot icon16/06/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 01/12/08; full list of members; amend
dot icon13/02/2009
Director appointed mr steven william gray
dot icon12/01/2009
Appointment terminated director gary feary
dot icon10/12/2008
Return made up to 01/12/08; full list of members
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Secretary's change of particulars / peter smerdon / 07/04/2008
dot icon09/04/2008
Director's change of particulars / andrew willetts / 07/04/2008
dot icon08/04/2008
Director's change of particulars / gary feary / 07/04/2008
dot icon28/12/2007
Return made up to 01/12/07; full list of members
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon25/04/2007
Director resigned
dot icon25/04/2007
New director appointed
dot icon04/01/2007
Return made up to 01/12/06; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon01/03/2006
New director appointed
dot icon23/02/2006
Director resigned
dot icon06/01/2006
Return made up to 01/12/05; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon16/12/2004
Return made up to 01/12/04; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon14/01/2004
Director resigned
dot icon30/12/2003
Return made up to 01/12/03; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon14/02/2003
Auditor's resignation
dot icon20/12/2002
Return made up to 01/12/02; full list of members
dot icon11/10/2002
Director resigned
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon18/12/2001
Return made up to 01/12/01; full list of members
dot icon09/11/2001
Director resigned
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon20/01/2001
Director's particulars changed
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
New secretary appointed
dot icon12/12/2000
Return made up to 01/12/00; full list of members
dot icon12/12/2000
Director resigned
dot icon10/12/2000
New director appointed
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
New director appointed
dot icon04/09/2000
Director resigned
dot icon08/12/1999
Return made up to 01/12/99; full list of members
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
Director's particulars changed
dot icon24/01/1999
New director appointed
dot icon15/01/1999
Director resigned
dot icon04/12/1998
Return made up to 01/12/98; full list of members
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Registered office changed on 15/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TX
dot icon16/01/1998
Auditor's resignation
dot icon06/01/1998
Return made up to 10/12/97; full list of members
dot icon05/09/1997
Director's particulars changed
dot icon27/08/1997
Registered office changed on 27/08/97 from: hampton court tudor road manor park runcorn cheshire WA7 1TX
dot icon27/08/1997
Registered office changed on 27/08/97 from: britannia house centurion park,centurion way tamworth staffordshire B77 5TZ
dot icon30/06/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon20/06/1997
Director resigned
dot icon07/05/1997
New director appointed
dot icon04/05/1997
Full accounts made up to 1996-06-30
dot icon19/03/1997
New secretary appointed
dot icon19/03/1997
Secretary resigned
dot icon14/03/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon09/01/1997
Return made up to 10/12/96; full list of members
dot icon11/09/1996
Director's particulars changed
dot icon12/07/1996
New secretary appointed
dot icon11/07/1996
Secretary resigned
dot icon24/04/1996
Full accounts made up to 1995-06-30
dot icon17/02/1996
Return made up to 10/12/95; full list of members
dot icon08/08/1995
Director resigned;new director appointed
dot icon25/07/1995
Secretary resigned;new secretary appointed
dot icon28/04/1995
Full accounts made up to 1994-06-30
dot icon29/01/1995
Return made up to 10/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
New director appointed
dot icon12/05/1994
Director resigned
dot icon14/04/1994
Full accounts made up to 1993-06-30
dot icon24/02/1994
Return made up to 10/12/93; full list of members
dot icon02/08/1993
New secretary appointed;new director appointed
dot icon02/08/1993
Secretary resigned;director resigned;new director appointed
dot icon02/08/1993
New director appointed
dot icon02/08/1993
New director appointed
dot icon02/08/1993
Director resigned;new director appointed
dot icon09/07/1993
Resolutions
dot icon09/07/1993
£ nc 1000/500000 24/06/93
dot icon09/07/1993
Ad 24/06/93--------- £ si 499998@1=499998 £ ic 2/500000
dot icon09/07/1993
Memorandum and Articles of Association
dot icon09/07/1993
Resolutions
dot icon09/07/1993
Registered office changed on 09/07/93 from: ground floor 10 newhall street birmingham. B3 3LX
dot icon09/07/1993
Resolutions
dot icon28/06/1993
Certificate of change of name
dot icon25/06/1993
Accounting reference date notified as 30/06
dot icon10/12/1992
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
24/02/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiseman, Graham
Director
31/08/2023 - Present
107
Mcdermott, Catherine
Director
03/10/2016 - 16/10/2019
34
Fellows, Jonathan
Director
03/07/1995 - 21/01/1997
131
Anderson, Stephen William
Director
21/05/2012 - 31/03/2016
52
Hood, John
Director
31/03/2002 - 31/03/2007
326

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAPPHIRE DCO ONE LIMITED

SAPPHIRE DCO ONE LIMITED is an(a) Liquidation company incorporated on 10/12/1992 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 ONE LIMITED?

toggle

SAPPHIRE DCO ONE LIMITED is currently Liquidation. It was registered on 10/12/1992 .

Where is SAPPHIRE DCO ONE LIMITED located?

toggle

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

What does SAPPHIRE DCO ONE LIMITED do?

toggle

SAPPHIRE DCO ONE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for SAPPHIRE DCO ONE LIMITED?

toggle

The latest filing was on 30/04/2025: Liquidators' statement of receipts and payments to 2025-02-27.