Background WavePink WaveYellow Wave

DE POEL COMMUNITY LIMITED (05611849)

DE POEL COMMUNITY LIMITED (05611849) is an active UK company. incorporated on 3 November 2005. with registered office in Knutsford. The company operates in the Information and Communication sector, engaged in other information technology service activities. DE POEL COMMUNITY LIMITED has been registered for 20 years. Current directors include COLES, Catherine, Mrs., QUELLER, Penny Lea, Ms..

Company Number
05611849
Status
active
Type
ltd
Incorporated
3 November 2005
Age
20 years
Address
Booths Park 1, Knutsford, WA16 8GS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COLES, Catherine, Mrs., QUELLER, Penny Lea, Ms.
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE POEL COMMUNITY LIMITED

DE POEL COMMUNITY LIMITED is an active company incorporated on 3 November 2005 with the registered office located in Knutsford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DE POEL COMMUNITY LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05611849

LTD Company

Age

20 Years

Incorporated 3 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

SLIVERS OF TIME LIMITED
From: 3 November 2005To: 17 September 2015
Contact
Address

Booths Park 1 Chelford Road Knutsford, WA16 8GS,

Previous Addresses

The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB
From: 2 July 2014To: 17 November 2015
44 Squires Lane London N3 2AT
From: 1 September 2010To: 2 July 2014
1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom
From: 17 November 2009To: 1 September 2010
2Nd Floor 37 Lombard Street London EC3V 9BQ
From: 3 November 2005To: 17 November 2009
Timeline

30 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Dec 09
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Jul 14
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Left
Apr 17
Loan Cleared
Apr 18
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

COLES, Catherine, Mrs.

Active
Chelford Road, KnutsfordWA16 8GS
Born September 1964
Director
Appointed 26 Apr 2023

QUELLER, Penny Lea, Ms.

Active
Suite 270, Folsom95630
Born October 1969
Director
Appointed 14 Jan 2025

BETTS, Nigel

Resigned
Squires Lane, LondonN3 2AT
Secretary
Appointed 03 Nov 2010
Resigned 06 Jun 2014

HULSKEN, James Johannes

Resigned
Chelford Road, KnutsfordWA16 8GS
Secretary
Appointed 06 Jun 2014
Resigned 13 Jan 2017

BEST4BUSINESS LIMITED

Resigned
4-6 University Way, LondonE16 2RD
Corporate secretary
Appointed 03 Nov 2005
Resigned 23 Feb 2009

C.C.S SECRETARIES LIMITED

Resigned
De Castro Street, Akara Building
Corporate secretary
Appointed 23 Feb 2009
Resigned 03 Nov 2010

AKEROYD, Kevin Douglas

Resigned
Chelford Road, KnutsfordWA16 8GS
Born April 1968
Director
Appointed 31 May 2022
Resigned 26 Apr 2023

BARRY - WALSH, Paul Frederick

Resigned
Titlarks Hill, SunningdaleSL5 0JB
Born August 1955
Director
Appointed 31 Dec 2011
Resigned 06 Jun 2014

DEL MAR, Sam Richard

Resigned
Middleborough, ColchesterCO1 1TG
Born April 1974
Director
Appointed 28 Dec 2021
Resigned 31 Aug 2022

DU CHATEAU, Antoine

Resigned
Avenue De La Pinede, Brussels
Born November 1953
Director
Appointed 15 Dec 2012
Resigned 06 Jun 2014

GOLIO, Teresa Rose

Resigned
Chelford Road, KnutsfordWA16 8GS
Born December 1963
Director
Appointed 31 May 2022
Resigned 08 Sept 2023

MANBY, Richard Martin James

Resigned
Cottonmill Lane, St. AlbansAL1 2EP
Born September 1976
Director
Appointed 29 Dec 2009
Resigned 29 Jun 2012

PRESTON, Andrew David

Resigned
Chelford Road, KnutsfordWA16 8GS
Born August 1975
Director
Appointed 19 Sept 2016
Resigned 05 Jan 2022

ROWAN, Wingham

Resigned
E14
Born November 1960
Director
Appointed 03 Nov 2005
Resigned 17 Sept 2013

SANDERS, Matthew William

Resigned
Chelford Road, KnutsfordWA16 8GS
Born October 1973
Director
Appointed 06 Jun 2014
Resigned 19 Sept 2016

SMITH, Samantha Jane

Resigned
Chelford Road, KnutsfordWA16 8GS
Born January 1974
Director
Appointed 08 Sept 2023
Resigned 14 Jan 2025

WACHHOLZ, Michael

Resigned
26555 Evergreen Road, Southfield48076
Born September 1969
Director
Appointed 05 Jan 2022
Resigned 01 Nov 2022

WEBB, Shaun

Resigned
Chelford Road, KnutsfordWA16 8GS
Born July 1965
Director
Appointed 06 Jun 2014
Resigned 16 Jan 2017

Persons with significant control

1

Chelford Road, KnutsfordWA16 8GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Memorandum Articles
20 October 2016
MAMA
Resolution
20 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
17 September 2015
CERTNMCertificate of Incorporation on Change of Name
Move Registers To Registered Office Company With New Address
14 November 2014
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2013
AR01AR01
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Sail Address Company With Old Address
17 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Sail Address Company With Old Address
5 January 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
5 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
14 December 2009
CH04Change of Corporate Secretary Details
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
287Change of Registered Office
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
287Change of Registered Office
Legacy
11 November 2008
288cChange of Particulars
Legacy
15 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Legacy
10 October 2006
225Change of Accounting Reference Date
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Legacy
18 January 2006
88(2)R88(2)R
Incorporation Company
3 November 2005
NEWINCIncorporation