Background WavePink WaveYellow Wave

THE DISABILITY SYNDICATE LIMITED (08038048)

THE DISABILITY SYNDICATE LIMITED (08038048) is an active UK company. incorporated on 19 April 2012. with registered office in Derby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. THE DISABILITY SYNDICATE LIMITED has been registered for 13 years.

Company Number
08038048
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 April 2012
Age
13 years
Address
The Richard Shaw Centre 20 Royal Scot Road, Derby, DE24 8AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DISABILITY SYNDICATE LIMITED

THE DISABILITY SYNDICATE LIMITED is an active company incorporated on 19 April 2012 with the registered office located in Derby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. THE DISABILITY SYNDICATE LIMITED was registered 13 years ago.(SIC: 82990, 88100)

Status

active

Active since 13 years ago

Company No

08038048

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 19 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

The Richard Shaw Centre 20 Royal Scot Road Pride Park Derby, DE24 8AJ,

Previous Addresses

The Enterprise Centre 20 Royal Scot Road Pride Park Derby Derbyshire DE24 8AJ
From: 19 April 2012To: 4 May 2023
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jul 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 24
Director Left
Jun 24
Director Joined
Dec 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
New Owner
Oct 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
13 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Small
10 November 2015
AAMDAAMD
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
29 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Incorporation Company
19 April 2012
NEWINCIncorporation