Background WavePink WaveYellow Wave

DESTACO UK LIMITED (08488872)

DESTACO UK LIMITED (08488872) is an active UK company. incorporated on 15 April 2013. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DESTACO UK LIMITED has been registered for 12 years. Current directors include HUBER, Ralph Christian, WILLAUME-LANG, Sylvain Jean-Marie, Joël, Georges, Jean.

Company Number
08488872
Status
active
Type
ltd
Incorporated
15 April 2013
Age
12 years
Address
Unit 7, Calibre Industrial Park Laches Close, Wolverhampton, WV10 7DZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HUBER, Ralph Christian, WILLAUME-LANG, Sylvain Jean-Marie, Joël, Georges, Jean
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESTACO UK LIMITED

DESTACO UK LIMITED is an active company incorporated on 15 April 2013 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DESTACO UK LIMITED was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

08488872

LTD Company

Age

12 Years

Incorporated 15 April 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

DOVER ENGINEERED SYSTEMS UK LTD
From: 15 April 2013To: 18 December 2020
Contact
Address

Unit 7, Calibre Industrial Park Laches Close Four Ashes Wolverhampton, WV10 7DZ,

Previous Addresses

, Midland House 2 Poole Road, Bournemouth, Dorset, BH2 5QY
From: 15 April 2013To: 21 December 2020
Timeline

22 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 16
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
Director Left
May 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Apr 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

FINKEL, Wolfgang

Active
Laches Close, WolverhamptonWV10 7DZ
Secretary
Appointed 30 Sept 2023

HUBER, Ralph Christian

Active
Laches Close, WolverhamptonWV10 7DZ
Born August 1968
Director
Appointed 24 Dec 2025

WILLAUME-LANG, Sylvain Jean-Marie, Joël, Georges, Jean

Active
Laches Close, WolverhamptonWV10 7DZ
Born September 1966
Director
Appointed 30 Jan 2026

AMIR, Rachid

Resigned
Laches Close, WolverhamptonWV10 7DZ
Secretary
Appointed 01 Jun 2022
Resigned 03 Mar 2023

BISSETT, Kelly

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Secretary
Appointed 15 Apr 2013
Resigned 23 Jan 2020

ESSE COMLAN, Lionel

Resigned
10-12, Boulevard F.D. Roosevelt, LuxembourgL-2450
Secretary
Appointed 23 Jan 2020
Resigned 01 Jun 2022

STOECKLIN, Manuel

Resigned
Laches Close, WolverhamptonWV10 7DZ
Secretary
Appointed 03 Mar 2023
Resigned 30 Sept 2023

AMIR, Rachid

Resigned
10-12, Boulevard F.D. Roosevelt, LuxembourgL-2450
Born November 1976
Director
Appointed 23 Jan 2020
Resigned 03 Mar 2023

BISSETT, Kelly Simone

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Born June 1972
Director
Appointed 10 Jul 2015
Resigned 23 Jan 2020

CAMPION, Richard Charles

Resigned
2 Poole Road, BournemouthBH2 5QY
Born April 1950
Director
Appointed 15 Apr 2013
Resigned 10 Jul 2015

EGGERS, Stefan

Resigned
Laches Close, WolverhamptonWV10 7DZ
Born July 1968
Director
Appointed 03 Mar 2023
Resigned 15 Dec 2025

ESSE COMLAN, Lionel

Resigned
10-12, Boulevard F.D. Roosevelt, LuxembourgL-2450
Born April 1984
Director
Appointed 06 Jun 2019
Resigned 01 Jun 2022

FISSON, Valerie Yvonne Michelle Marie

Resigned
10-12, Boulevard F.D. Roosevelt, LuxembourgL-2450
Born November 1975
Director
Appointed 29 Apr 2016
Resigned 03 Mar 2023

FRANKEN, Stefan

Resigned
10-12, Boulevard F.D. Roosevelt, LuxembourgL-2450
Born March 1970
Director
Appointed 15 Apr 2013
Resigned 27 Apr 2020

JONCKERS, Florence Francoise Denise

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Born September 1967
Director
Appointed 10 Feb 2015
Resigned 30 Nov 2018

MITTON, Erling John

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Born April 1971
Director
Appointed 29 Apr 2016
Resigned 06 Jun 2019

SANTIN, Philippe Alexandre

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Born May 1954
Director
Appointed 10 Feb 2015
Resigned 30 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Albert Einstein Strasse, Langenfeld40764

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024
Eagle Close, EastleighSO53 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2022
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
17 October 2024
AA01Change of Accounting Reference Date
Resolution
6 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 February 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Resolution
13 March 2023
RESOLUTIONSResolutions
Memorandum Articles
13 March 2023
MAMA
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Resolution
4 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Resolution
18 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 February 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
16 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
30 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
15 April 2013
NEWINCIncorporation