Background WavePink WaveYellow Wave

DAVID COLE DEVELOPMENTS LTD (08922750)

DAVID COLE DEVELOPMENTS LTD (08922750) is an active UK company. incorporated on 5 March 2014. with registered office in Truro. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DAVID COLE DEVELOPMENTS LTD has been registered for 12 years. Current directors include COLE, David Anthony.

Company Number
08922750
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 years
Address
Lowin House, Truro, TR1 2NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLE, David Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID COLE DEVELOPMENTS LTD

DAVID COLE DEVELOPMENTS LTD is an active company incorporated on 5 March 2014 with the registered office located in Truro. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DAVID COLE DEVELOPMENTS LTD was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08922750

LTD Company

Age

12 Years

Incorporated 5 March 2014

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 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

Lowin House Tregolls Road Truro, TR1 2NA,

Timeline

3 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Feb 26
Owner Exit
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COLE, David Anthony

Active
Tregolls Road, TruroTR1 2NA
Born March 1959
Director
Appointed 05 Mar 2014

COLE, Francoise Michele, Mrs

Resigned
Tregolls Road, TruroTR1 2NA
Born June 1961
Director
Appointed 05 Mar 2014
Resigned 25 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mrs Francoise Michele Cole

Ceased
Tregolls Road, TruroTR1 2NA
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2026

Mr David Anthony Cole

Active
Tregolls Road, TruroTR1 2NA
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Legacy
25 March 2026
RPCH01RPCH01
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Incorporation Company
5 March 2014
NEWINCIncorporation