Background WavePink WaveYellow Wave

DISCO DEVELOPMENTS LTD (09268556)

DISCO DEVELOPMENTS LTD (09268556) is an active UK company. incorporated on 17 October 2014. with registered office in Nottingham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. DISCO DEVELOPMENTS LTD has been registered for 11 years. Current directors include FROGLEY, Cameron John, TERRY, Peter John.

Company Number
09268556
Status
active
Type
ltd
Incorporated
17 October 2014
Age
11 years
Address
Nottingham Bowl, Belward Street, Nottingham, NG1 1JZ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FROGLEY, Cameron John, TERRY, Peter John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCO DEVELOPMENTS LTD

DISCO DEVELOPMENTS LTD is an active company incorporated on 17 October 2014 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. DISCO DEVELOPMENTS LTD was registered 11 years ago.(SIC: 43999)

Status

active

Active since 11 years ago

Company No

09268556

LTD Company

Age

11 Years

Incorporated 17 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Nottingham Bowl, Belward Street Belward Street Nottingham, NG1 1JZ,

Previous Addresses

Belward Street Belward Street Nottingham NG1 1JZ England
From: 27 July 2023To: 27 July 2023
Nottingham Bowl, 1 Belward Street Nottingham NG1 1JZ England
From: 6 April 2020To: 27 July 2023
8 Long Meadow Newcastle Staffordshire ST5 4HY England
From: 5 August 2016To: 6 April 2020
11 Yaxley Court Westbury Park Staffordshire ST5 4JU
From: 17 October 2014To: 5 August 2016
Timeline

2 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
May 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FROGLEY, Cameron John

Active
Belward Street, NottinghamNG1 1JZ
Born June 1973
Director
Appointed 16 May 2016

TERRY, Peter John

Active
Belward Street, NottinghamNG1 1JZ
Born March 1976
Director
Appointed 17 Oct 2014

Persons with significant control

2

Mr Cameron John Frogley

Active
Belward Street, NottinghamNG1 1JZ
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016

Mr Peter John Terry

Active
Belward Street, NottinghamNG1 1JZ
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Incorporation Company
17 October 2014
NEWINCIncorporation