Background WavePink WaveYellow Wave

DEP DUXFORD 2 LTD (10998303)

DEP DUXFORD 2 LTD (10998303) is an active UK company. incorporated on 5 October 2017. with registered office in Ashford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. DEP DUXFORD 2 LTD has been registered for 8 years. Current directors include CLEMENTS, Charles William, DUNCAN, Lawrence.

Company Number
10998303
Status
active
Type
ltd
Incorporated
5 October 2017
Age
8 years
Address
Letraset Building, Ashford, TN23 6LN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLEMENTS, Charles William, DUNCAN, Lawrence
SIC Codes
35110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEP DUXFORD 2 LTD

DEP DUXFORD 2 LTD is an active company incorporated on 5 October 2017 with the registered office located in Ashford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. DEP DUXFORD 2 LTD was registered 8 years ago.(SIC: 35110, 82990)

Status

active

Active since 8 years ago

Company No

10998303

LTD Company

Age

8 Years

Incorporated 5 October 2017

Size

N/A

Accounts

ARD: 29/2

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 28 May 2024 (1 year ago)
Period: 1 September 2021 - 31 August 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2024
Period: 1 September 2022 - 29 February 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 28 July 2023 (2 years ago)
Submitted on 14 September 2023 (2 years ago)

Next Due

Due by 11 August 2024
For period ending 28 July 2024
Contact
Address

Letraset Building Wotton Road Ashford, TN23 6LN,

Previous Addresses

9 st. Thomas Street London SE1 9RY United Kingdom
From: 5 October 2017To: 29 September 2022
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Jan 19
Director Left
Dec 19
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Dec 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLEMENTS, Charles William

Active
Wotton Road, AshfordTN23 6LN
Born October 1968
Director
Appointed 01 Dec 2021

DUNCAN, Lawrence

Active
Wotton Road, AshfordTN23 6LN
Born November 1954
Director
Appointed 10 Jun 2021

ANDREWS, William John

Resigned
St. Thomas Street, LondonSE1 9RY
Born October 1975
Director
Appointed 05 Oct 2017
Resigned 10 Jun 2021

KERR, Christopher James

Resigned
St. Thomas Street, LondonSE1 9RY
Born December 1969
Director
Appointed 05 Oct 2017
Resigned 19 Dec 2019

Persons with significant control

3

2 Active
1 Ceased
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2021
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2019

Mr William John Andrews

Ceased
St. Thomas Street, LondonSE1 9RY
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2017
Ceased 23 Jan 2019
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
28 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2017
NEWINCIncorporation