UKBizDB.co.uk

DESTIN8 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Destin8 Limited. The company was founded 21 years ago and was given the registration number 04470595. The firm's registered office is in HOOK. You can find them at 5 Taplins Court Taplins Farm Lane, Hartley Wintney, Hook, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DESTIN8 LIMITED
Company Number:04470595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Taplins Court Taplins Farm Lane, Hartley Wintney, Hook, Hampshire, RG27 8XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rotunda Buildings, Montpellier Exchange, Cheltenham, England, GL50 1SX

Director26 June 2002Active
Rotunda Buildings, Montpellier Exchange, Cheltenham, England, GL50 1SX

Director16 August 2021Active
5 Taplins Court, Taplins Farm Lane, Hartley Wintney, Hook, United Kingdom, RG27 8XU

Corporate Secretary26 June 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 June 2002Active
51 Iris Lake, Spine Road, South Cerney, GL7 5TL

Director26 June 2002Active
51 Isis Lakes, Spine Road, South Cerney, GL7 5TL

Director01 December 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 June 2002Active

People with Significant Control

Red Blaze Limited
Notified on:30 June 2017
Status:Active
Country of residence:United Kingdom
Address:5 Taplins Court, Church Lane, Hook, United Kingdom, RG27 8XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Claire Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:51, Isis Lakes, South Cerney, United Kingdom, GL7 5TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Gazette

Gazette dissolved voluntary.

Download
2023-09-12Gazette

Gazette notice voluntary.

Download
2023-08-31Dissolution

Dissolution application strike off company.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2022-02-03Officers

Change person director company with change date.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Termination secretary company with name termination date.

Download
2021-10-18Address

Change registered office address company with date old address new address.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-30Gazette

Gazette filings brought up to date.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.