2025 Realisations Limited

DataGardener
dissolved
Unknown

2025 Realisations Limited

05734881Private Limited With Share Capital

60 Grey Street, Newcastle Upon Tyne, England, NE16AH
Incorporated

08/03/2006

Company Age

20 years

Directors

5

Employees

SIC Code

47910

Risk

not scored

Company Overview

Registration, classification & business activity

2025 Realisations Limited (05734881) is a private limited with share capital incorporated on 08/03/2006 (20 years old) and registered in england, NE16AH. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Founded by sara davies in 2005, ccglobal is a fast-growing, award-winning international market leader in the arts and craft sector. ccglobal’s innovative brands are household names to thousands of highly-engaged customers across the world and the business is embarking on its next exciting chapter of...

Private Limited With Share Capital
SIC: 47910
Unknown
Incorporated 08/03/2006
NE16AH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

2

Shareholders

1

Patents

Board of Directors

5

Charges

10

Registered

5

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:22-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-12-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:22-12-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-07-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:14-02-2025
Change Of Name Notice
Category:Change Of Name
Date:14-02-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-02-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-01-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:21-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-01-2025
Accounts With Accounts Type Group
Category:Accounts
Date:03-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:30-04-2024
Capital Name Of Class Of Shares
Category:Capital
Date:30-04-2024
Capital Return Purchase Own Shares
Category:Capital
Date:29-04-2024
Capital Cancellation Shares
Category:Capital
Date:25-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2024
Memorandum Articles
Category:Incorporation
Date:15-04-2024
Resolution
Category:Resolution
Date:15-04-2024
Appoint Corporate Director Company With Name Date
Category:Officers
Date:11-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2023
Accounts With Accounts Type Group
Category:Accounts
Date:04-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2022
Accounts With Accounts Type Group
Category:Accounts
Date:29-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2021
Accounts With Accounts Type Group
Category:Accounts
Date:10-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2020
Legacy
Category:Miscellaneous
Date:04-03-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:20-02-2020
Resolution
Category:Resolution
Date:23-01-2020
Accounts With Accounts Type Group
Category:Accounts
Date:19-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2019
Resolution
Category:Resolution
Date:09-08-2019
Resolution
Category:Resolution
Date:09-08-2019
Resolution
Category:Resolution
Date:09-08-2019
Capital Name Of Class Of Shares
Category:Capital
Date:07-08-2019
Capital Alter Shares Subdivision
Category:Capital
Date:07-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:30-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:28-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2018
Accounts With Accounts Type Group
Category:Accounts
Date:19-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Accounts With Accounts Type Group
Category:Accounts
Date:04-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2016
Move Registers To Sail Company With New Address
Category:Address
Date:13-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:09-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:28-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2015
Capital Name Of Class Of Shares
Category:Capital
Date:24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Capital Allotment Shares
Category:Capital
Date:21-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Capital Allotment Shares
Category:Capital
Date:23-05-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:23-05-2012

Import / Export

Imports
12 Months0
60 Months44
Exports
12 Months0
60 Months44

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/12/2024
Filing Date28/05/2024
Latest Accounts31/03/2023

Trading Addresses

60 Grey Street, Newcastle Upon Tyne, England Ne1 6Ah, NE16AHRegistered
Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, County Durham, DL56DR