Desper Limited

DataGardener
dissolved
Unknown

Desper Limited

04031621Private Limited With Share Capital

1386 London Raod, Leigh On Sea, Essex, SS92UJ
Incorporated

11/07/2000

Company Age

25 years

Directors

2

Employees

SIC Code

42990

Risk

not scored

Company Overview

Registration, classification & business activity

Desper Limited (04031621) is a private limited with share capital incorporated on 11/07/2000 (25 years old) and registered in essex, SS92UJ. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

Private Limited With Share Capital
SIC: 42990
Unknown
Incorporated 11/07/2000
SS92UJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

21

Registered

7

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:18-11-2025
Gazette Notice Voluntary
Category:Gazette
Date:02-09-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:22-08-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:08-08-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-06-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:05-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-01-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:01-10-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-10-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-09-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:25-02-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-02-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:25-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:23-07-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:23-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2013
Legacy
Category:Mortgage
Date:02-03-2013
Legacy
Category:Mortgage
Date:13-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:18-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2012
Legacy
Category:Mortgage
Date:21-02-2012
Legacy
Category:Mortgage
Date:17-02-2012
Legacy
Category:Mortgage
Date:23-12-2011
Legacy
Category:Mortgage
Date:23-12-2011
Legacy
Category:Mortgage
Date:23-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2011
Legacy
Category:Mortgage
Date:05-08-2011
Legacy
Category:Mortgage
Date:05-08-2011
Legacy
Category:Mortgage
Date:05-08-2011
Legacy
Category:Mortgage
Date:05-08-2011
Legacy
Category:Mortgage
Date:05-08-2011
Legacy
Category:Mortgage
Date:05-08-2011
Legacy
Category:Mortgage
Date:05-08-2011
Legacy
Category:Mortgage
Date:05-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2011
Gazette Notice Compulsary
Category:Gazette
Date:01-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2010
Legacy
Category:Mortgage
Date:18-06-2010
Legacy
Category:Mortgage
Date:18-06-2010
Capital Allotment Shares
Category:Capital
Date:17-05-2010
Legacy
Category:Mortgage
Date:08-03-2010
Legacy
Category:Mortgage
Date:08-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2010
Legacy
Category:Mortgage
Date:08-12-2009
Legacy
Category:Mortgage
Date:08-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2009
Legacy
Category:Mortgage
Date:23-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2009
Legacy
Category:Annual Return
Date:29-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2008
Legacy
Category:Annual Return
Date:08-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2007
Legacy
Category:Mortgage
Date:23-08-2007
Legacy
Category:Mortgage
Date:23-08-2007
Legacy
Category:Annual Return
Date:13-08-2007
Legacy
Category:Annual Return
Date:27-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2005
Legacy
Category:Mortgage
Date:13-08-2005
Legacy
Category:Annual Return
Date:20-07-2005
Legacy
Category:Annual Return
Date:03-08-2004

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typedormant
Due Date28/02/2026
Filing Date20/02/2025
Latest Accounts31/05/2024

Trading Addresses

1386 London Raod, Leigh On Sea, Essex Ss9 2Uj, Leigh-On-Sea, SS92UJRegistered

Contact

02085025599
www.desperdevelopments.co.uk
1386 London Raod, Leigh On Sea, Essex, SS92UJ