Detrafford Wavelength Ltd

DataGardener
in administration
Micro

Detrafford Wavelength Ltd

10310727Private Limited With Share Capital

The News Building, Level 6, 3 London Bridge Street, London, SE19SG
Incorporated

03/08/2016

Company Age

9 years

Directors

2

Employees

1

SIC Code

68320

Risk

not scored

Company Overview

Registration, classification & business activity

Detrafford Wavelength Ltd (10310727) is a private limited with share capital incorporated on 03/08/2016 (9 years old) and registered in london, SE19SG. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Micro
Incorporated 03/08/2016
SE19SG
1 employees

Financial Overview

Total Assets

£12.25M

Liabilities

£12.82M

Net Assets

£-565.2K

Cash

£2.0K

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

70
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:26-03-2026
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:26-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2026
Liquidation In Administration Notice Of Order Deal With Charged Property
Category:Insolvency
Date:16-02-2026
Liquidation In Administration Notice Of Order Deal With Charged Property
Category:Insolvency
Date:26-01-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-01-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-09-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2025
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:06-01-2025
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:06-01-2025
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:30-12-2024
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:24-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-09-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-03-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-09-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-07-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-03-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-03-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:08-11-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:18-10-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2018
Resolution
Category:Resolution
Date:04-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2016
Resolution
Category:Resolution
Date:24-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2016
Incorporation Company
Category:Incorporation
Date:03-08-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/12/2022
Filing Date08/06/2022
Latest Accounts31/12/2020

Trading Addresses

The News Building, Level 6, 3 London Bridge Street, London, Se1 9Sg, SE19SGRegistered

Related Companies

1

Contact

01625708333
detrafford.com
The News Building, Level 6, 3 London Bridge Street, London, SE19SG