Discovery One Ltd

DataGardener
discovery one ltd
in liquidation
Unknown

Discovery One Ltd

10703716Private Limited With Share Capital

2 Lace Market Square, Nottingham, NG11PB
Incorporated

03/04/2017

Company Age

9 years

Directors

2

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Discovery One Ltd (10703716) is a private limited with share capital incorporated on 03/04/2017 (9 years old) and registered in nottingham, NG11PB. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 03/04/2017
NG11PB

Financial Overview

Total Assets

£1.78M

Liabilities

£2.42M

Net Assets

£-642.9K

Cash

£4.7K

Key Metrics

2

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

47
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-02-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-04-2022
Resolution
Category:Resolution
Date:12-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2021
Capital Allotment Shares
Category:Capital
Date:05-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2020
Capital Allotment Shares
Category:Capital
Date:17-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2018
Resolution
Category:Resolution
Date:11-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2017
Incorporation Company
Category:Incorporation
Date:03-04-2017

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2022
Filing Date15/04/2021
Latest Accounts30/04/2020

Trading Addresses

C/O Discovery Homes Ltd, 86-90 Paul Street, London, EC2A4NE
2 Lace Market Square, Nottingham, NG11PBRegistered

Contact

info@dsvmetals.com
dsvmetals.com
2 Lace Market Square, Nottingham, NG11PB