Disross Developments Limited

DataGardener
live
Micro

Disross Developments Limited

06304142Private Limited With Share Capital

20 Low Street, Keighley, West Yorkshire, BD213PN
Incorporated

05/07/2007

Company Age

18 years

Directors

3

Employees

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Disross Developments Limited (06304142) is a private limited with share capital incorporated on 05/07/2007 (18 years old) and registered in west yorkshire, BD213PN. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 05/07/2007
BD213PN

Financial Overview

Total Assets

£743.1K

Liabilities

£254.7K

Net Assets

£488.3K

Cash

£15.1K

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

9

Registered

4

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

73
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:19-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2021
Capital Name Of Class Of Shares
Category:Capital
Date:07-11-2020
Capital Allotment Shares
Category:Capital
Date:07-11-2020
Memorandum Articles
Category:Incorporation
Date:07-11-2020
Resolution
Category:Resolution
Date:07-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2012
Legacy
Category:Mortgage
Date:29-03-2012
Legacy
Category:Mortgage
Date:29-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2009
Legacy
Category:Annual Return
Date:27-07-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2009
Legacy
Category:Mortgage
Date:25-07-2008
Legacy
Category:Annual Return
Date:15-07-2008
Legacy
Category:Mortgage
Date:09-07-2008
Legacy
Category:Accounts
Date:07-04-2008
Legacy
Category:Mortgage
Date:07-02-2008
Legacy
Category:Officers
Date:09-01-2008
Legacy
Category:Address
Date:09-07-2007
Incorporation Company
Category:Incorporation
Date:05-07-2007

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date30/05/2025
Latest Accounts31/08/2024

Trading Addresses

20 Low Street, Keighley, West Yorkshire, BD213PN

Contact

20 Low Street, Keighley, West Yorkshire, BD213PN