Report Limited

DataGardener
dissolved

Report Limited

03648380Private Limited With Share Capital

Prospect House Rouen Road, Norwich, NR11RE
Incorporated

12/10/1998

Company Age

27 years

Directors

2

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Report Limited (03648380) is a private limited with share capital incorporated on 12/10/1998 (27 years old) and registered in norwich, NR11RE. The company operates under SIC code 68100.

Private Limited With Share Capital
SIC: 68100
Incorporated 12/10/1998
NR11RE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

4

CCJs

Board of Directors

1
director

Charges

29

Registered

0

Outstanding

0

Part Satisfied

29

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:23-01-2026
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:23-10-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:29-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:05-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:20-02-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:10-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:05-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:14-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-08-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-03-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:10-03-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:05-09-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:04-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:04-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-12-2014
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:18-02-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:18-02-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:18-02-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-06-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:20-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2012

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date25/03/2023
Filing Date24/03/2022
Latest Accounts25/03/2021

Trading Addresses

Prospect House, Rouen Road, Norwich, NR11RERegistered

Contact

Prospect House Rouen Road, Norwich, NR11RE