Sapphire Dco Five Limited

DataGardener
dissolved
Unknown

Sapphire Dco Five Limited

04170826Private Limited With Share Capital

Allen House 1 Westmead Road, Sutton, Surrey, SM14LA
Incorporated

01/03/2001

Company Age

25 years

Directors

2

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Sapphire Dco Five Limited (04170826) is a private limited with share capital incorporated on 01/03/2001 (25 years old) and registered in surrey, SM14LA. The company operates under SIC code 74990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 01/03/2001
SM14LA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

26

Registered

0

Outstanding

0

Part Satisfied

26

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:07-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-02-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-12-2023
Resolution
Category:Resolution
Date:30-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2023
Resolution
Category:Resolution
Date:11-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:04-09-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-08-2023
Resolution
Category:Resolution
Date:29-08-2023
Legacy
Category:Insolvency
Date:29-08-2023
Legacy
Category:Capital
Date:29-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2023
Memorandum Articles
Category:Incorporation
Date:07-02-2023
Resolution
Category:Resolution
Date:07-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-12-2022
Resolution
Category:Resolution
Date:12-09-2022
Memorandum Articles
Category:Incorporation
Date:12-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-09-2022
Statement Of Companys Objects
Category:Change Of Constitution
Date:08-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-12-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2014
Termination Director Company With Name
Category:Officers
Date:10-01-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-09-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-09-2012
Termination Director Company With Name
Category:Officers
Date:12-09-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:06-08-2012
Termination Secretary Company With Name
Category:Officers
Date:30-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-09-2011
Termination Director Company With Name
Category:Officers
Date:13-09-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2011
Legacy
Category:Mortgage
Date:20-09-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:04-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2009
Legacy
Category:Annual Return
Date:01-04-2009
Legacy
Category:Annual Return
Date:26-02-2009
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2008
Legacy
Category:Annual Return
Date:14-05-2008
Legacy
Category:Officers
Date:15-04-2008
Legacy
Category:Officers
Date:10-04-2008

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2023
Filing Date08/12/2022
Latest Accounts31/03/2022

Trading Addresses

1 Westmead Road, Sutton, SM14LARegistered
208 Little Coates Road, Grimsby, South Humberside, DN345SU
22 Holmesdale Park Coopers Hill Roa, Nutfield, Redhill, Surrey, RH14NW
4A Market Place, Hornsea, North Humberside, HU181AW
69 High Street, Bridlington, North Humberside, YO164PR

Related Companies

1

Contact

oldtownoptometrists.co.uk
Allen House 1 Westmead Road, Sutton, Surrey, SM14LA