Hampton
Middlesex
TW12 2UJ
Secretary Name | Mr David Macleary |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1997(same day as company formation) |
Role | Design Manufacturer |
Country of Residence | England |
Correspondence Address | 80 Gloucester Road Hampton Middlesex TW12 2UJ |
Director Name | Mr David Macleary |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Design Manufacturer |
Country of Residence | England |
Correspondence Address | 80 Gloucester Road Hampton Middlesex TW12 2UJ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.dcipher.co.uk |
---|
Registered Address | 26 High Street Rickmansworth WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Christine Foden 50.00% Ordinary |
---|---|
1 at £1 | David Macleary 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,548 |
Cash | £27,448 |
Current Liabilities | £161,639 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 July |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
17 March 2010 | Delivered on: 20 March 2010 Persons entitled: Verve Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £2,937.50 deposited under the terms of a lease of unit 19 crane mews 32 gould road twickenham. Outstanding |
---|---|
4 October 1999 | Delivered on: 5 October 1999 Persons entitled: Martin Barry Richards & Jeremy Vivian Richards Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee payable under a lease of even date. Particulars: The sum of £10,000.00 and the further monies to be paid under the terms of the said rent deposit deed and to be held in a separate account with a london clearing bank or bank of their choice. Outstanding |
18 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (11 pages) |
13 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
23 August 2022 | Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 26 High Street Rickmansworth WD3 1ER on 23 August 2022 (1 page) |
27 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (12 pages) |
14 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
29 July 2021 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
30 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
10 December 2020 | Change of details for Ms Christine Foden as a person with significant control on 10 December 2020 (2 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
31 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
26 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
18 October 2018 | Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT England to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 18 October 2018 (1 page) |
20 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
25 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
25 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
8 October 2015 | Registered office address changed from 4th Floor Brook Point 1412 High Road Whetstone London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 4th Floor Brook Point 1412 High Road Whetstone London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 4th Floor Brook Point 1412 High Road Whetstone London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015 (1 page) |
8 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for David Macleary on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Christine Foden on 14 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for David Macleary on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Christine Foden on 14 July 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from brook point 1412 high road whetstone london N20 9BH (1 page) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from brook point 1412 high road whetstone london N20 9BH (1 page) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 August 2008 | Return made up to 14/07/07; full list of members (4 pages) |
6 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 14/07/07; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 September 2006 | Return made up to 14/07/06; full list of members (2 pages) |
18 September 2006 | Return made up to 14/07/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 September 2004 | Return made up to 14/07/04; full list of members (7 pages) |
23 September 2004 | Return made up to 14/07/04; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (10 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (10 pages) |
4 September 2003 | Return made up to 14/07/03; full list of members (7 pages) |
4 September 2003 | Return made up to 14/07/03; full list of members (7 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: jones feldman 2 acre road kingston upon thames surrey KT2 6EF (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: jones feldman 2 acre road kingston upon thames surrey KT2 6EF (1 page) |
13 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 July 2002 | Return made up to 14/07/02; full list of members
|
11 July 2002 | Return made up to 14/07/02; full list of members
|
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
17 July 2001 | Return made up to 14/07/01; full list of members
|
17 July 2001 | Return made up to 14/07/01; full list of members
|
20 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
19 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
20 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
20 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
23 July 1997 | Company name changed d-cipher LIMITED\certificate issued on 24/07/97 (2 pages) |
23 July 1997 | Company name changed d-cipher LIMITED\certificate issued on 24/07/97 (2 pages) |
14 July 1997 | Incorporation (17 pages) |
14 July 1997 | Incorporation (17 pages) |