Company NameDiscurio Limited
Company StatusDissolved
Company Number03653732
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 5 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Barry John Cameron
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
The Green
Addington
Kent
ME19 5BD
Director NameMrs Janice Whybrow
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 High Street
West Malling
ME19 6ND
Secretary NameMrs Janice Whybrow
NationalityBritish
StatusClosed
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 High Street
West Malling
ME19 6ND
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitediscurio.co.uk
Telephone01732 222296
Telephone regionSevenoaks

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Barry John Cameron
50.00%
Ordinary
50 at £1Janice Whybrow
50.00%
Ordinary

Financials

Year2014
Net Worth£17,086
Cash£4,843
Current Liabilities£6,884

Accounts

Latest Accounts31 October 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

10 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
14 August 2020Micro company accounts made up to 31 October 2019 (2 pages)
3 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
24 October 2018Change of details for Mr Barry John Cameron as a person with significant control on 21 October 2018 (2 pages)
24 October 2018Change of details for Mrs Janice Whybrow as a person with significant control on 21 October 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 October 2017 (3 pages)
5 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
1 November 2017Change of details for Mrs Janice Whybrow as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Change of details for Mrs Janice Whybrow as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Change of details for Mrs Janice Whybrow as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Change of details for Mrs Janice Whybrow as a person with significant control on 1 November 2017 (2 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 February 2017Director's details changed for Janice Whybrow on 31 January 2017 (2 pages)
1 February 2017Secretary's details changed for Janice Whybrow on 31 January 2017 (1 page)
1 February 2017Secretary's details changed for Janice Whybrow on 31 January 2017 (1 page)
1 February 2017Director's details changed for Janice Whybrow on 31 January 2017 (2 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 November 2009Director's details changed for Janice Whybrow on 21 October 2009 (2 pages)
4 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Janice Whybrow on 21 October 2009 (2 pages)
4 November 2009Director's details changed for Barry John Cameron on 21 October 2009 (2 pages)
4 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Barry John Cameron on 21 October 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 October 2008Return made up to 21/10/08; full list of members (4 pages)
27 October 2008Return made up to 21/10/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 November 2007Return made up to 21/10/07; full list of members (2 pages)
13 November 2007Return made up to 21/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 November 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 November 2005Return made up to 21/10/05; full list of members (7 pages)
23 November 2005Return made up to 21/10/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 February 2005Return made up to 21/10/04; full list of members (7 pages)
22 February 2005Return made up to 21/10/04; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 November 2003Return made up to 21/10/03; full list of members (7 pages)
21 November 2003Return made up to 21/10/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 May 2003Secretary's particulars changed;director's particulars changed (1 page)
13 May 2003Secretary's particulars changed;director's particulars changed (1 page)
20 November 2002Return made up to 21/10/02; full list of members (7 pages)
20 November 2002Return made up to 21/10/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2001Secretary's particulars changed;director's particulars changed (1 page)
19 October 2001Secretary's particulars changed;director's particulars changed (1 page)
26 July 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
26 July 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
16 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 February 2001Accounts for a small company made up to 31 October 1999 (5 pages)
16 February 2001Accounts for a small company made up to 31 October 1999 (5 pages)
16 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 February 2001Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
9 February 2001Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
20 November 2000Return made up to 21/10/00; full list of members (6 pages)
20 November 2000Return made up to 21/10/00; full list of members (6 pages)
12 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1998Ad 28/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 1998Ad 28/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1998Incorporation (13 pages)
21 October 1998Incorporation (13 pages)