Company NameDenecroft Limited
DirectorSanket Banawalikar
Company StatusActive
Company Number07248138
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sanket Banawalikar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Vickers Row
Bracknell
RG12 9PQ
Secretary NameYogisha Banawalikar
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Vickers Row
Bracknell
RG12 9PQ
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Tullibardine Road
Sheffield
S11 7GP

Contact

Telephone07 737715907
Telephone regionMobile

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Sanket Banawalikar
100.00%
Ordinary

Financials

Year2014
Net Worth£29,309
Cash£41,305
Current Liabilities£13,074

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

23 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
30 May 2023Micro company accounts made up to 31 May 2022 (4 pages)
18 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
27 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
20 June 2018Registered office address changed from 9 Vickers Row Bracknell RG12 9PQ to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 20 June 2018 (1 page)
22 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders (4 pages)
11 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 2
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 September 2012Secretary's details changed for Yogisha Banawalikar on 7 September 2012 (2 pages)
10 September 2012Director's details changed for Sanket Banawalikar on 7 September 2012 (2 pages)
10 September 2012Secretary's details changed for Yogisha Banawalikar on 7 September 2012 (2 pages)
10 September 2012Registered office address changed from 14 Gunners Park Bishops Waltham Southampton SO32 1PD on 10 September 2012 (1 page)
10 September 2012Secretary's details changed for Yogisha Banawalikar on 7 September 2012 (2 pages)
10 September 2012Director's details changed for Sanket Banawalikar on 7 September 2012 (2 pages)
10 September 2012Director's details changed for Sanket Banawalikar on 7 September 2012 (2 pages)
10 September 2012Registered office address changed from 14 Gunners Park Bishops Waltham Southampton SO32 1PD on 10 September 2012 (1 page)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
11 April 2011Registered office address changed from 13 Gregory Drive Old Windsor Berkshire Sl 2Rg on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Sanket Banawalikar on 15 March 2011 (3 pages)
11 April 2011Secretary's details changed for Yogisha Banawalikar on 15 March 2011 (3 pages)
11 April 2011Secretary's details changed for Yogisha Banawalikar on 15 March 2011 (3 pages)
11 April 2011Director's details changed for Sanket Banawalikar on 15 March 2011 (3 pages)
11 April 2011Registered office address changed from 13 Gregory Drive Old Windsor Berkshire Sl 2Rg on 11 April 2011 (2 pages)
17 August 2010Director's details changed for Sanket Banawalikar on 5 August 2010 (3 pages)
17 August 2010Secretary's details changed for Yogisha Banawalikar on 5 August 2010 (3 pages)
17 August 2010Registered office address changed from 200 Tullibardine Road Sheffield S11 7GP United Kingdom on 17 August 2010 (2 pages)
17 August 2010Secretary's details changed for Yogisha Banawalikar on 5 August 2010 (3 pages)
17 August 2010Secretary's details changed for Yogisha Banawalikar on 5 August 2010 (3 pages)
17 August 2010Director's details changed for Sanket Banawalikar on 5 August 2010 (3 pages)
17 August 2010Registered office address changed from 200 Tullibardine Road Sheffield S11 7GP United Kingdom on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Sanket Banawalikar on 5 August 2010 (3 pages)
24 May 2010Appointment of Sanket Banawalikar as a director (2 pages)
24 May 2010Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 24 May 2010 (1 page)
24 May 2010Termination of appointment of Joanna Saban as a director (1 page)
24 May 2010Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 200 Tullibardine Road Sheffield S11 7GP United Kingdom on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 200 Tullibardine Road Sheffield S11 7GP United Kingdom on 24 May 2010 (1 page)
24 May 2010Appointment of Yogisha Banawalikar as a secretary (1 page)
24 May 2010Appointment of Yogisha Banawalikar as a secretary (1 page)
24 May 2010Termination of appointment of Joanna Saban as a director (1 page)
24 May 2010Appointment of Sanket Banawalikar as a director (2 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)