Company NameDestrad Limited
DirectorsDavid Eric Simcock and Sophie Alice Simcock
Company StatusActive
Company Number06477917
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Eric Simcock
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Secretary NameSophie Alice Simcock
NationalityBritish
StatusCurrent
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameMrs Sophie Alice Simcock
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales

Contact

Telephone0845 3303330
Telephone regionUnknown

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Eric Simcock
100.00%
Ordinary

Financials

Year2014
Net Worth£14,811
Cash£15,720
Current Liabilities£11,972

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
3 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
8 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 February 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2018Secretary's details changed for Sophie Alice Simcock on 21 December 2018 (1 page)
21 December 2018Change of details for Mr David Eric Simcock as a person with significant control on 21 December 2018 (2 pages)
21 December 2018Director's details changed for Mr David Eric Simcock on 21 December 2018 (2 pages)
21 December 2018Director's details changed for Mrs Sophie Alice Simcock on 21 December 2018 (2 pages)
8 February 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 2
(3 pages)
4 August 2017Appointment of Mrs Sophie Alice Simcock as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Mrs Sophie Alice Simcock as a director on 4 August 2017 (2 pages)
4 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 2
(3 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 24 August 2012 (1 page)
21 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Director's details changed for David Eric Simcock on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Eric Simcock on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
29 July 2009Secretary's change of particulars / sophie simcock / 29/07/2009 (1 page)
29 July 2009Secretary's change of particulars / sophie simcock / 29/07/2009 (1 page)
29 July 2009Director's change of particulars / david simcock / 29/07/2009 (1 page)
29 July 2009Director's change of particulars / david simcock / 29/07/2009 (1 page)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2009Return made up to 21/01/09; full list of members (3 pages)
24 February 2009Return made up to 21/01/09; full list of members (3 pages)
11 February 2009Director's change of particulars / david simcock / 08/01/2009 (1 page)
11 February 2009Secretary's change of particulars / sophie simcock / 08/01/2009 (1 page)
11 February 2009Secretary's change of particulars / sophie simcock / 08/01/2009 (1 page)
11 February 2009Director's change of particulars / david simcock / 08/01/2009 (1 page)
9 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
9 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
21 January 2008Incorporation (15 pages)
21 January 2008Incorporation (15 pages)