Durovernum Cantiacorum Ltd (reg no 14157575) is a private limited company incorporated on 2022-06-08. The firm was registered at Suite 3D, Epos House, Heage Road, Ripley DE5 3GH. Durovernum Cantiacorum Ltd operates Standard Industrial Classification code: 49410 which means "freight transport by road".
Company details
Name
Durovernum Cantiacorum Ltd
Number
14157575
Date of Incorporation:
2022/06/08
End of financial year:
30 June
Address:
Suite 3D, Epos House, Heage Road, Ripley, DE5 3GH
SIC code:
49410 - Freight transport by road
As for the 1 managing director that can be found in the enterprise, we can name: Virginia D. (in the company from 02 August 2022). The Companies House lists 2 persons of significant control, namely: Virginia D. has over 3/4 of shares, Jade H. has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2023-04-05
Current Assets
1
Total Assets Less Current Liabilities
1
People with significant control
Virginia D.
2 August 2022
Nature of control:
75,01-100% shares
Jade H.
8 June 2022 - 2 August 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(AA01) Previous accounting period shortened to Wed, 5th Apr 2023
filed on: 9th, January 2024
| accounts
Free Download
(1 page)
Download filing
(AA01) Previous accounting period shortened to Wed, 5th Apr 2023
filed on: 9th, January 2024
| accounts
Free Download
(1 page)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates Wed, 7th Jun 2023
filed on: 28th, September 2023
| confirmation statement
Free Download
(4 pages)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
Free Download
(1 page)
(TM01) Tue, 2nd Aug 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
Free Download
(1 page)
(AP01) On Tue, 2nd Aug 2022 new director was appointed.
filed on: 3rd, January 2023
| officers
Free Download
(2 pages)
(PSC07) Cessation of a person with significant control Tue, 2nd Aug 2022
filed on: 6th, December 2022
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control Tue, 2nd Aug 2022
filed on: 5th, December 2022
| persons with significant control
Free Download
(2 pages)
(AD01) Address change date: Wed, 3rd Aug 2022. New Address: Suite 3D, Epos House Heage Road Ripley DE5 3GH. Previous address: 19 South Street Highfields Doncaster DN6 7JN England
filed on: 3rd, August 2022
| address
Free Download
(1 page)
(NEWINC) Certificate of incorporation
filed on: 8th, June 2022
| incorporation