Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
01285055 Limited
01285055 Limited is an active company incorporated on 4 November 1976 with the registered office located in London, Greater London. 01285055 Limited was registered 48 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01285055
Private limited company
Age
48 years
Incorporated
4 November 1976
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3316 days
Awaiting first confirmation statement
Dated
26 July 2016
Was due on
9 August 2016
(9 years ago)
Accounts
Overdue
Accounts overdue by
5395 days
For period
29 Feb
⟶
28 Feb 2009
(1 year)
Accounts type is
Full
Next accounts for period
28 February 2010
Was due on
30 November 2010
(14 years ago)
Learn more about 01285055 Limited
Contact
Address
Ground Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Same address for the past
15 years
Companies in SW1Y 6QB
Telephone
Unreported
Email
Unreported
Website
Darbyglass.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Christopher Harwood Bernard Mills
Director • British • Lives in England • Born in Nov 1952
J O Hambro Capital Management Limited
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
North Atlantic Smaller Companies Investment Trust Plc
Christopher Harwood Bernard Mills is a mutual person.
Active
Consolidated Venture Finance Limited
Christopher Harwood Bernard Mills is a mutual person.
Active
Growth Financial Services Limited
Christopher Harwood Bernard Mills is a mutual person.
Active
Jarvis Porter Group Plc
Christopher Harwood Bernard Mills is a mutual person.
Active
Journey Group Limited
Christopher Harwood Bernard Mills is a mutual person.
Active
Elementis Plc
Christopher Harwood Bernard Mills is a mutual person.
Active
Harwood Holdco Limited
Christopher Harwood Bernard Mills is a mutual person.
Active
Ir Media Group Limited
Christopher Harwood Bernard Mills is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1999–2009)
Period Ended
28 Feb 2009
For period
28 Feb
⟶
28 Feb 2009
Traded for
12 months
Cash in Bank
£210K
Increased by £149K (+244%)
Turnover
£154K
Decreased by £15.17M (-99%)
Employees
1
Decreased by 225 (-100%)
Total Assets
£4.61M
Decreased by £2.72M (-37%)
Total Liabilities
-£362K
Decreased by £3.49M (-91%)
Net Assets
£4.25M
Increased by £767K (+22%)
Debt Ratio (%)
8%
Decreased by 44.67% (-85%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
7 Years Ago on 25 Oct 2017
Compulsory Dissolution
11 Years Ago on 25 Mar 2014
Voluntary Gazette Notice
11 Years Ago on 10 Dec 2013
Compulsory Strike-Off Suspended
12 Years Ago on 5 Mar 2013
Compulsory Strike-Off Suspended
13 Years Ago on 4 Apr 2012
Compulsory Gazette Notice
13 Years Ago on 28 Feb 2012
Compulsory Strike-Off Suspended
14 Years Ago on 16 Aug 2011
Compulsory Gazette Notice
14 Years Ago on 10 May 2011
Compulsory Strike-Off Discontinued
14 Years Ago on 5 Feb 2011
Confirmation Submitted
14 Years Ago on 4 Feb 2011
Get Alerts
Get Credit Report
Discover 01285055 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of the court
Submitted on 25 Oct 2017
Certificate of change of name
Submitted on 25 Oct 2017
Final Gazette dissolved via compulsory strike-off
Submitted on 25 Mar 2014
First Gazette notice for voluntary strike-off
Submitted on 10 Dec 2013
Compulsory strike-off action has been suspended
Submitted on 5 Mar 2013
Compulsory strike-off action has been suspended
Submitted on 4 Apr 2012
First Gazette notice for compulsory strike-off
Submitted on 28 Feb 2012
Compulsory strike-off action has been suspended
Submitted on 16 Aug 2011
First Gazette notice for compulsory strike-off
Submitted on 10 May 2011
Compulsory strike-off action has been discontinued
Submitted on 5 Feb 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs