ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Development Discovery Ltd

Development Discovery Ltd is an active company incorporated on 24 February 2016 with the registered office located in London, Greater London. Development Discovery Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10024785
Private limited company
Age
9 years
Incorporated 24 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1298 days
Dated 6 February 2021 (4 years ago)
Next confirmation dated 6 February 2022
Was due on 20 February 2022 (3 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1380 days
For period 1 Mar28 Feb 2020 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2021
Was due on 30 November 2021 (3 years ago)
Contact
Address
C/O Discovery Homes Ltd
86-90 Paul Street
London
EC2A 4NE
England
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • PSC • Entrepreneur • British • Lives in England • Born in Mar 1993
Director • Property Developer • British • Lives in England • Born in Sep 1970
Mr Alan Peter Christie
PSC • British • Lives in France • Born in Jun 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vector Properties Ltd
Mr Eduardo Antonio Prato Jaen is a mutual person.
Active
Heron House Ltd
Mr Aidan Rhys Heron is a mutual person.
Active
Discovery Four Ltd
Mr Aidan Rhys Heron is a mutual person.
Active
Rheon Properties Ltd
Mr Aidan Rhys Heron is a mutual person.
Active
Assets Four Ltd
Mr Aidan Rhys Heron is a mutual person.
Active
Vector Pro Ltd
Mr Eduardo Antonio Prato Jaen is a mutual person.
Active
Ideq Capital Ltd
Mr Aidan Rhys Heron is a mutual person.
Active
Peterborough Bathrooms Ltd
Mr Aidan Rhys Heron is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
28 Feb 2020
For period 28 Feb28 Feb 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£570.26K
Increased by £80.42K (+16%)
Total Liabilities
-£506.08K
Increased by £10.96K (+2%)
Net Assets
£64.18K
Increased by £69.46K (-1316%)
Debt Ratio (%)
89%
Decreased by 12.33% (-12%)
Latest Activity
Alan Peter Christie Resigned
1 Year 7 Months Ago on 29 Jan 2024
Compulsory Strike-Off Suspended
3 Years Ago on 10 Mar 2022
Compulsory Gazette Notice
3 Years Ago on 1 Feb 2022
Confirmation Submitted
4 Years Ago on 8 Apr 2021
Pauline Mary Heron Resigned
4 Years Ago on 7 Apr 2021
Mr Aidan Heron (PSC) Details Changed
4 Years Ago on 1 Apr 2021
Pauline Mary Heron (PSC) Resigned
4 Years Ago on 1 Apr 2021
Mr Aidan Rhys Heron Details Changed
4 Years Ago on 1 Apr 2021
Micro Accounts Submitted
4 Years Ago on 26 Feb 2021
Registered Address Changed
5 Years Ago on 31 Jul 2020
Get Credit Report
Discover Development Discovery Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Alan Peter Christie as a director on 29 January 2024
Submitted on 27 Mar 2024
Compulsory strike-off action has been suspended
Submitted on 10 Mar 2022
First Gazette notice for compulsory strike-off
Submitted on 1 Feb 2022
Director's details changed for Mr Aidan Rhys Heron on 1 April 2021
Submitted on 8 Apr 2021
Cessation of Pauline Mary Heron as a person with significant control on 1 April 2021
Submitted on 8 Apr 2021
Change of details for Mr Aidan Heron as a person with significant control on 1 April 2021
Submitted on 8 Apr 2021
Confirmation statement made on 6 February 2021 with no updates
Submitted on 8 Apr 2021
Termination of appointment of Pauline Mary Heron as a director on 7 April 2021
Submitted on 8 Apr 2021
Micro company accounts made up to 28 February 2020
Submitted on 26 Feb 2021
Registered office address changed from C/O Discovery Homes Ltd 30 Moorgate London EC2R 6PJ United Kingdom to C/O Discovery Homes Ltd 86-90 Paul Street London EC2A 4NE on 31 July 2020
Submitted on 31 Jul 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year