REGISTERED OFFICES LIMITED

Dissolved London

Other professional, scientific and technical activities n.e.c.

3 employees website.com
Professional services Other professional, scientific and technical activities n.e.c.
R

REGISTERED OFFICES LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 27 Oct 2004 Dissolved London, United Kingdom 3 employees website.com
Professional services Other professional, scientific and technical activities n.e.c.

Previous Company Names

DALEDEED LIMITED 27 Oct 2004 — 29 Jun 2005
Accounts Submitted 19 Jun 2024
Confirmation Submitted 30 Apr 2024 Next due 10 May 2025 13 months overdue
Net assets £6K £2K 2023 year on year
Total assets £21K £4K 2023 year on year
Total Liabilities £15K £2K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for REGISTERED OFFICES LIMITED (05270554), a dissolved professional services company based in London, United Kingdom. Incorporated 27 Oct 2004. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

N/A

Net Assets

£5.97k

Increased by £2.02k (+51%)

Total Liabilities

£14.95k

Increased by £1.92k (+15%)

Turnover

£36.92k

Decreased by £3.08k (-8%)

Employees

3

Increased by 1 (+50%)

Debt Ratio

71%

Decreased by 6 (-8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Rodney Guy VenablesDirectorBritishEngland7027 Feb 2017Active

Shareholders

Shareholders (1)

Marshall Monteagle Plc
100.0%

Persons with Significant Control

Persons with Significant Control (6)

6 Active 2 Ceased

Warwick Hugh Marshall

British

Active
Notified 6 Apr 2016
Residence Switzerland
DOB February 1970
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust

Dean John Douglas

British

Active
Notified 16 Aug 2019
Residence Jersey
DOB June 1975
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust

David Courtnall Marshall

British

Active
Notified 6 Apr 2016
Residence South Africa
DOB July 1944
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust

Benjamin Charles Buckley Newman

British

Active
Notified 16 Aug 2019
Residence Jersey
DOB August 1966
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust

Christopher Peter Latilla-campbell

British,

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1960
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust

Rory Charles Kerr

British

Active
Notified 6 Apr 2016
Residence Ireland
DOB December 1949
Nature of Control
  • Significant Influence Or Control As Trust

Lynchwood Nominees Limited

Ceased 6 Apr 2016

Ceased

Mark Anthony Pesco

Ceased 16 Aug 2019

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
11 Mar 2025GazetteGazette Dissolved Voluntary
24 Dec 2024GazetteGazette Notice Voluntary
17 Dec 2024DissolutionDissolution Application Strike Off Company
16 Oct 2024OfficersTermination of Rumyana Bozhinova O'hagan as director on 16 Oct 2024
19 Jun 2024AccountsAnnual accounts made up to 31 Mar 2024
11 Mar 2025 Gazette

Gazette Dissolved Voluntary

24 Dec 2024 Gazette

Gazette Notice Voluntary

17 Dec 2024 Dissolution

Dissolution Application Strike Off Company

16 Oct 2024 Officers

Termination of Rumyana Bozhinova O'hagan as director on 16 Oct 2024

19 Jun 2024 Accounts

Annual accounts made up to 31 Mar 2024

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 11 Mar 2025

Gazette Notice Voluntary

1 years ago on 24 Dec 2024

Dissolution Application Strike Off Company

1 years ago on 17 Dec 2024

Termination of Rumyana Bozhinova O'hagan as director on 16 Oct 2024

1 years ago on 16 Oct 2024

Annual accounts made up to 31 Mar 2024

1 years ago on 19 Jun 2024