UKBizDB.co.uk

DEAF COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deaf Communications Limited. The company was founded 7 years ago and was given the registration number 10661599. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DEAF COMMUNICATIONS LIMITED
Company Number:10661599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD

Director02 June 2017Active
West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD

Director21 February 2022Active
West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD

Director21 May 2019Active
West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD

Director02 June 2017Active
West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD

Director21 February 2022Active
The Studio, St Nicholas Close, Elstree, England, WD6 3EW

Director09 March 2017Active

People with Significant Control

Mr Timothy Raynor
Notified on:09 March 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:West 2, Asama Court, Newcastle Upon Tyne, England, NE4 7YD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Catherine Louise Raynor
Notified on:09 March 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:West 2, Asama Court, Newcastle Upon Tyne, England, NE4 7YD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Resolution

Resolution.

Download
2022-04-26Capital

Capital allotment shares.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-03Capital

Capital allotment shares.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Change account reference date company previous shortened.

Download
2018-01-11Address

Change registered office address company with date old address new address.

Download
2017-09-06Officers

Change person director company with change date.

Download
2017-09-06Officers

Change person director company with change date.

Download
2017-09-06Address

Change registered office address company with date old address new address.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.