UKBizDB.co.uk

DEALSOURCR LTD

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

This company is commonly known as Dealsourcr Ltd. The company was founded 5 years ago and was given the registration number 12068343. The firm's registered office is in IPSWICH. You can find them at 11 Avocet Lane, Martlesham Heath, Ipswich, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DEALSOURCR LTD
Company Number:12068343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:11 Avocet Lane, Martlesham Heath, Ipswich, England, IP5 3SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bentinck House 3-8, Bolsover Street, London, England, W1W 6AB

Director06 May 2020Active
Bentinck House 3-8, Bolsover Street, London, England, W1W 6AB

Director06 June 2020Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director25 June 2019Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director25 June 2019Active

People with Significant Control

Reibel & Rudland Holdings Ltd
Notified on:06 June 2021
Status:Active
Country of residence:England
Address:11 Avocet Lane, Martlesham Heath, Ipswich, England, IP5 3SF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ashley Rudland
Notified on:25 June 2019
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Right to appoint and remove directors
Dr Andres Reibel
Notified on:25 June 2019
Status:Active
Date of birth:July 1982
Nationality:German
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Capital

Capital allotment shares.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Capital

Capital allotment shares.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Capital

Capital allotment shares.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Address

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

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Address

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

Download
2020-06-25Address

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

Download
2020-06-09Address

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

Download
2020-06-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-06Capital

Capital allotment shares.

Download
2020-06-06Officers

Appoint person director company with name date.

Download
2020-06-06Officers

Appoint person director company with name date.

Download
2019-12-10Address

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

Download

Copyright © 2024. All rights reserved.