UKBizDB.co.uk

DEANBY LIMITED

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

This company is commonly known as Deanby Limited. The company was founded 27 years ago and was given the registration number 03289525. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at C/o Melwoods, Po Box 1520, Hemel Hempstead, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DEANBY LIMITED
Company Number:03289525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Melwoods, Po Box 1520, Hemel Hempstead, Hertfordshire, United Kingdom, HP1 9QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Melwoods, PO BOX 1520, Hemel Hempstead, United Kingdom, HP1 9QN

Director30 April 2020Active
Stonewall, 20 Church Street, Scothern, Lincoln, LN2 2UA

Secretary10 July 2002Active
120 East Road, London, N1 6AA

Corporate Secretary09 December 1996Active
38 Wigmore Street, London, W1U 2HQ

Corporate Secretary09 December 1996Active
Waterdale, Redmans Hill, Blackford, Wedmore, England, BS28 4NQ

Corporate Secretary14 May 2008Active
66 Wigmore Street, London, W1U 2HA

Director09 December 1996Active
C/O Melwoods, PO BOX 1520, Hemel Hempstead, United Kingdom, HP1 9QN

Director14 May 2008Active
1 The Friary, Appletongate, Newark On Trent, NG24 1JY

Director10 July 2002Active
38 Wigmore Street, London, W1U 2HA

Corporate Director14 December 2001Active

People with Significant Control

Claremont Consulting Services Sa
Notified on:04 April 2019
Status:Active
Country of residence:Luxembourg
Address:17, Rue Glesener, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gareth Edward Reynolds
Notified on:20 July 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Melwoods, PO BOX 1520, Hemel Hempstead, United Kingdom, HP1 9QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Brealey Venn
Notified on:01 June 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:Waterdale, Redmans Hill, Wedmore, England, BS28 4NQ
Nature of control:
  • Significant influence or control
Xifro Limited
Notified on:01 June 2016
Status:Active
Country of residence:Cyprus
Address:Florinis 7, Greg Tower, Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-07Dissolution

Dissolution application strike off company.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Address

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

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.