UKBizDB.co.uk

DEKKO PROJECTS LTD

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

This company is commonly known as Dekko Projects Ltd. The company was founded 18 years ago and was given the registration number 05694577. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:DEKKO PROJECTS LTD
Company Number:05694577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England, MK11 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Willis Street, Newton Leys, Milton Keynes, England, MK3 5RE

Director14 December 2017Active
5 Willis Street, Newton Leys, Milton Keynes, England, MK3 5RE

Director09 September 2011Active
257c, Queensway, Bletchley, Milton Keynes, MK2 2EH

Secretary09 February 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary01 February 2006Active
30a High Street, Stony Stratford, Milton Keynes, MK11 1AF

Director01 January 2012Active
44 Napier Street, Bletchley, Milton Keynes, MK2 2NF

Director09 February 2006Active
179, Queensway, Bletchley, Milton Keynes, England, MK2 2DZ

Director09 September 2010Active
14 Stolford Rise, Tattenhoe, Milton Keynes, MK4 3DW

Director14 March 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director01 February 2006Active

People with Significant Control

Mr Ronald Henry Derling Coldwell
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:257c, Queensway, Milton Keynes, United Kingdom, MK2 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Samantha Tracey Gomes
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:30a, High Street, Milton Keynes, United Kingdom, MK11 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Eric Roy Coldwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Address

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

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-11-21Address

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

Download
2020-07-06Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Capital

Capital allotment shares.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.