UKBizDB.co.uk

DEON LINK CONSULTING LIMITED

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

This company is commonly known as Deon Link Consulting Limited. The company was founded 32 years ago and was given the registration number 02661219. The firm's registered office is in EAST SUSSEX. You can find them at 11 Birch Way, Hastings, East Sussex, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DEON LINK CONSULTING LIMITED
Company Number:02661219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1991
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:11 Birch Way, Hastings, East Sussex, TN34 2JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Birch Way, Hastings, TN34 2JY

Secretary07 January 1992Active
11 Birch Way, Hastings, TN34 2JY

Director01 November 1993Active
Madrider Strasse 2, 60327 Frankfurt, Germany,

Director01 November 1997Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary07 November 1991Active
11 Birch Way, Hastings, TN34 2JY

Director07 January 1992Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director07 November 1991Active

People with Significant Control

Mrs Elizabeth Ann Atkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:11 Birchway, Hastings, United Kingdom, TN34 2JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arthur Gerald Atkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:11 Birchway, Hastings, England, TN34 2JY
Nature of control:
  • Right to appoint and remove directors
Mr Michael Atkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:Germany
Address:Madrider Strasse 2, 60327 Frankfurt, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Change account reference date company previous shortened.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Gazette

Gazette filings brought up to date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Gazette

Gazette filings brought up to date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Gazette

Gazette filings brought up to date.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.