Warning: file_put_contents(c/ddb4ada48bd543fa3ba48e94f364a631.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Deqo Software Ltd, BR6 0BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEQO SOFTWARE LTD

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

This company is commonly known as Deqo Software Ltd. The company was founded 5 years ago and was given the registration number 11594409. The firm's registered office is in ORPINGTON. You can find them at 93 Dale Wood Road, , Orpington, Kent. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DEQO SOFTWARE LTD
Company Number:11594409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:93 Dale Wood Road, Orpington, Kent, England, BR6 0BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Mill Crescent, Tonbridge, England, TN9 1PE

Director14 July 2020Active
35, Mill Crescent, Tonbridge, England, TN9 1PE

Director20 April 2022Active
35, Mill Crescent, Tonbridge, England, TN9 1PE

Director28 September 2018Active

People with Significant Control

Mr James Robert Hanratty
Notified on:28 April 2022
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:35, Mill Crescent, Tonbridge, England, TN9 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Lisa Angel
Notified on:28 April 2022
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:35, Mill Crescent, Tonbridge, England, TN9 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Whitfield
Notified on:28 September 2018
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:35, Mill Crescent, Tonbridge, England, TN9 1PE
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-11-27Resolution

Resolution.

Download
2023-11-27Incorporation

Memorandum articles.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-25Address

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

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-16Capital

Capital alter shares subdivision.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Address

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

Download
2018-09-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.