DEADHARE LIMITED

100 Victoria Street, London, SW1E 5JL, England
StatusACTIVE
Company No.07602819
CategoryPrivate Limited Company
Incorporated13 Apr 2011
Age13 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

DEADHARE LIMITED is an active private limited company with number 07602819. It was incorporated 13 years, 1 month, 18 days ago, on 13 April 2011. The company address is 100 Victoria Street, London, SW1E 5JL, England.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: U and I Group Limited

Change date: 2023-03-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2023

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-04

Psc name: U and I Group Plc

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-10-05

Officer name: U and I Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-05

Officer name: Ls Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

Old address: 7a Howick Place London SW1P 1DZ United Kingdom

New address: 100 Victoria Street London SW1E 5JL

Change date: 2022-10-20

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-10-05

Officer name: U and I Director 2 Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-10-05

Officer name: U and I Director 1 Limited

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Mark Richardson

Change date: 2022-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Upton

Termination date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Graham Christmas

Termination date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chris Barton

Termination date: 2021-12-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-12-17

Officer name: Ls Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 19 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-19

Officer name: Marcus Owen Shepherd

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-17

Officer name: Mr George Mark Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Matthew Simon Weiner

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Graham Christmas

Appointment date: 2021-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry John Bennett

Termination date: 2020-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-05

Officer name: Martin Alan Wood

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Michael Henry Marx

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Martin Alan Wood

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Martin Alan Wood

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Richard Upton

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Michael Henry Marx

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Simon Weiner

Change date: 2015-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Marcus Owen Shepherd

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-09

Officer name: Mr Chris Barton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-10

Old address: Portland House Bressenden Place London SW1E 5DS

New address: 7a Howick Place London SW1P 1DZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Chris Barton

Appointment date: 2015-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marcus Owen Shepherd

Termination date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-01

Officer name: Mr Marcus Owen Shepherd

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Maria Ratsey

Termination date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry John Bennett

Change date: 2014-06-27

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jun 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Maria Ratsey

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Simon Weiner

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Owen Shepherd

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Henry Marx

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John O'reilly

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Old address: St Thomas's Church St. Thomas Street London SE1 9RY

Change date: 2014-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Barry John Bennett

Documents

View document PDF

Change sail address company with old address

Date: 25 Apr 2014

Category: Address

Type: AD02

Old address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Change sail address company with old address

Date: 25 Apr 2013

Category: Address

Type: AD02

Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry John Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Move registers to sail company

Date: 08 May 2012

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2012

Action Date: 08 May 2012

Category: Address

Type: AD01

Old address: St. Thomas's Church 9a St. Thomas Street London SE1 9RY

Change date: 2012-05-08

Documents

View document PDF

Change sail address company

Date: 08 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Andrew O'reilly

Documents

View document PDF

Legacy

Date: 20 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 12 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Aug 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Aug 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2011

Action Date: 20 Jul 2011

Category: Capital

Type: SH01

Capital : 106 GBP

Date: 2011-07-20

Documents

View document PDF

Resolution

Date: 05 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B AND M PROTOTYPING LIMITED

33 ALDSWORTH ROAD ALDSWORTH ROAD,CIRENCESTER,GL7 5PA

Number:10595328
Status:ACTIVE
Category:Private Limited Company

HOWARD DEAN LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:10101173
Status:ACTIVE
Category:Private Limited Company

LINK EMEA SERVICE COMPANY LIMITED

6TH FLOOR,LONDON,EC2V 7NQ

Number:11886138
Status:ACTIVE
Category:Private Limited Company

NEST HOME IMPROVEMENTS LIMITED

3 BUCKINGHAM CLOSE,CARDIFF,CF14 0FY

Number:09273299
Status:ACTIVE
Category:Private Limited Company

SIAON LIMITED

1 SMARDEN GROVE,MOTTINGHAM,SE9 4LS

Number:11456675
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE BUILDING TECHNOLOGIES LTD

WALNUT COTTAGE,NEWARK,NG22 0BS

Number:07297498
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source