Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEALLUS HOLDINGS LIMITED
Company Information for

DEALLUS HOLDINGS LIMITED

1 POULTRY, LONDON, EC2R 8EJ,
Company Registration Number
08010207
Private Limited Company
Active

Company Overview

About Deallus Holdings Ltd
DEALLUS HOLDINGS LIMITED was founded on 2012-03-28 and has its registered office in London. The organisation's status is listed as "Active". Deallus Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DEALLUS HOLDINGS LIMITED
 
Legal Registered Office
1 POULTRY
LONDON
EC2R 8EJ
Other companies in EC4R
 
Filing Information
Company Number 08010207
Company ID Number 08010207
Date formed 2012-03-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 18:31:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEALLUS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEALLUS HOLDINGS LIMITED
The following companies were found which have the same name as DEALLUS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEALLUS HOLDINGS LIMITED Singapore Active Company formed on the 2012-08-18

Company Officers of DEALLUS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPH BOHMER
Director 2016-07-22
ROBIN FILMER- WILSON
Director 2016-07-22
REBECCA JANA KARVER
Director 2016-07-22
JONAS PEDERSEN
Director 2016-07-22
BENOIT VARICHON
Director 2016-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUDIO D'AMBROSIO
Director 2015-03-26 2016-07-22
SIMON JOHN KEEBLE
Director 2016-02-17 2016-07-22
JONAS PEDERSON
Director 2012-03-28 2016-03-31
RICHARD JOHN WITHERS
Director 2012-03-28 2016-03-31
SARAH WITHERS
Director 2012-03-28 2016-03-31
ZORAN STEPANOVIC
Company Secretary 2015-04-17 2016-02-17
SARAH WITHERS
Company Secretary 2012-03-28 2016-02-17
LAWRENCE HUNT
Director 2015-03-26 2016-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA JANA KARVER GALAHAD TOPCO LIMITED Director 2017-04-28 CURRENT 2015-09-23 Active
REBECCA JANA KARVER GALAHAD MIDCO LIMITED Director 2017-04-28 CURRENT 2015-09-23 Active
REBECCA JANA KARVER GALAHAD BIDCO LIMITED Director 2017-04-28 CURRENT 2015-09-24 Active
REBECCA JANA KARVER DEALLUS CONSULTING LIMITED Director 2016-07-22 CURRENT 2004-10-07 Active
JONAS PEDERSEN DEALLUS CONSULTING LIMITED Director 2016-07-22 CURRENT 2004-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-23Change of details for Galahad Bidco Limited as a person with significant control on 2018-12-17
2023-03-23Change of details for Galahad Bidco Limited as a person with significant control on 2018-12-17
2022-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-23APPOINTMENT TERMINATED, DIRECTOR TIAGO PONTES SILVA
2022-08-23APPOINTMENT TERMINATED, DIRECTOR REBECCA JANA KARVER
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANA KARVER
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNA IGOSHEVA
2021-08-04AP01DIRECTOR APPOINTED TIAGO PONTES SILVA
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT VARICHON
2021-06-15AP01DIRECTOR APPOINTED ANNA IGOSHEVA
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-09CH01Director's details changed for Miss Rebecca Jana Karver on 2021-04-01
2021-01-13CH01Director's details changed for Miss Rebecca Jana Karver on 2019-01-01
2020-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-14CH01Director's details changed for Peter Hempshall on 2020-10-02
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-09CH01Director's details changed for Mr Stephen Cherry on 2020-01-01
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-04CH01Director's details changed for Miss Rebecca Jana Karver on 2019-09-19
2019-08-21AP01DIRECTOR APPOINTED PETER HEMPSHALL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-14RP04AR01Second filing of the annual return made up to 2016-03-31
2019-03-14RP04CS01Second filing of Confirmation Statement dated 31/03/2018
2019-03-14RP04SH01Second filing of capital allotment of shares GBP16,160.00
2019-02-21AP01DIRECTOR APPOINTED MR STEPHEN CHERRY
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM 1st Floor South 1 Swan Lane London EC4R 3TN
2018-12-17REGISTERED OFFICE CHANGED ON 17/12/18 FROM , 1st Floor South 1 Swan Lane, London, EC4R 3TN
2018-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 16160
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANA KARVER / 06/04/2018
2018-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FILMER- WILSON / 06/04/2018
2017-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-05AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 16160
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-05-25AD02Register inspection address changed to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-04AUDAUDITOR'S RESIGNATION
2016-07-27AP01DIRECTOR APPOINTED MISS REBECCA JANA KARVER
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO D'AMBROSIO
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KEEBLE
2016-07-26AP01DIRECTOR APPOINTED MR ROBIN FILMER- WILSON
2016-07-26AP01DIRECTOR APPOINTED MR JONAS PEDERSEN
2016-07-26AP01DIRECTOR APPOINTED MR BENOIT VARICHON
2016-07-26AP01DIRECTOR APPOINTED MR CHRISTOPH BOHMER
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 16160
2016-06-21SH0120/05/16 STATEMENT OF CAPITAL GBP 16160.00
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 6160
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-04AD04Register(s) moved to registered office address 1st Floor South 1 Swan Lane London EC4R 3TN
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JONAS PEDERSON
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WITHERS
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WITHERS
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HUNT
2016-02-17AP01DIRECTOR APPOINTED MR SIMON JOHN KEEBLE
2016-02-17TM02APPOINTMENT TERMINATED, SECRETARY SARAH WITHERS
2016-02-17TM02APPOINTMENT TERMINATED, SECRETARY ZORAN STEPANOVIC
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-02RES12VARYING SHARE RIGHTS AND NAMES
2015-12-02RES01ADOPT ARTICLES 22/10/2015
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 6160
2015-11-13SH02SUB-DIVISION 22/10/15
2015-11-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-05AP03SECRETARY APPOINTED ZORAN STEPANOVIC
2015-07-29DISS40DISS40 (DISS40(SOAD))
2015-07-28AR0128/03/15 FULL LIST
2015-07-28GAZ1FIRST GAZETTE
2015-04-17AP01DIRECTOR APPOINTED LAWRENCE HUNT
2015-04-17AP01DIRECTOR APPOINTED CLAUDIO D'AMBROSIO
2015-04-17AP01DIRECTOR APPOINTED CLAUDIO D'AMBROSIO
2015-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-11RES01ADOPT ARTICLES 06/12/2012
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 6160
2014-04-09AR0128/03/14 FULL LIST
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 55 STATION ROAD BEACONSFIELD HP9 1QL UNITED KINGDOM
2014-02-21RES13CHANGE OF RO ADDRESS 18/02/2014
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM, 55 STATION ROAD, BEACONSFIELD, HP9 1QL, UNITED KINGDOM
2014-01-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-10AR0128/03/13 FULL LIST
2013-04-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WITHERS / 28/03/2012
2013-04-10CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH WITHERS / 28/03/2012
2013-04-10AD02SAIL ADDRESS CREATED
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONAS PEDERSON / 28/03/2012
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH WITHERS / 28/03/2012
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-18SH0126/06/12 STATEMENT OF CAPITAL GBP 3500
2012-07-18SH0127/06/12 STATEMENT OF CAPITAL GBP 6160
2012-03-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-03-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEALLUS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEALLUS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-01-04 Satisfied MERRILL LYNCH EUROPE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEALLUS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DEALLUS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEALLUS HOLDINGS LIMITED
Trademarks
We have not found any records of DEALLUS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEALLUS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as DEALLUS HOLDINGS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where DEALLUS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEALLUS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEALLUS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.