Active
Company Information for DEPT UK HOLDING LIMITED
9TH FLOOR, BRIDGEWATER HOUSE, WHITWORTH STREET, MANCHESTER, M1 6LT,
|
Company Registration Number
10152012
Private Limited Company
Active |
Company Name | |
---|---|
DEPT UK HOLDING LIMITED | |
Legal Registered Office | |
9TH FLOOR, BRIDGEWATER HOUSE WHITWORTH STREET MANCHESTER M1 6LT | |
Company Number | 10152012 | |
---|---|---|
Company ID Number | 10152012 | |
Date formed | 2016-04-28 | |
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 | ||
Return next due | 26/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-08 07:14:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANCOIS LOUIS SCHMID |
||
BART ALBERT MANUEL |
||
PAUL HENRY MANUEL |
||
FRANCOIS LOUIS SCHMID |
||
JASPER VAN DE LUIJTGAARDEN |
||
JONATHAN ROBERT WHITESIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERT IDDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEPT DESIGN & TECHNOLOGY LTD | Director | 2016-05-09 | CURRENT | 2007-03-21 | Active | |
DEPT MARKETING AUTOMATION LTD | Director | 2017-09-25 | CURRENT | 2017-09-25 | Active - Proposal to Strike off | |
DEPT DESIGN & TECHNOLOGY LTD | Director | 2017-07-04 | CURRENT | 2007-03-21 | Active | |
DEPT DESIGN & TECHNOLOGY LTD | Director | 2007-03-21 | CURRENT | 2007-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Director's details changed for Mr Francois Louis Schmid on 2023-05-03 | ||
CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 09/01/23 FROM 9th Floor, Bridgewater House Whitworth Street Manchester M1 6LT England | ||
REGISTERED OFFICE CHANGED ON 09/01/23 FROM 10 Featherstone Building 66 City Road London EC1Y 2AL England | ||
AP01 | DIRECTOR APPOINTED MR MATTHEW MARK STEWART LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT ROBINSON | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
PSC07 | CESSATION OF DEPT HOLDING BV AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Heisenberg Uk Bidco Limited as a person with significant control on 2020-04-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101520120003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101520120002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASPER VAN DE LUIJTGAARDEN | |
AP01 | DIRECTOR APPOINTED MR BRIAN ROBERT ROBINSON | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/19 FROM 1 Portland Street Manchester M1 3BE United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101520120002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BART ALBERT MANUEL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 27/04/18 STATEMENT OF CAPITAL;GBP 890588 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 07/09/2017 | |
ANNOTATION | Clarification | |
SH03 | Purchase of own shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 890589 | |
SH06 | Cancellation of shares. Statement of capital on 2017-05-30 GBP 890,589 | |
AP01 | DIRECTOR APPOINTED MR FRANCOIS LOUIS SCHMID | |
SH06 | Cancellation of shares. Statement of capital on 2017-04-26 GBP 995,295 | |
SH03 | Purchase of own shares | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 995295 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2017-01-10 GBP 895,295 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT IDDON | |
AA01 | Current accounting period shortened from 30/04/17 TO 31/12/16 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 3400001 | |
SH01 | 09/05/16 STATEMENT OF CAPITAL GBP 3400001 | |
AP01 | DIRECTOR APPOINTED ANDREW ROBERT IDDON | |
AP01 | DIRECTOR APPOINTED PAUL HENRY MANUEL | |
AP01 | DIRECTOR APPOINTED JONATHAN ROBERT WHITESIDE | |
AP01 | DIRECTOR APPOINTED JASPER VAN DE LUIJTGAARDEN | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 09/05/2016 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101520120001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
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 DEPT UK HOLDING LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DEPT UK HOLDING LIMITED are:
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. |