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

DEANBY LIMITED

C/O MELWOODS, PO BOX 1520, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 9QN,
Company Registration Number
03289525
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Deanby Ltd
DEANBY LIMITED was founded on 1996-12-09 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active - Proposal to Strike off". Deanby Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEANBY LIMITED
 
Legal Registered Office
C/O MELWOODS
PO BOX 1520
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 9QN
Other companies in BS25
 
Filing Information
Company Number 03289525
Company ID Number 03289525
Date formed 1996-12-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB689581465  
Last Datalog update: 2023-10-08 08:49:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEANBY 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 DEANBY LIMITED
The following companies were found which have the same name as DEANBY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEANBY MANAGEMENT COMPANY LIMITED CREEVY LISACUL CASTLEREA CO. ROSCOMMON Dissolved Company formed on the 2008-11-03
DEANBY OIL COMPANY Oklahoma Unknown

Company Officers of DEANBY LIMITED

Current Directors
Officer Role Date Appointed
WINSCOMBE SECRETARIES LIMITED
Company Secretary 2008-05-14
PAUL BREALEY VENN
Director 2008-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MICHAEL ROBERTS
Company Secretary 2002-07-10 2008-05-14
RICHARD LEONARD JAMES VIGAR
Director 2002-07-10 2008-05-14
LG SECRETARIES LIMITED
Company Secretary 1996-12-09 2002-06-28
ETA DIRECTORS LIMITED
Director 2001-12-14 2002-06-28
L G DIRECTORS LIMITED
Director 1996-12-09 2001-12-14
HALLMARK SECRETARIES LIMITED
Company Secretary 1996-12-09 1996-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WINSCOMBE SECRETARIES LIMITED PANTADOR LIMITED Company Secretary 2009-08-10 CURRENT 2009-01-29 Active
WINSCOMBE SECRETARIES LIMITED EASY ESTATES (HOLDING) LIMITED Company Secretary 2008-04-25 CURRENT 2004-05-27 Dissolved 2013-09-10
PAUL BREALEY VENN MENDIP VALE ACCOUNTANTS LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active - Proposal to Strike off
PAUL BREALEY VENN CLEAN CHANNEL LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
PAUL BREALEY VENN M W BRISTOL LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2014-12-16
PAUL BREALEY VENN REDMANS HILL LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active - Proposal to Strike off
PAUL BREALEY VENN SALVEBIS LTD. Director 2009-08-14 CURRENT 2007-05-23 Active
PAUL BREALEY VENN PANTADOR LIMITED Director 2009-08-10 CURRENT 2009-01-29 Active
PAUL BREALEY VENN NRC GROUP LTD Director 2009-07-09 CURRENT 1998-05-08 Dissolved 2016-07-26
PAUL BREALEY VENN WINSCOMBE SECRETARIES LIMITED Director 2008-04-25 CURRENT 2008-04-24 Active - Proposal to Strike off
PAUL BREALEY VENN WINSCOMBE NOMINEES LIMITED Director 2008-02-15 CURRENT 2008-02-13 Active - Proposal to Strike off
PAUL BREALEY VENN EASY ESTATES (HOLDING) LIMITED Director 2004-05-27 CURRENT 2004-05-27 Dissolved 2013-09-10

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
2023-10-03SECOND GAZETTE not voluntary dissolution
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-07Application to strike the company off the register
2023-03-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BREALEY VENN
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BREALEY VENN
2020-04-30TM02Termination of appointment of Winscombe Secretaries Limited on 2020-04-30
2020-04-30TM02Termination of appointment of Winscombe Secretaries Limited on 2020-04-30
2020-04-30AP01DIRECTOR APPOINTED MR GARETH EDWARD REYNOLDS
2020-04-30AP01DIRECTOR APPOINTED MR GARETH EDWARD REYNOLDS
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-07-01PSC07CESSATION OF GARETH EDWARD REYNOLDS AS A PERSON OF SIGNIFICANT CONTROL
2019-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-04PSC02Notification of Claremont Consulting Services Sa as a person with significant control on 2019-04-04
2018-09-19PSC07CESSATION OF PAUL BREALEY VENN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM 40 Woodborough Road Winscombe Somerset BS25 1AG
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH EDWARD REYNOLDS
2017-12-05PSC07CESSATION OF XIFRO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16CH04SECRETARY'S DETAILS CHNAGED FOR WINSCOMBE SECRETARIES LIMITED on 2015-12-04
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-11AR0104/12/15 ANNUAL RETURN FULL LIST
2015-06-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-04AR0104/12/14 ANNUAL RETURN FULL LIST
2014-06-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-04AR0104/12/13 ANNUAL RETURN FULL LIST
2013-07-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0109/12/12 ANNUAL RETURN FULL LIST
2012-06-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0109/12/11 ANNUAL RETURN FULL LIST
2011-11-30CH01Director's details changed for Mr Paul Brealey Venn on 2011-11-29
2011-07-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-22AR0109/12/10 FULL LIST
2010-08-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-11AR0109/12/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BREALEY VENN / 01/12/2009
2009-12-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINSCOMBE SECRETARIES LIMITED / 01/12/2009
2009-08-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY NEIL ROBERTS
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD VIGAR
2008-06-09288aDIRECTOR APPOINTED PAUL BREALEY VENN
2008-06-09288aSECRETARY APPOINTED WINSCOMBE SECRETARIES LIMITED
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 15 NEWLAND LINCOLN LN1 1XG
2007-12-11363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-15363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15288cSECRETARY'S PARTICULARS CHANGED
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-12-13363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-23363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-08363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-18288aNEW DIRECTOR APPOINTED
2002-07-18287REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 38 WIGMORE STREET LONDON W1U 2HA
2002-07-18288aNEW SECRETARY APPOINTED
2002-07-03288bSECRETARY RESIGNED
2002-07-03288bDIRECTOR RESIGNED
2002-03-19244DELIVERY EXT'D 3 MTH 31/12/01
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-01-27363aRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2002-01-02288aNEW DIRECTOR APPOINTED
2001-12-19288bDIRECTOR RESIGNED
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99
2001-06-06244DELIVERY EXT'D 3 MTH 31/12/00
2000-12-15363aRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-12-14288cDIRECTOR'S PARTICULARS CHANGED
2000-12-14288cSECRETARY'S PARTICULARS CHANGED
2000-12-14287REGISTERED OFFICE CHANGED ON 14/12/00 FROM: 38 WIGMORE STREET LONDON W1H 0BX
2000-03-31244DELIVERY EXT'D 3 MTH 31/12/99
2000-01-25363aRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-12-17287REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 66 WIGMORE STREET LONDON W1H 0HQ
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-26363aRETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS
1999-01-29244DELIVERY EXT'D 3 MTH 31/12/98
1998-05-10244DELIVERY EXT'D 3 MTH 31/12/97
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DEANBY 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 DEANBY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEANBY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DEANBY LIMITED

Intangible Assets
Patents
We have not found any records of DEANBY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEANBY LIMITED
Trademarks
We have not found any records of DEANBY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEANBY 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 (62020 - Information technology consultancy activities) as DEANBY LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DEANBY 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 DEANBY 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 DEANBY 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.