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

DEERFIELD CAPITAL LIMITED

FORWARD HOUSE, 17 HIGH STREET, HENLEY-IN-ARDEN, WEST MIDLANDS, B95 5AA,
Company Registration Number
03636301
Private Limited Company
Active

Company Overview

About Deerfield Capital Ltd
DEERFIELD CAPITAL LIMITED was founded on 1998-09-22 and has its registered office in Henley-in-arden. The organisation's status is listed as "Active". Deerfield Capital Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
DEERFIELD CAPITAL LIMITED
 
Legal Registered Office
FORWARD HOUSE
17 HIGH STREET
HENLEY-IN-ARDEN
WEST MIDLANDS
B95 5AA
Other companies in B95
 
Previous Names
MITL SERVICES LIMITED01/06/2003
Filing Information
Company Number 03636301
Company ID Number 03636301
Date formed 1998-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts 
Last Datalog update: 2019-10-04 16:00:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEERFIELD CAPITAL 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 DEERFIELD CAPITAL LIMITED
The following companies were found which have the same name as DEERFIELD CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Deerfield Capital Partners, LLC 356 South White Tail Drive Franktown CO 80116 Delinquent Company formed on the 2004-11-22
DEERFIELD CAPITAL CORP. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2003-02-14
DEERFIELD CAPITAL CONSULTANTS, INC. 3840 W. HILLSBORO BLVD DEERFIELD BEACH FL 33442 Inactive Company formed on the 2004-08-27
DEERFIELD CAPITAL CORPORATION 2962 TRIVIUM CIRCLE FORT LAUDERDALE FL 33312 Active Company formed on the 1994-09-29
DEERFIELD CAPITAL MANAGEMENT, LLC 1503 STAG POINT SAN ANTONIO Texas 78248 Forfeited Company formed on the 2017-04-27
DEERFIELD CAPITAL TRADING, LLC 17888 67TH COURT NORTH LOXAHATCHEE FL 33470 Inactive Company formed on the 2017-05-02
DEERFIELD CAPITAL MANAGEMENT LLC Delaware Unknown
DEERFIELD CAPITAL TRUST I Delaware Unknown
DEERFIELD CAPITAL TRUST II Delaware Unknown
DEERFIELD CAPITAL TRUST III Delaware Unknown
DEERFIELD CAPITAL SERIES C LP Delaware Unknown
DEERFIELD CAPITAL MANAGEMENT INC Delaware Unknown
DEERFIELD CAPITAL PARTNERS LLC Delaware Unknown
DEERFIELD CAPITAL PARTNERS INCORPORATED California Unknown
DEERFIELD CAPITAL MANAGEMENT LLC California Unknown
Deerfield Capital Partners LLC Connecticut Unknown
Deerfield Capital Corp Maryland Unknown
DEERFIELD CAPITAL LIMITED Unknown Company formed on the 2022-03-29

Company Officers of DEERFIELD CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY HUGHES
Company Secretary 2000-06-30
IAN JOSEPH PYE
Director 2005-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM YOUNG
Director 1998-09-22 2005-01-21
JOHN MICHAEL WAKE
Director 1998-09-27 2002-02-28
STEPHEN WILLIAM YOUNG
Company Secretary 1998-09-22 2000-06-30
ASHOK BHARDWAJ
Nominated Secretary 1998-09-22 1998-09-22
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1998-09-22 1998-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY HUGHES DEERFIELD TRADING LIMITED Company Secretary 2008-06-04 CURRENT 2008-06-04 Active
DAVID ANTHONY HUGHES EUROADVICE LIMITED Company Secretary 2003-07-23 CURRENT 1986-02-17 Active
DAVID ANTHONY HUGHES MERIDIAN IT LIMITED Company Secretary 2003-07-23 CURRENT 1991-10-17 Active
DAVID ANTHONY HUGHES MERIDIAN VENTURES LIMITED Company Secretary 2003-07-23 CURRENT 1992-12-14 Active - Proposal to Strike off
DAVID ANTHONY HUGHES ENCORDIA FINANCIAL SERVICES LIMITED Company Secretary 2003-07-23 CURRENT 1994-10-26 Active - Proposal to Strike off
DAVID ANTHONY HUGHES PYCO LIMITED Company Secretary 2002-10-31 CURRENT 2002-10-18 Active - Proposal to Strike off
IAN JOSEPH PYE DEERFIELD TRADING LIMITED Director 2008-06-04 CURRENT 2008-06-04 Active
IAN JOSEPH PYE PYCO LIMITED Director 2002-10-31 CURRENT 2002-10-18 Active - Proposal to Strike off
IAN JOSEPH PYE DOVERCLOUD LIMITED Director 2000-09-14 CURRENT 2000-09-12 Dissolved 2017-03-07
IAN JOSEPH PYE MERIDIAN IT LIMITED Director 2000-06-30 CURRENT 1991-10-17 Active
IAN JOSEPH PYE ENCORDIA FINANCIAL SERVICES LIMITED Director 1994-11-10 CURRENT 1994-10-26 Active - Proposal to Strike off
IAN JOSEPH PYE MERIDIAN VENTURES LIMITED Director 1992-12-17 CURRENT 1992-12-14 Active - Proposal to Strike off
IAN JOSEPH PYE EUROADVICE LIMITED Director 1991-01-31 CURRENT 1986-02-17 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
2019-05-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-13DS01Application to strike the company off the register
2019-02-12PSC07CESSATION OF MICHAEL JOHN PYE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADFORD BLOCK
2019-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOSEPH PYE
2018-12-05AP01DIRECTOR APPOINTED MR DAVID ANTHONY HUGHES
2018-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN PYE
2018-11-06PSC07CESSATION OF IAN JOSEPH PYE AS A PERSON OF SIGNIFICANT CONTROL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-07-31AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-01AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-02AR0101/09/14 ANNUAL RETURN FULL LIST
2014-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANTHONY HUGHES on 2014-08-31
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0101/09/13 ANNUAL RETURN FULL LIST
2013-01-11CH01Director's details changed for Mr Ian Joseph Pye on 2013-01-01
2012-10-17AR0101/09/12 ANNUAL RETURN FULL LIST
2012-08-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AR0101/09/11 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOSEPH PYE / 07/01/2011
2010-09-17AR0101/09/10 FULL LIST
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-18363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-08-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-10-17190LOCATION OF DEBENTURE REGISTER
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM FORWARD HOUSE 17 HIGH STREET HENLEY-IN-ARDEN WEST MIDLANDS B95 5AA UNITED KINGDOM
2008-10-17353LOCATION OF REGISTER OF MEMBERS
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 44 WELLESBOURNE HOUSE WALTON ROAD WELLESBOURNE WARWICKSHIRE CV35 9JB
2008-08-22288cSECRETARY'S CHANGE OF PARTICULARS / DAVID HUGHES / 19/06/2008
2007-10-03288cSECRETARY'S PARTICULARS CHANGED
2007-10-03363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-27363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-21363(288)DIRECTOR RESIGNED
2005-09-21363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-02-28288aNEW DIRECTOR APPOINTED
2004-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-09363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 63 CURZON STREET LONDON W1J 8PD
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-06363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-06-02CERTNMCOMPANY NAME CHANGED MITL SERVICES LIMITED CERTIFICATE ISSUED ON 01/06/03
2002-10-04363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-06-27288bDIRECTOR RESIGNED
2002-05-10ELRESS366A DISP HOLDING AGM 02/05/02
2002-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-10ELRESS252 DISP LAYING ACC 02/05/02
2001-09-19363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-02363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-10-10287REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 27 TERRINGTON HILL MARLOW BUCKINGHAMSHIRE SL7 2RE
2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-06288aNEW SECRETARY APPOINTED
2000-07-06288bSECRETARY RESIGNED
1999-10-11363sRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1999-10-11225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-01-25288aNEW DIRECTOR APPOINTED
1999-01-25288aNEW DIRECTOR APPOINTED
1999-01-07288aNEW SECRETARY APPOINTED
1999-01-07287REGISTERED OFFICE CHANGED ON 07/01/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1998-09-30288bSECRETARY RESIGNED
1998-09-30288bDIRECTOR RESIGNED
1998-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DEERFIELD CAPITAL 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 DEERFIELD CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEERFIELD CAPITAL 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 510

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 DEERFIELD CAPITAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 2
Current Assets 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 508

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEERFIELD CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEERFIELD CAPITAL LIMITED
Trademarks
We have not found any records of DEERFIELD CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEERFIELD CAPITAL 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 DEERFIELD CAPITAL 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 DEERFIELD CAPITAL 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 DEERFIELD CAPITAL 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 DEERFIELD CAPITAL 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.