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

DEPT PERSONALISED CONTENT LIMITED

FLOOR 9 & 10, FEATHERSTONE BUILDING, 66 CITY ROAD, LONDON, EC1Y 2AL,
Company Registration Number
05412266
Private Limited Company
Active

Company Overview

About Dept Personalised Content Ltd
DEPT PERSONALISED CONTENT LIMITED was founded on 2005-04-04 and has its registered office in London. The organisation's status is listed as "Active". Dept Personalised Content Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DEPT PERSONALISED CONTENT LIMITED
 
Legal Registered Office
FLOOR 9 & 10, FEATHERSTONE BUILDING
66 CITY ROAD
LONDON
EC1Y 2AL
Other companies in WC2N
 
Previous Names
FEED COMMUNICATIONS LIMITED06/03/2023
Filing Information
Company Number 05412266
Company ID Number 05412266
Date formed 2005-04-04
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 04/04/2016
Return next due 02/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB858704195  
Last Datalog update: 2024-05-05 12:40:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEPT PERSONALISED CONTENT 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 DEPT PERSONALISED CONTENT LIMITED
The following companies were found which have the same name as DEPT PERSONALISED CONTENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEPT PERSONALISED CONTENT GROUP LIMITED FLOOR 9 & 10, FEATHERSTONE BUILDING 66 CITY ROAD LONDON EC1Y 2AL Active Company formed on the 2019-04-10

Company Officers of DEPT PERSONALISED CONTENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GILES ARMSTRONG
Director 2005-04-04
MATTHEW LYNCH
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ARMSTRONG
Company Secretary 2011-07-01 2015-03-25
RENEE ARMSTRONG
Company Secretary 2005-04-04 2011-06-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-04-04 2005-04-04
INSTANT COMPANIES LIMITED
Nominated Director 2005-04-04 2005-04-04

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
2024-05-02APPOINTMENT TERMINATED, DIRECTOR ALICIA MARIA LLOYD
2024-05-01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MARK STEWART LYNCH
2024-04-25CONFIRMATION STATEMENT MADE ON 04/04/24, WITH UPDATES
2024-04-25Director's details changed for Hue Tuyet Luu on 2024-04-25
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-03-06Company name changed feed communications LIMITED\certificate issued on 06/03/23
2023-02-06Previous accounting period shortened from 30/04/23 TO 31/12/22
2023-01-12FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-12AAFULL ACCOUNTS MADE UP TO 30/04/22
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM 10 Featherstone Building 66 City Road London EC1Y 2AL England
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM 10 Featherstone Building 66 City Road London EC1Y 2AL United Kingdom
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM 9 & 10 Featherstone Building 66 City Road London EC1Y 2AL United Kingdom
2023-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/23 FROM 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom
2022-11-10Director's details changed for Mr Matthew Lynch on 2022-08-01
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM Craven House 16 Northumberland Avenue London WC2N 5AP
2022-11-10Director's details changed for Hue Tuyet Luu on 2022-08-01
2022-11-10Director's details changed for Alicia Maria Lloyd on 2022-08-01
2022-11-10CH01Director's details changed for Mr Matthew Lynch on 2022-08-01
2022-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/22 FROM Craven House 16 Northumberland Avenue London WC2N 5AP
2022-06-13RES01ADOPT ARTICLES 13/06/22
2022-06-13MEM/ARTSARTICLES OF ASSOCIATION
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 054122660004
2022-05-15CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-05-03Change of details for Be Optimistic Ltd as a person with significant control on 2020-12-06
2022-05-03PSC05Change of details for Be Optimistic Ltd as a person with significant control on 2020-12-06
2022-01-06DIRECTOR APPOINTED FRANCOIS LOUIS SCHMID
2022-01-06DIRECTOR APPOINTED FRANCOIS LOUIS SCHMID
2022-01-06AP01DIRECTOR APPOINTED FRANCOIS LOUIS SCHMID
2021-12-21FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054122660003
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-05-06AP01DIRECTOR APPOINTED HUE TUYET LUU
2021-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REEVES
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-05-01AP01DIRECTOR APPOINTED ALICIA MARIA LLOYD
2020-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-07-10PSC02Notification of Be Optimistic Ltd as a person with significant control on 2019-06-07
2019-07-10PSC07CESSATION OF ROBERT GILES ARMSTRONG AS A PERSON OF SIGNIFICANT CONTROL
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GILES ARMSTRONG
2019-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 054122660003
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2018-09-18AP01DIRECTOR APPOINTED MR ANDREW REEVES
2018-08-21AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-24SH02Sub-division of shares on 2017-12-19
2018-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-24CH01Director's details changed for Robert Giles Armstrong on 2017-11-24
2017-11-24PSC04Change of details for Robert Giles Armstrong as a person with significant control on 2017-11-24
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-11-30AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0104/04/16 ANNUAL RETURN FULL LIST
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-12-08AP01DIRECTOR APPOINTED MR MATTHEW LYNCH
2015-11-13RES10Resolutions passed:
  • Resolution of allotment of securities
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-30SH0128/08/15 STATEMENT OF CAPITAL GBP 100
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-12AR0104/04/15 ANNUAL RETURN FULL LIST
2015-06-11TM02Termination of appointment of John Armstrong on 2015-03-25
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03AR0104/04/14 ANNUAL RETURN FULL LIST
2013-12-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0104/04/13 ANNUAL RETURN FULL LIST
2012-10-12MG01Particulars of a mortgage or charge / charge no: 2
2012-09-12AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-14AR0104/04/12 FULL LIST
2012-01-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-07AP03SECRETARY APPOINTED DR JOHN ARMSTRONG
2011-09-29TM02APPOINTMENT TERMINATED, SECRETARY RENEE ARMSTRONG
2011-05-27AR0104/04/11 FULL LIST
2010-12-02AA30/04/10 TOTAL EXEMPTION FULL
2010-05-13AR0104/04/10 FULL LIST
2010-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-12-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-21363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-16363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-04-09288aNEW SECRETARY APPOINTED
2005-04-09288aNEW DIRECTOR APPOINTED
2005-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-04288bDIRECTOR RESIGNED
2005-04-04288bSECRETARY RESIGNED
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 DEPT PERSONALISED CONTENT 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 DEPT PERSONALISED CONTENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE BY WAY OF RENT DEPOSIT DEED 2012-10-12 Outstanding RIVERCREST INVESTMENTS LIMITED
RENT DEPOSIT DEED 2010-01-09 Outstanding SAMUEL JONATHAN WISNIA AND NINA WISNIA
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 PERSONALISED CONTENT LIMITED

Intangible Assets
Patents
We have not found any records of DEPT PERSONALISED CONTENT LIMITED registering or being granted any patents
Domain Names

DEPT PERSONALISED CONTENT LIMITED owns 4 domain names.

onsitemarketing.co.uk   digitalcake.co.uk   feedretail.co.uk   skillpool.co.uk  

Trademarks
We have not found any records of DEPT PERSONALISED CONTENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEPT PERSONALISED CONTENT 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 DEPT PERSONALISED CONTENT 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 DEPT PERSONALISED CONTENT 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.
Import/Export of Goods
Goods imported/exported by DEPT PERSONALISED CONTENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0184433299Machines only performing a copying function incorporating a non-optical system capable of connecting to an automatic data processing machine or to a network

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEPT PERSONALISED CONTENT 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 DEPT PERSONALISED CONTENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1