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

DEKRA HOLDINGS LTD

EATON HOUSE 39-40, UPPER GROSVENOR STREET, LONDON, W1K 2NG,
Company Registration Number
05440186
Private Limited Company
Active

Company Overview

About Dekra Holdings Ltd
DEKRA HOLDINGS LTD was founded on 2005-04-29 and has its registered office in London. The organisation's status is listed as "Active". Dekra Holdings Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEKRA HOLDINGS LTD
 
Legal Registered Office
EATON HOUSE 39-40
UPPER GROSVENOR STREET
LONDON
W1K 2NG
Other companies in CV37
 
Filing Information
Company Number 05440186
Company ID Number 05440186
Date formed 2005-04-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 29/01/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB118333432  
Last Datalog update: 2024-03-06 11:00:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEKRA HOLDINGS LTD
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.

Company Officers of DEKRA HOLDINGS LTD

Current Directors
Officer Role Date Appointed
GLENYS ANNE CUNNINGTON
Company Secretary 2005-04-29
DEREK WILLIAM CUNNINGTON
Director 2005-04-29
GLENYS ANNE CUNNINGTON
Director 2012-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENYS ANNE CUNNINGTON DEKRA DEVELOPMENTS LTD Company Secretary 2005-04-28 CURRENT 2005-04-28 Liquidation
GLENYS ANNE CUNNINGTON DEKRA PENTHOUSE DEVELOPMENTS LIMITED Company Secretary 2001-03-08 CURRENT 2001-03-08 Liquidation
DEREK WILLIAM CUNNINGTON DEKRA LANDHOLDINGS (BICESTER) LIMITED Director 2014-10-31 CURRENT 2014-10-31 Liquidation
DEREK WILLIAM CUNNINGTON GROVE END GARDENS LONDON LIMITED Director 2013-06-18 CURRENT 2013-03-25 Active
DEREK WILLIAM CUNNINGTON DEKRA LONDON PLC Director 2012-03-26 CURRENT 2012-03-26 Dissolved 2017-02-21
DEREK WILLIAM CUNNINGTON DEKRA DEVELOPMENTS LTD Director 2005-04-28 CURRENT 2005-04-28 Liquidation
DEREK WILLIAM CUNNINGTON DEKRA PENTHOUSE DEVELOPMENTS LIMITED Director 2001-03-08 CURRENT 2001-03-08 Liquidation
GLENYS ANNE CUNNINGTON GROVE END GARDENS LONDON LIMITED Director 2015-04-15 CURRENT 2013-03-25 Active
GLENYS ANNE CUNNINGTON DEKRA LONDON PLC Director 2015-03-25 CURRENT 2012-03-26 Dissolved 2017-02-21
GLENYS ANNE CUNNINGTON FROST (UK) LIMITED Director 2012-11-23 CURRENT 2012-11-23 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
2024-01-2329/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM 69 Tiddington Road Stratford-upon-Avon CV37 7AF England
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-05-06AAMDAmended account full exemption
2022-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS GLENYS ANNE CUNNINGTON on 2022-04-11
2022-04-11CH01Director's details changed for Mrs Glenys Anne Cunnington on 2022-04-11
2022-01-1829/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA29/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2020-08-18CH01Director's details changed for Mr Derek William Cunnington on 2020-07-20
2020-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENYS ANNE CUNNINGTON
2020-07-02AA29/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-02-14AA29/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-02-12AA29/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM International House 124 Cromwell Road Kensington London SW7 4ET England
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-03-12AA29/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054401860006
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-03-29DISS40Compulsory strike-off action has been discontinued
2017-03-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-23AA29/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-10DISS40Compulsory strike-off action has been discontinued
2016-09-08AA29/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-16DISS16(SOAS)Compulsory strike-off action has been suspended
2016-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/16 FROM 2 Boucher Close Shottery Stratford upon Avon CV37 9YX
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0124/04/16 ANNUAL RETURN FULL LIST
2016-01-22AA01Previous accounting period shortened from 30/04/15 TO 29/04/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0124/04/15 ANNUAL RETURN FULL LIST
2015-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054401860005
2014-12-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0124/04/14 ANNUAL RETURN FULL LIST
2013-12-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 054401860006
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 054401860005
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-30AR0129/04/13 FULL LIST
2013-01-03AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-23AP01DIRECTOR APPOINTED MRS GLENYS ANNE CUNNINGTON
2012-05-16AR0129/04/12 FULL LIST
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-09AR0129/04/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-03AR0129/04/10 FULL LIST
2010-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM CUNNINGTON / 28/04/2010
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-15363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-14363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-29363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-06-22363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DEKRA HOLDINGS LTD 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 DEKRA HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-27 Outstanding CPB RESIDENTIAL FINANCE LIMITED
2013-06-13 Satisfied FINANCE AND CREDIT CORPORATION LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2012-01-05 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-09-21 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-09-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-09-21 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 36,386
Creditors Due Within One Year 2013-04-30 £ 746,555
Creditors Due Within One Year 2012-04-30 £ 1,637,114
Creditors Due Within One Year 2012-04-30 £ 1,637,114
Creditors Due Within One Year 2011-04-30 £ 3,269,462

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-29
Annual Accounts
2016-04-29
Annual Accounts
2017-04-29
Annual Accounts
2018-04-29
Annual Accounts
2019-04-29
Annual Accounts
2020-04-29

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 DEKRA HOLDINGS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 54,353
Cash Bank In Hand 2012-04-30 £ 43,113
Cash Bank In Hand 2012-04-30 £ 43,113
Current Assets 2013-04-30 £ 1,507,966
Current Assets 2012-04-30 £ 2,230,854
Current Assets 2012-04-30 £ 2,230,854
Current Assets 2011-04-30 £ 3,265,898
Debtors 2013-04-30 £ 366,463
Debtors 2012-04-30 £ 13,441
Debtors 2012-04-30 £ 13,441
Shareholder Funds 2013-04-30 £ 771,911
Shareholder Funds 2012-04-30 £ 593,740
Shareholder Funds 2012-04-30 £ 593,740
Stocks Inventory 2013-04-30 £ 1,087,150
Stocks Inventory 2012-04-30 £ 2,174,300
Stocks Inventory 2012-04-30 £ 2,174,300
Stocks Inventory 2011-04-30 £ 3,265,000
Tangible Fixed Assets 2013-04-30 £ 46,886

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEKRA HOLDINGS LTD registering or being granted any patents
Domain Names

DEKRA HOLDINGS LTD owns 1 domain names.

dekra.co.uk  

Trademarks
We have not found any records of DEKRA HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEKRA HOLDINGS LTD. 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 (41100 - Development of building projects) as DEKRA HOLDINGS LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DEKRA HOLDINGS LTD 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 DEKRA HOLDINGS LTD 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 DEKRA HOLDINGS LTD 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.