Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEGREE 53 LIMITED
Company Information for

DEGREE 53 LIMITED

Colegrave House, 70 Berners Street, London, W1T 3NL,
Company Registration Number
08537485
Private Limited Company
Active

Company Overview

About Degree 53 Ltd
DEGREE 53 LIMITED was founded on 2013-05-21 and has its registered office in London. The organisation's status is listed as "Active". Degree 53 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEGREE 53 LIMITED
 
Legal Registered Office
Colegrave House
70 Berners Street
London
W1T 3NL
Other companies in WA3
 
Previous Names
JCCO 333 LIMITED15/07/2013
Filing Information
Company Number 08537485
Company ID Number 08537485
Date formed 2013-05-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-21
Return next due 2025-06-04
Type of accounts SMALL
VAT Number /Sales tax ID GB168925168  
Last Datalog update: 2024-05-21 21:04:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEGREE 53 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 DEGREE 53 LIMITED
The following companies were found which have the same name as DEGREE 53 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEGREE 53 NORTH, LLC 51 NORTH 6TH STREET Kings BROOKLYN NY 11211 Active Company formed on the 2003-07-17
DEGREE 53 VENTURES LIMITED STEAM PACKET HOUSE 72-76 CROSS STREET MANCHESTER M2 4JG Active - Proposal to Strike off Company formed on the 2017-02-06

Company Officers of DEGREE 53 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RODNEY HAMILTON
Company Secretary 2013-07-15
ANDREW PAUL DANIELS
Director 2013-07-15
FRED DONE
Director 2013-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS JOHN SHEFFIELD
Director 2013-07-15 2015-01-09
BARRY GRAHAM KIRK NIGHTINGALE
Director 2013-07-15 2014-12-31
CS SECRETARIES LIMITED
Company Secretary 2013-05-21 2013-07-15
MICHAEL JAMES BLOOD
Director 2013-05-21 2013-07-15
CS DIRECTORS LIMITED
Director 2013-05-21 2013-07-15
STEVEN LONGDEN
Director 2013-07-15 2013-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL DANIELS DEGREE 53 VENTURES LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
FRED DONE CGAF LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
FRED DONE SALBOY (WRMC) LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
FRED DONE SALBOY LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
FRED DONE CARLTON GATE LIMITED Director 2014-05-21 CURRENT 2014-03-06 Active
FRED DONE ROADKING HOLYHEAD LIMITED Director 2013-12-04 CURRENT 2013-10-10 Liquidation
FRED DONE LORRY PARK (HOLYHEAD) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
FRED DONE MONETA COMMUNICATIONS HOLDINGS LIMITED Director 2013-09-30 CURRENT 2012-09-03 Active
FRED DONE PROPERTY (DONE) LIMITED Director 2013-08-30 CURRENT 2013-08-30 Liquidation
FRED DONE ACTIVE WIN MEDIA LIMITED Director 2013-06-18 CURRENT 2012-10-23 Liquidation
FRED DONE DONE SATELLITE LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
FRED DONE THE ENERGY SAVINGS PROVIDER LIMITED Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2014-09-09
FRED DONE MISAIL LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
FRED DONE DONE PROPERTY TRADING LIMITED Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2014-02-04
FRED DONE HENLEY HOMES BARNES VILLAGE LIMITED Director 2012-05-21 CURRENT 2011-12-20 Liquidation
FRED DONE TOTE DIGITAL LIMITED Director 2012-03-08 CURRENT 2011-08-03 Active
FRED DONE BETFRED GROUP HOLDINGS LIMITED Director 2012-03-08 CURRENT 2011-07-25 Active
FRED DONE DARTLAKE LIMITED Director 2011-07-13 CURRENT 1986-09-26 Active
FRED DONE TOTEPOOL LIMITED Director 2011-07-13 CURRENT 2004-02-05 Active
FRED DONE TOTESPORT LIMITED Director 2011-07-13 CURRENT 2004-02-05 Active
FRED DONE TOTE UK INTERNATIONAL LIMITED Director 2011-07-13 CURRENT 2004-06-07 Active
FRED DONE TOTE (SUCCESSOR COMPANY) LIMITED Director 2011-07-13 CURRENT 2011-02-23 Active
FRED DONE COMMUNICATIONS AGENCY SERVICES LIMITED Director 2011-07-13 CURRENT 1995-01-27 Active
FRED DONE TOTE EUROPOOLS LIMITED Director 2011-07-13 CURRENT 1991-07-17 Active
FRED DONE TOTE DIRECT LIMITED Director 2011-07-13 CURRENT 1991-07-17 Active
FRED DONE TOTE INVESTORS LIMITED Director 2011-07-13 CURRENT 1930-12-12 Active
FRED DONE TOTE COURSE LIMITED Director 2011-07-13 CURRENT 1960-05-25 Active
FRED DONE TOTE CREDIT LIMITED Director 2011-07-13 CURRENT 1956-11-27 Active
FRED DONE TOTE BOOKMAKERS LIMITED Director 2011-07-13 CURRENT 1965-06-18 Active
FRED DONE TOTE COMPUTER SERVICES LIMITED Director 2011-07-13 CURRENT 1964-07-23 Active
FRED DONE CAMPBELLS (BOOKMAKERS) LIMITED Director 2011-07-13 CURRENT 1961-10-17 Active
FRED DONE TOTE LIMITED Director 2011-07-13 CURRENT 2001-01-10 Active
FRED DONE ALSO INCLUDED LIMITED Director 2010-09-30 CURRENT 2010-03-17 Liquidation
FRED DONE CORPACQ LIMITED Director 2010-06-10 CURRENT 2006-08-04 Active
FRED DONE GOLDENTREE MORTGAGES LIMITED Director 2009-10-09 CURRENT 2001-10-30 Active
FRED DONE GOLDENTREE FINANCIAL SERVICES PLC Director 2009-10-01 CURRENT 2001-03-14 Active
FRED DONE RAINY CITY INVESTMENTS LIMITED Director 2008-04-04 CURRENT 2008-01-15 Active
FRED DONE GRAHAM BAXTER SPORTING TOURS LIMITED Director 2007-09-28 CURRENT 1996-08-23 Active
FRED DONE MOSLEY STREET VENTURES LIMITED Director 2007-08-09 CURRENT 2007-02-14 Active
FRED DONE SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2007-03-22 CURRENT 1985-08-16 Active
FRED DONE RIBOT INVESTMENTS LIMITED Director 2006-12-21 CURRENT 2006-12-13 Active
FRED DONE RAINY CITY PROPERTIES LIMITED Director 2006-11-06 CURRENT 2006-10-27 Active
FRED DONE ENERGEL LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
FRED DONE HALLCO 1274 LIMITED Director 2006-02-03 CURRENT 2005-12-20 Active
FRED DONE DONE DEVELOPMENTS LIMITED Director 2005-05-19 CURRENT 2005-05-18 Active
FRED DONE A & R RACING LIMITED Director 2004-12-06 CURRENT 1998-09-02 Active
FRED DONE DONE MANAGEMENT LIMITED Director 2003-12-01 CURRENT 2003-11-07 Active
FRED DONE BETFRED LIMITED Director 2003-06-30 CURRENT 2003-06-30 Active
FRED DONE HANLEY RACING LIMITED Director 2003-06-23 CURRENT 1984-04-12 Active
FRED DONE GIFTCIRCLE LIMITED Director 2003-06-02 CURRENT 1991-10-08 Active
FRED DONE THE CHASE RETAIL LIMITED Director 2002-12-04 CURRENT 1999-07-12 Active
FRED DONE DEMMY THE BOOKMAKER LIMITED Director 1998-12-30 CURRENT 1993-02-01 Active
FRED DONE PREMIER RACING (BOOKMAKERS) LIMITED Director 1998-11-30 CURRENT 1988-01-04 Dissolved 2013-11-19
FRED DONE FRANKEL BROW LIMITED Director 1997-05-22 CURRENT 1997-04-10 Active
FRED DONE IRWELL INSURANCE COMPANY LIMITED Director 1994-01-20 CURRENT 1994-01-13 Active
FRED DONE PENINSULA BUSINESS SERVICES GROUP LIMITED Director 1991-12-12 CURRENT 1990-12-12 Active
FRED DONE DONE BROTHERS (CASH BETTING) LIMITED Director 1991-06-30 CURRENT 1976-09-17 Active
FRED DONE BETFRED GROUP LIMITED Director 1991-03-06 CURRENT 1991-01-30 Active
FRED DONE SPORTS TOURS INTERNATIONAL LIMITED Director 1991-02-28 CURRENT 1987-12-22 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
2024-05-21CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2023-12-14APPOINTMENT TERMINATED, DIRECTOR IFOR LEWIS EVANS
2023-08-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-02CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-04-14APPOINTMENT TERMINATED, DIRECTOR LEE DANIEL FENTON
2023-04-14DIRECTOR APPOINTED MR IFOR LEWIS EVANS
2023-04-14DIRECTOR APPOINTED MR BRADLEY JOHN MUFFITT
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM 10 Piccadilly London W1J 0DD England
2022-09-30Change of details for Gamesys Limited as a person with significant control on 2022-09-30
2022-09-30SECRETARY'S DETAILS CHNAGED FOR MR JOHN ROWLAND-JONES on 2022-09-30
2022-09-30Director's details changed for Mr Lee Daniel Fenton on 2022-09-30
2022-09-30Director's details changed for Mr Robeson Mandela Reeves on 2022-09-30
2022-09-30Director's details changed for Mr Daniel Jeremy Talisman on 2022-09-30
2022-09-30CH01Director's details changed for Mr Lee Daniel Fenton on 2022-09-30
2022-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN ROWLAND-JONES on 2022-09-30
2022-09-30PSC05Change of details for Gamesys Limited as a person with significant control on 2022-09-30
2022-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/22 FROM 10 Piccadilly London W1J 0DD England
2022-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2021-11-26AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM The Spectrum Benson Road Birchwood Warrington WA3 7PQ
2021-10-28AP03Appointment of Mr John Rowland-Jones as company secretary on 2021-10-25
2021-10-28AP01DIRECTOR APPOINTED MR DANIEL JEREMY TALISMAN
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL DANIELS
2021-10-26TM02Termination of appointment of Steven Longden on 2021-10-25
2021-10-26PSC02Notification of Gamesys Limited as a person with significant control on 2021-10-25
2021-10-26PSC07CESSATION OF ANDREW PAUL DANIELS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR FRED DONE
2021-06-25AP03Appointment of Mr Steven Longden as company secretary on 2021-06-25
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-06-25TM02Termination of appointment of Michael Rodney Hamilton on 2020-12-02
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-04AUDAUDITOR'S RESIGNATION
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 300
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-27AR0121/05/16 ANNUAL RETURN FULL LIST
2015-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-26AUDAUDITOR'S RESIGNATION
2015-08-06AUDAUDITOR'S RESIGNATION
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 300
2015-05-27AR0121/05/15 ANNUAL RETURN FULL LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS SHEFFIELD
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BARRY NIGHTINGALE
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 300
2014-08-18AR0121/05/14 ANNUAL RETURN FULL LIST
2014-08-18SH0115/07/13 STATEMENT OF CAPITAL GBP 300
2014-08-14Annotation
2014-06-03AP01DIRECTOR APPOINTED MR ANDREW PAUL DANIELS
2014-06-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SHEFFIELD
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LONGDEN
2014-06-03AP01DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2014-06-03Annotation
2014-06-02AP03Appointment of Mr Michael Rodney Hamilton as company secretary
2014-06-02AP01DIRECTOR APPOINTED MR FRED DONE
2014-06-02AA01Previous accounting period shortened from 31/05/14 TO 31/03/14
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD
2013-07-15TM02APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED
2013-07-15RES15CHANGE OF NAME 15/07/2013
2013-07-15CERTNMCOMPANY NAME CHANGED JCCO 333 LIMITED CERTIFICATE ISSUED ON 15/07/13
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM
2013-07-15AP01DIRECTOR APPOINTED MR STEVEN LONGDEN
2013-05-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-05-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to DEGREE 53 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 DEGREE 53 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEGREE 53 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-03-31
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 DEGREE 53 LIMITED

Intangible Assets
Patents
We have not found any records of DEGREE 53 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEGREE 53 LIMITED
Trademarks
We have not found any records of DEGREE 53 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEGREE 53 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 (62012 - Business and domestic software development) as DEGREE 53 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEGREE 53 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 DEGREE 53 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 DEGREE 53 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.