Background WavePink WaveYellow Wave

DE LUXE LIMITED (02453232)

DE LUXE LIMITED (02453232) is an active UK company. incorporated on 18 December 1989. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. DE LUXE LIMITED has been registered for 36 years. Current directors include KRAUS-POLANSKA, Sylwia Beata, ROBINSON, Daniel James, ROBINSON, Jennifer Claire.

Company Number
02453232
Status
active
Type
ltd
Incorporated
18 December 1989
Age
36 years
Address
Unit 18 The Gateway Estate Airport Cargo, Birmingham, B26 3QD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
KRAUS-POLANSKA, Sylwia Beata, ROBINSON, Daniel James, ROBINSON, Jennifer Claire
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE LUXE LIMITED

DE LUXE LIMITED is an active company incorporated on 18 December 1989 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. DE LUXE LIMITED was registered 36 years ago.(SIC: 56210)

Status

active

Active since 36 years ago

Company No

02453232

LTD Company

Age

36 Years

Incorporated 18 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Unit 18 The Gateway Estate Airport Cargo Birmingham Airport Birmingham, B26 3QD,

Previous Addresses

Unit B the Alexander Bell Centre Hopkinson Way Andover Hampshire SP10 3UR
From: 14 September 2015To: 24 November 2025
St Marys House Netherhampton Salisbury Wiltshire SP2 8PU
From: 18 December 1989To: 14 September 2015
Timeline

21 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Dec 89
Loan Cleared
Jun 15
Loan Secured
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Capital Update
Oct 15
Director Joined
Oct 15
Director Left
Jan 19
Director Joined
Feb 20
Loan Cleared
Aug 24
Director Left
Sept 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Secured
Nov 25
Director Left
Feb 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KRAUS-POLANSKA, Sylwia Beata

Active
The Gateway Estate Airport Cargo, BirminghamB26 3QD
Born July 1976
Director
Appointed 13 Nov 2025

ROBINSON, Daniel James

Active
The Gateway Estate Airport Cargo, BirminghamB26 3QD
Born November 1983
Director
Appointed 13 Nov 2025

ROBINSON, Jennifer Claire

Active
The Gateway Estate Airport Cargo, BirminghamB26 3QD
Born October 1983
Director
Appointed 13 Nov 2025

GRIFFITHS, Peter Ewart

Resigned
Toadhall, SalisburySP5 1RP
Secretary
Appointed N/A
Resigned 21 Dec 2005

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED

Resigned
Netherhampton, SalisburySP2 8PU
Corporate secretary
Appointed 07 Jan 2016
Resigned 27 Sept 2016

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

Resigned
St Mary's House, SalisburySP2 8PU
Corporate secretary
Appointed 21 Dec 2005
Resigned 27 Jul 2015

GRIFFITHS, Joan Susan

Resigned
Netherhampton, SalisburySP2 8PU
Born February 1948
Director
Appointed N/A
Resigned 27 Jul 2015

GRIFFITHS, Peter Ewart

Resigned
Netherhampton, SalisburySP2 8PU
Born April 1951
Director
Appointed N/A
Resigned 27 Jul 2015

MCKENNA, Stephen Brendan

Resigned
The Alexander Bell Centre, AndoverSP10 3UR
Born October 1972
Director
Appointed 27 Jul 2015
Resigned 06 Feb 2026

SEAMAN, Nick Richard Motum

Resigned
The Alexander Bell Centre, AndoverSP10 3UR
Born July 1981
Director
Appointed 27 Jul 2015
Resigned 27 Jul 2015

SHEPHERD, Robert John

Resigned
The Alexander Bell Centre, AndoverSP10 3UR
Born November 1958
Director
Appointed 27 Jul 2015
Resigned 22 Jan 2019

WILSON, Neil Richard

Resigned
The Alexander Bell Centre, AndoverSP10 3UR
Born May 1982
Director
Appointed 27 Jul 2015
Resigned 27 Jul 2015

WRIGHT, Philip

Resigned
Hopkinson Way, AndoverSP10 3UR
Born February 1966
Director
Appointed 25 Feb 2020
Resigned 13 Sept 2024

Persons with significant control

1

The Alexander Bell Centre, Hopkinson Way, AndoverSP10 3UR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Change Account Reference Date Company Previous Shortened
16 February 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 January 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 October 2015
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
8 October 2015
CERT15CERT15
Legacy
8 October 2015
OC138OC138
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Resolution
30 September 2015
RESOLUTIONSResolutions
Resolution
30 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date
10 September 2015
AR01AR01
Annual Return Company With Made Up Date
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date
10 September 2015
AR01AR01
Annual Return Company With Made Up Date
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
8 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 September 2015
RP04RP04
Termination Director Company With Name
25 August 2015
TM01Termination of Director
Termination Director Company With Name
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Resolution
17 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2004
AAAnnual Accounts
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2002
AAAnnual Accounts
Legacy
7 October 2002
225Change of Accounting Reference Date
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
14 November 1996
AUDAUD
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1993
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
25 March 1992
363aAnnual Return
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Legacy
7 March 1990
88(2)R88(2)R
Legacy
6 March 1990
224224
Legacy
21 December 1989
288288
Incorporation Company
18 December 1989
NEWINCIncorporation