Background WavePink WaveYellow Wave

DELUXEADD SERVICES LIMITED (02915195)

DELUXEADD SERVICES LIMITED (02915195) is an active UK company. incorporated on 31 March 1994. with registered office in Londont. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DELUXEADD SERVICES LIMITED has been registered for 32 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
02915195
Status
active
Type
ltd
Incorporated
31 March 1994
Age
32 years
Address
3rd Floor Sutherland House, Londont, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELUXEADD SERVICES LIMITED

DELUXEADD SERVICES LIMITED is an active company incorporated on 31 March 1994 with the registered office located in Londont. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DELUXEADD SERVICES LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02915195

LTD Company

Age

32 Years

Incorporated 31 March 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

3rd Floor Sutherland House 70-78 West Hendon Broadway Londont, NW9 7BT,

Timeline

6 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Jun 10
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 24
Owner Exit
Apr 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MILLER, Jonathan Mark

Active
3rd Floor Sutherland House, LondontNW9 7BT
Secretary
Appointed 27 Nov 2001

MILLER, Jonathan Mark

Active
3rd Floor Sutherland House, LondontNW9 7BT
Born January 1964
Director
Appointed 23 Jun 1994

TANNEN, Daniel Asher

Active
3rd Floor Sutherland House, LondontNW9 7BT
Born September 1957
Director
Appointed 23 Apr 2018

TANNEN, Martin Irving

Active
3rd Floor Sutherland House, LondontNW9 7BT
Born July 1955
Director
Appointed 23 Apr 2018

MARTIN, Gloria

Resigned
62 Burnham Court, LondonNW4 2RF
Secretary
Appointed 23 Jun 1994
Resigned 22 Mar 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Mar 1994
Resigned 23 Jun 1994

TANNEN, Daniel Asher

Resigned
36 Brampton Grove, LondonNW4 4AQ
Born September 1957
Director
Appointed 27 Nov 2001
Resigned 29 Jun 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Mar 1994
Resigned 23 Jun 1994

Persons with significant control

3

1 Active
2 Ceased
West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2024

Mr Martin Irving Tannen

Ceased
3rd Floor Sutherland House, LondontNW9 7BT
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2024

Mr Daniel Asher Tannen

Ceased
3rd Floor Sutherland House, LondontNW9 7BT
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2024
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2024
AAAnnual Accounts
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Legacy
14 June 2024
GUARANTEE2GUARANTEE2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Legacy
31 May 2024
PARENT_ACCPARENT_ACC
Legacy
31 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2023
AAAnnual Accounts
Legacy
28 April 2023
PARENT_ACCPARENT_ACC
Legacy
28 April 2023
AGREEMENT2AGREEMENT2
Legacy
28 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
3 November 2008
AAMDAAMD
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
15 March 2000
287Change of Registered Office
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Legacy
20 October 1998
288cChange of Particulars
Accounts With Accounts Type Small
17 April 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1996
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
16 November 1994
224224
Memorandum Articles
4 July 1994
MEM/ARTSMEM/ARTS
Resolution
4 July 1994
RESOLUTIONSResolutions
Legacy
4 July 1994
288288
Legacy
4 July 1994
287Change of Registered Office
Legacy
4 July 1994
287Change of Registered Office
Incorporation Company
31 March 1994
NEWINCIncorporation