Background WavePink WaveYellow Wave

DEBEN UK LIMITED (03208255)

DEBEN UK LIMITED (03208255) is an active UK company. incorporated on 5 June 1996. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). DEBEN UK LIMITED has been registered for 29 years. Current directors include COOK, Candice, LAVELLE, Mark Stephen, ORMSBY, Bradley Leonard and 4 others.

Company Number
03208255
Status
active
Type
ltd
Incorporated
5 June 1996
Age
29 years
Address
52c Borough High Street, London, SE1 1XN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
COOK, Candice, LAVELLE, Mark Stephen, ORMSBY, Bradley Leonard, PRESTIDGE, Tim, Dr, WATSON, James Francis Sean Bew, WILCOCK, Ian Christopher, Dr, ZELLER, Stephen Joe
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBEN UK LIMITED

DEBEN UK LIMITED is an active company incorporated on 5 June 1996 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). DEBEN UK LIMITED was registered 29 years ago.(SIC: 28990)

Status

active

Active since 29 years ago

Company No

03208255

LTD Company

Age

29 Years

Incorporated 5 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

FIRSTHALF LIMITED
From: 5 June 1996To: 24 October 1996
Contact
Address

52c Borough High Street London, SE1 1XN,

Previous Addresses

Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL
From: 15 April 2011To: 2 November 2015
Brickfields Business Park Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS
From: 5 June 1996To: 15 April 2011
Timeline

29 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Mar 17
Director Joined
Dec 17
Director Left
Jan 18
Loan Secured
Dec 19
Director Left
Mar 20
Director Joined
Sept 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Oct 22
Owner Exit
Oct 22
Director Joined
Mar 23
Director Joined
Aug 23
Director Left
May 24
Loan Secured
Jul 24
Director Left
Aug 24
Director Joined
Jan 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Feb 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

REECE, Glynn Carl

Active
Borough High Street, LondonSE1 1XN
Secretary
Appointed 01 Oct 2018

COOK, Candice

Active
Borough High Street, LondonSE1 1XN
Born October 1977
Director
Appointed 19 May 2025

LAVELLE, Mark Stephen

Active
Borough High Street, LondonSE1 1XN
Born September 1958
Director
Appointed 15 Nov 2017

ORMSBY, Bradley Leonard

Active
Borough High Street, LondonSE1 1XN
Born February 1976
Director
Appointed 10 Mar 2015

PRESTIDGE, Tim, Dr

Active
Borough High Street, LondonSE1 1XN
Born May 1971
Director
Appointed 10 Mar 2023

WATSON, James Francis Sean Bew

Active
Borough High Street, LondonSE1 1XN
Born September 1989
Director
Appointed 01 Aug 2023

WILCOCK, Ian Christopher, Dr

Active
Borough High Street, LondonSE1 1XN
Born February 1967
Director
Appointed 21 Jan 2025

ZELLER, Stephen Joe

Active
Borough High Street, LondonSE1 1XN
Born April 1979
Director
Appointed 01 Apr 2025

EDWARDS, Tracey

Resigned
Borough High Street, LondonSE1 1XN
Secretary
Appointed 24 Jun 1996
Resigned 16 Mar 2017

TALBOT, Christopher

Resigned
Borough High Street, LondonSE1 1XN
Secretary
Appointed 16 Mar 2017
Resigned 01 Oct 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jun 1996
Resigned 24 Jun 1996

BARNBROOK, David

Resigned
Borough High Street, LondonSE1 1XN
Born November 1952
Director
Appointed 18 Mar 2011
Resigned 31 Dec 2017

BARTHEE, Nicholas James

Resigned
Borough High Street, LondonSE1 1XN
Born April 1968
Director
Appointed 10 Mar 2015
Resigned 17 Mar 2017

CICUREL, David Elie

Resigned
Borough High Street, LondonSE1 1XN
Born May 1949
Director
Appointed 18 Mar 2011
Resigned 08 Feb 2026

COHEN, Ralph Leslie

Resigned
Charlwoods Road, East GrinsteadRH19 2HL
Born April 1948
Director
Appointed 18 Mar 2011
Resigned 30 Apr 2015

EDWARDS, Gary Paul

Resigned
Borough High Street, LondonSE1 1XN
Born April 1966
Director
Appointed 24 Jun 1996
Resigned 10 May 2024

GADSBY, Paul Michael, Dr

Resigned
Borough High Street, LondonSE1 1XN
Born May 1958
Director
Appointed 10 Mar 2015
Resigned 31 Jul 2024

PRIOR, Andrew James

Resigned
Borough High Street, LondonSE1 1XN
Born February 1975
Director
Appointed 27 Sept 2021
Resigned 09 May 2025

WILLIAMSON-BROWN, Edward John

Resigned
Borough High Street, LondonSE1 1XN
Born July 1973
Director
Appointed 03 Jun 2015
Resigned 01 Jan 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Jun 1996
Resigned 24 Jun 1996

Persons with significant control

2

1 Active
1 Ceased

Judges Scientific Plc

Active
Borough High Street, LondonSE1 1XN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2022
Borough High Street, LondonSE1 1XN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jun 2017
Ceased 29 Sept 2022
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Statement Of Companys Objects
12 October 2022
CC04CC04
Notification Of A Person With Significant Control
6 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Account Reference Date Company Current Shortened
28 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
15 April 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Legacy
1 April 2011
MG01MG01
Legacy
26 March 2011
MG01MG01
Legacy
9 March 2011
MG02MG02
Legacy
9 March 2011
MG02MG02
Legacy
9 March 2011
MG02MG02
Legacy
9 March 2011
MG02MG02
Legacy
9 March 2011
MG02MG02
Legacy
9 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
2 December 2008
288cChange of Particulars
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2003
AAAnnual Accounts
Legacy
6 April 2003
287Change of Registered Office
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 July 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
225Change of Accounting Reference Date
Legacy
9 November 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
287Change of Registered Office
Incorporation Company
5 June 1996
NEWINCIncorporation