Background WavePink WaveYellow Wave

DEE SET CONFECTIONERY LIMITED (04297287)

DEE SET CONFECTIONERY LIMITED (04297287) is an active UK company. incorporated on 2 October 2001. with registered office in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. DEE SET CONFECTIONERY LIMITED has been registered for 24 years. Current directors include BRITTAIN, Nicole Joyce Shanteale, JOHNSON, Todd Chliveny, MAXWELL, Justine.

Company Number
04297287
Status
active
Type
ltd
Incorporated
2 October 2001
Age
24 years
Address
Dee Set Distribution Centre, Stoke-On-Trent, ST4 2HX
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
BRITTAIN, Nicole Joyce Shanteale, JOHNSON, Todd Chliveny, MAXWELL, Justine
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEE SET CONFECTIONERY LIMITED

DEE SET CONFECTIONERY LIMITED is an active company incorporated on 2 October 2001 with the registered office located in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. DEE SET CONFECTIONERY LIMITED was registered 24 years ago.(SIC: 46190)

Status

active

Active since 24 years ago

Company No

04297287

LTD Company

Age

24 Years

Incorporated 2 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

PEAKPHONE LIMITED
From: 2 October 2001To: 18 January 2002
Contact
Address

Dee Set Distribution Centre Victoria Road Stoke-On-Trent, ST4 2HX,

Previous Addresses

6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU
From: 2 October 2001To: 14 August 2025
Timeline

25 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jul 10
Director Joined
Aug 11
Director Left
Sept 13
Director Joined
May 14
Director Joined
May 14
Loan Cleared
Dec 14
Director Left
Mar 15
Director Left
Apr 15
Director Left
Jan 16
Director Joined
Jun 18
Director Left
Oct 18
Loan Secured
Jan 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Apr 20
Loan Secured
May 21
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

MAXWELL, Justine

Active
Victoria Road, Stoke-On-TrentST4 2HX
Secretary
Appointed 01 Jan 2026

BRITTAIN, Nicole Joyce Shanteale

Active
Victoria Road, Stoke-On-TrentST4 2HX
Born June 1970
Director
Appointed 01 Jan 2026

JOHNSON, Todd Chliveny

Active
Duke Street, WokingGU21 5BH
Born April 1965
Director
Appointed 30 Aug 2024

MAXWELL, Justine

Active
Duke Street, WokingGU21 5BH
Born November 1978
Director
Appointed 30 Aug 2024

ANDREWS, Ian David

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Secretary
Appointed 06 May 2020
Resigned 30 Aug 2024

BUFTON, Deborah Michelle

Resigned
Marsh Parade, NewcastleST5 1DU
Secretary
Appointed 01 May 2014
Resigned 20 Mar 2017

DAY, William Joshua

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Secretary
Appointed 10 Oct 2018
Resigned 14 Aug 2019

LATHAM, Walter

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Secretary
Appointed 09 Jan 2002
Resigned 05 Sept 2013

MACHIN, Simon John

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Secretary
Appointed 20 Mar 2017
Resigned 10 Oct 2018

MACHIN, Simon John

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Secretary
Appointed 05 Sept 2013
Resigned 01 May 2014

MAHMOOD, Tariq

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Secretary
Appointed 14 Aug 2019
Resigned 30 Apr 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Oct 2001
Resigned 09 Jan 2002

ANDREWS, Ian David

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born July 1957
Director
Appointed 01 Jun 2003
Resigned 30 Aug 2024

BYRNES, Eamonn Patrick

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born January 1962
Director
Appointed 01 Aug 2011
Resigned 09 Apr 2015

BYRNES, Eamonn Patrick

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born January 1962
Director
Appointed 09 Jan 2002
Resigned 31 May 2010

DAY, William Joshua

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born May 1975
Director
Appointed 24 May 2018
Resigned 14 Aug 2019

FORSHEW, Ian Conrad

Resigned
Duke Street, WokingGU21 5BH
Born March 1970
Director
Appointed 30 Aug 2024
Resigned 31 Dec 2024

HINCHLIFFE, Stephen

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born January 1956
Director
Appointed 01 Nov 2006
Resigned 31 Dec 2015

LATHAM, Walter

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born October 1957
Director
Appointed 09 Jan 2002
Resigned 05 Sept 2013

MACHIN, Simon John

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born April 1966
Director
Appointed 01 Nov 2006
Resigned 10 Oct 2018

MAHMOOD, Tariq

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born September 1972
Director
Appointed 14 Aug 2019
Resigned 30 Apr 2020

PHILLIPS, Greg Antony

Resigned
Victoria Road, Stoke-On-TrentST4 2HX
Born April 1979
Director
Appointed 01 May 2014
Resigned 01 Jan 2026

ROBINSON, Steven Colin

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born February 1958
Director
Appointed 01 May 2014
Resigned 31 Mar 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Oct 2001
Resigned 09 Jan 2002

Persons with significant control

2

1 Active
1 Ceased
Duke Street, WokingGU21 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024
Marsh Parade, Newcastle-Under-LymeST5 1DU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2016
Ceased 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
26 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
6 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Secretary Company With Name
18 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Legacy
10 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
288cChange of Particulars
Accounts With Accounts Type Medium
17 September 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Accounts With Accounts Type Medium
12 July 2007
AAAnnual Accounts
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288cChange of Particulars
Legacy
23 November 2006
288cChange of Particulars
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Medium
4 November 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 October 2005
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288cChange of Particulars
Accounts With Accounts Type Medium
13 May 2004
AAAnnual Accounts
Legacy
19 February 2004
403aParticulars of Charge Subject to s859A
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
3 January 2003
88(2)R88(2)R
Legacy
21 November 2002
288cChange of Particulars
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Resolution
10 June 2002
RESOLUTIONSResolutions
Legacy
10 June 2002
123Notice of Increase in Nominal Capital
Legacy
28 January 2002
225Change of Accounting Reference Date
Memorandum Articles
25 January 2002
MEM/ARTSMEM/ARTS
Legacy
22 January 2002
287Change of Registered Office
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Incorporation Company
2 October 2001
NEWINCIncorporation