Background WavePink WaveYellow Wave

DEAL ASSURED LIMITED (05469453)

DEAL ASSURED LIMITED (05469453) is an active UK company. incorporated on 2 June 2005. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DEAL ASSURED LIMITED has been registered for 20 years. Current directors include MARDON, Charles James, MARDON, Janette.

Company Number
05469453
Status
active
Type
ltd
Incorporated
2 June 2005
Age
20 years
Address
1285 Century Way Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARDON, Charles James, MARDON, Janette
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEAL ASSURED LIMITED

DEAL ASSURED LIMITED is an active company incorporated on 2 June 2005 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DEAL ASSURED LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05469453

LTD Company

Age

20 Years

Incorporated 2 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

1285 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

1265 Century Way Thorpe Park Leeds LS15 8ZB England
From: 31 October 2016To: 12 December 2025
2nd Floor Harcourt House Chancellor Court the Calls Leeds West Yorkshire LS2 7EH
From: 2 June 2005To: 31 October 2016
Timeline

9 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Dec 09
Director Left
Jun 10
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MARDON, Charles James

Active
Thorpe Park, LeedsLS15 8ZB
Born August 1979
Director
Appointed 01 Jul 2016

MARDON, Janette

Active
Thorpe Park, LeedsLS15 8ZB
Born August 1979
Director
Appointed 01 Jul 2016

VASEY, Linda June

Resigned
31 Styebank Lane, LeedsLS26 0HN
Secretary
Appointed 02 Jun 2005
Resigned 01 Jul 2016

NEOCLEOUS, Eleni

Resigned
2nd Floor Harcourt House, LeedsLS2 7EH
Born October 1982
Director
Appointed 09 Dec 2009
Resigned 30 Jun 2010

NEOCLEOUS, Stavros

Resigned
Creskeld Manor, LeedsLS16 9JF
Born August 1956
Director
Appointed 02 Jun 2005
Resigned 01 Jul 2016

VASEY, Linda June

Resigned
31 Styebank Lane, LeedsLS26 0HN
Born May 1956
Director
Appointed 02 Jun 2005
Resigned 30 Jun 2016

WILSON, Deborah Avril

Resigned
Bishopdyke Road, LeedsLS25 6HP
Born July 1961
Director
Appointed 02 Jun 2005
Resigned 19 Dec 2013

Persons with significant control

1

Century Way, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
31 August 2018
RP04TM01RP04TM01
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Incorporation Company
2 June 2005
NEWINCIncorporation