Background WavePink WaveYellow Wave

DEEKAY HOLDINGS (UK) LIMITED (05564371)

DEEKAY HOLDINGS (UK) LIMITED (05564371) is an active UK company. incorporated on 15 September 2005. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DEEKAY HOLDINGS (UK) LIMITED has been registered for 20 years. Current directors include SHAH, Neel Mahendra, SHAH, Sonal.

Company Number
05564371
Status
active
Type
ltd
Incorporated
15 September 2005
Age
20 years
Address
Deekay House, Stanmore, HA7 4DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAH, Neel Mahendra, SHAH, Sonal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEKAY HOLDINGS (UK) LIMITED

DEEKAY HOLDINGS (UK) LIMITED is an active company incorporated on 15 September 2005 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DEEKAY HOLDINGS (UK) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05564371

LTD Company

Age

20 Years

Incorporated 15 September 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 1 December 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

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 5 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

RIYAN LIMITED
From: 15 September 2005To: 9 October 2013
Contact
Address

Deekay House 67-69 The Broadway Stanmore, HA7 4DJ,

Previous Addresses

Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD
From: 15 September 2005To: 3 January 2021
Timeline

6 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Sept 10
Director Joined
Dec 12
Director Left
Oct 14
Director Joined
Jun 15
Director Left
Jun 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SHAH, Neel Mahendra

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born November 1974
Director
Appointed 28 Nov 2012

SHAH, Sonal

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born January 1975
Director
Appointed 01 Jun 2015

HOLDING, Bindi

Resigned
16 Redbourne Avenue, LondonN3 2BS
Secretary
Appointed 16 Sept 2005
Resigned 30 Jun 2010

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate secretary
Appointed 15 Sept 2005
Resigned 16 Sept 2005

CHANDARIA, Khimchand Hansraj

Resigned
67-69 The Broadway, StanmoreHA7 4DJ
Born July 1935
Director
Appointed 16 Sept 2005
Resigned 15 Jun 2021

CHANDARIA, Nirmala Khimcand

Resigned
Kimberley House, EdgwareHA8 5LD
Born September 1937
Director
Appointed 16 Sept 2005
Resigned 15 Oct 2014

HOLDING, Bindi

Resigned
16 Redbourne Avenue, LondonN3 2BS
Born November 1956
Director
Appointed 16 Sept 2005
Resigned 30 Jun 2010

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate director
Appointed 15 Sept 2005
Resigned 16 Sept 2005

Persons with significant control

1

Mr Neel Mahendra Shah

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Certificate Change Of Name Company
9 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
27 June 2007
AAAnnual Accounts
Legacy
12 June 2007
225Change of Accounting Reference Date
Statement Of Affairs
4 June 2007
SASA
Legacy
4 June 2007
88(2)R88(2)R
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
287Change of Registered Office
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
17 October 2006
363sAnnual Return (shuttle)
Incorporation Company
15 September 2005
NEWINCIncorporation