Background WavePink WaveYellow Wave

DEKER HOLDINGS LIMITED (05855981)

DEKER HOLDINGS LIMITED (05855981) is a dissolved UK company. incorporated on 23 June 2006. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DEKER HOLDINGS LIMITED has been registered for 19 years. Current directors include DALE, Gary, HANSON, Stephen John.

Company Number
05855981
Status
dissolved
Type
ltd
Incorporated
23 June 2006
Age
19 years
Address
9 Woodbourn Hill, Sheffield, S9 3NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DALE, Gary, HANSON, Stephen John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEKER HOLDINGS LIMITED

DEKER HOLDINGS LIMITED is an dissolved company incorporated on 23 June 2006 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DEKER HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

05855981

LTD Company

Age

19 Years

Incorporated 23 June 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2021 (5 years ago)
Submitted on 7 July 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 June 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

9 Woodbourn Hill Sheffield, S9 3NE,

Previous Addresses

3 Mosborough Hall Farm Hollow Lane Mosborough Sheffield S20 5DN England
From: 13 December 2017To: 25 June 2019
Owl Barn 3 Hollow Lane Mosborough Sheffield S20 5DN England
From: 22 June 2017To: 13 December 2017
2 Broadlands Croft Owlthorpe Sheffield S20 6SZ
From: 23 June 2006To: 22 June 2017
Timeline

9 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Apr 13
New Owner
Jun 17
New Owner
Jun 17
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
Jul 19
Owner Exit
Jul 19
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DALE, Gary

Active
Woodbourn Hill, SheffieldS9 3NE
Born August 1972
Director
Appointed 14 May 2019

HANSON, Stephen John

Active
Woodbourn Hill, SheffieldS9 3NE
Born July 1977
Director
Appointed 14 May 2019

GASS, Susan Lesley

Resigned
Hollow Lane, SheffieldS20 5DN
Secretary
Appointed 23 Jun 2006
Resigned 14 May 2019

GASS, John Derek

Resigned
Hollow Lane, SheffieldS20 5DN
Born January 1953
Director
Appointed 23 Jun 2006
Resigned 14 May 2019

Persons with significant control

3

1 Active
2 Ceased
Woodbourn Hill, SheffieldS9 3NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019

Mr John Derek Gass

Ceased
Woodbourn Hill, SheffieldS9 3NE
Born January 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 May 2019

Mrs Susan Lesley Gass

Ceased
Woodbourn Hill, SheffieldS9 3NE
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 May 2019
Fundings
Financials
Latest Activities

Filing History

64

Gazette Dissolved Voluntary
7 June 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 March 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 July 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Change To A Person With Significant Control
7 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
20 June 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Move Registers To Registered Office Company With New Address
26 June 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2017
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 April 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
19 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Move Registers To Sail Company
23 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
23 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
30 October 2006
225Change of Accounting Reference Date
Legacy
11 October 2006
88(2)R88(2)R
Incorporation Company
23 June 2006
NEWINCIncorporation