Background WavePink WaveYellow Wave

DEALPRIDE LIMITED (06172898)

DEALPRIDE LIMITED (06172898) is an active UK company. incorporated on 20 March 2007. with registered office in Wembley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DEALPRIDE LIMITED has been registered for 19 years. Current directors include MCGEE, Brian James, MCGEE, John Paul, MCGEE, Michael Thomas.

Company Number
06172898
Status
active
Type
ltd
Incorporated
20 March 2007
Age
19 years
Address
Unit 8 Wharfside, Wembley, HA0 4PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCGEE, Brian James, MCGEE, John Paul, MCGEE, Michael Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEALPRIDE LIMITED

DEALPRIDE LIMITED is an active company incorporated on 20 March 2007 with the registered office located in Wembley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DEALPRIDE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06172898

LTD Company

Age

19 Years

Incorporated 20 March 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Unit 8 Wharfside Rosemont Road Wembley, HA0 4PE,

Previous Addresses

340-342 Athlon Road Wembley Middlesex HA0 1BX
From: 8 July 2014To: 15 June 2020
340-342 Athlon Road Wembley Middlesex HA0 1BX
From: 1 July 2010To: 8 July 2014
One America Square Crosswall London EC3N 2SG
From: 20 March 2007To: 1 July 2010
Timeline

21 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
May 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Apr 15
Capital Update
Apr 15
Loan Cleared
Apr 15
Loan Secured
Jul 15
Loan Cleared
Oct 15
Capital Reduction
May 16
Share Buyback
May 16
Share Buyback
May 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
10
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MCGEE, John Paul

Active
Rosemont Road, WembleyHA0 4PE
Secretary
Appointed 30 Apr 2015

MCGEE, Brian James

Active
Rosemont Road, WembleyHA0 4PE
Born March 1964
Director
Appointed 20 Mar 2007

MCGEE, John Paul

Active
Rosemont Road, WembleyHA0 4PE
Born January 1966
Director
Appointed 20 Mar 2007

MCGEE, Michael Thomas

Active
Rosemont Road, WembleyHA0 4PE
Born January 1963
Director
Appointed 20 Mar 2007

PAYNE, Graham Michael

Resigned
Athlon Road, WembleyHA0 1BX
Secretary
Appointed 07 Jul 2010
Resigned 30 Apr 2015

SGH COMPANY SECRETARIES LIMITED

Resigned
Crosswall, LondonEC3N 2SG
Corporate secretary
Appointed 20 Mar 2007
Resigned 01 Jul 2010

NOBLE, David

Resigned
89 The Street, BasingstokeRG24 7BY
Born January 1956
Director
Appointed 15 Sept 2010
Resigned 06 Feb 2015

OGUNSHAKIN, Nelson

Resigned
Hagley Road, BirminghamB16 8LB
Born November 1960
Director
Appointed 17 Jun 2008
Resigned 01 Oct 2008

PAYNE, Graham Michael

Resigned
Athlon Road, WembleyHA0 1BX
Born October 1965
Director
Appointed 14 Oct 2010
Resigned 31 Dec 2014

REEVES, Ian William

Resigned
Athlon Road, WembleyHA0 1BX
Born October 1944
Director
Appointed 20 Mar 2007
Resigned 06 May 2014

SHERRY, Declan Gerard

Resigned
Athlon Road, WembleyHA0 1BX
Born February 1970
Director
Appointed 14 Oct 2010
Resigned 30 Sept 2014

TAEE, Nigel Duncan

Resigned
Long Ridge, Virginia WaterGU25 4LY
Born February 1961
Director
Appointed 20 Mar 2007
Resigned 27 Mar 2009

WEST, Stephen Arthur

Resigned
10 Priory Walk, LondonSW10 9SP
Born November 1959
Director
Appointed 20 Mar 2007
Resigned 27 Mar 2009

Persons with significant control

1

Mr Brian James Mcgee

Active
Rosemont Road, WembleyHA0 4PE
Born March 1964

Nature of Control

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

Filing History

106

Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Capital Cancellation Shares
16 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 January 2017
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
9 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
8 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Cancellation Shares
24 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 May 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Mortgage Satisfy Charge Full
5 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Resolution
22 April 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Legacy
10 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 April 2015
SH19Statement of Capital
Legacy
10 April 2015
CAP-SSCAP-SS
Resolution
10 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Resolution
11 August 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Termination Director Company With Name Termination Date
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
5 March 2014
AAAnnual Accounts
Accounts With Accounts Type Group
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Group
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
30 December 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Resolution
30 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2010
SH01Allotment of Shares
Capital Allotment Shares
25 September 2010
SH01Allotment of Shares
Capital Allotment Shares
25 September 2010
SH01Allotment of Shares
Capital Allotment Shares
25 September 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
2 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 April 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
24 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
225Change of Accounting Reference Date
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
1 May 2008
363aAnnual Return
Legacy
18 March 2008
287Change of Registered Office
Legacy
17 March 2008
288cChange of Particulars
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Incorporation Company
20 March 2007
NEWINCIncorporation