Background WavePink WaveYellow Wave

DEKKO WINDOW SYSTEMS LIMITED (06399718)

DEKKO WINDOW SYSTEMS LIMITED (06399718) is an active UK company. incorporated on 16 October 2007. with registered office in Ashton-Under-Lyne. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DEKKO WINDOW SYSTEMS LIMITED has been registered for 18 years. Current directors include CULLIN, Malin Charlotta, GREATREX, Kurt, OPITZ, Jonna Karin and 1 others.

Company Number
06399718
Status
active
Type
ltd
Incorporated
16 October 2007
Age
18 years
Address
Dekko House, Ashton-Under-Lyne, OL7 0QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CULLIN, Malin Charlotta, GREATREX, Kurt, OPITZ, Jonna Karin, TORR, Gary
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEKKO WINDOW SYSTEMS LIMITED

DEKKO WINDOW SYSTEMS LIMITED is an active company incorporated on 16 October 2007 with the registered office located in Ashton-Under-Lyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DEKKO WINDOW SYSTEMS LIMITED was registered 18 years ago.(SIC: 32990)

Status

active

Active since 18 years ago

Company No

06399718

LTD Company

Age

18 Years

Incorporated 16 October 2007

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 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Dekko House Margaret Street Ashton-Under-Lyne, OL7 0QQ,

Previous Addresses

Unit 9 Corrie Way Ashton Road Bredbury Stockport SK6 2ST
From: 16 May 2012To: 16 June 2014
2 Pennyblack Court, Barton Road Worsley Manchester M28 2PD
From: 16 October 2007To: 16 May 2012
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Loan Secured
Mar 14
Director Joined
Aug 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Joined
Jun 17
Owner Exit
Mar 20
Loan Secured
Jun 20
Loan Cleared
Feb 22
Loan Cleared
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CULLIN, Malin Charlotta

Active
Margaret Street, Ashton-Under-LyneOL7 0QQ
Born January 1972
Director
Appointed 01 Oct 2025

GREATREX, Kurt

Active
Margaret Street, Ashton-Under-LyneOL7 0QQ
Born July 1968
Director
Appointed 01 Jan 2025

OPITZ, Jonna Karin

Active
Margaret Street, Ashton-Under-LyneOL7 0QQ
Born July 1969
Director
Appointed 24 Nov 2023

TORR, Gary

Active
Margaret Street, Ashton-Under-LyneOL7 0QQ
Born September 1958
Director
Appointed 16 Oct 2007

DALLIMORE, Geoffrey

Resigned
Margaret Street, Ashton-Under-LyneOL7 0QQ
Secretary
Appointed 12 Oct 2018
Resigned 31 Dec 2024

DALLIMORE, Geoffrey

Resigned
Margaret Street, Ashton-Under-LyneOL7 0QQ
Secretary
Appointed 16 Oct 2007
Resigned 10 Sept 2018

FROST, Roy

Resigned
Margaret Street, Ashton-Under-LyneOL7 0QQ
Secretary
Appointed 10 Sept 2018
Resigned 12 Oct 2018

DALLIMORE, Geoffrey

Resigned
Margaret Street, Ashton-Under-LyneOL7 0QQ
Born September 1966
Director
Appointed 01 Jul 2015
Resigned 31 Dec 2024

HJALMARSSON, Nils Johan Henrik

Resigned
Engelbrektsgatan 15, Malmö
Born October 1976
Director
Appointed 01 Mar 2022
Resigned 24 Nov 2023

ROTHWELL, Alan

Resigned
Margaret Street, Ashton-Under-LyneOL7 0QQ
Born February 1956
Director
Appointed 01 Apr 2017
Resigned 31 Dec 2024

WESSNER, Lena Marie

Resigned
211 33, Malmö
Born October 1961
Director
Appointed 01 Mar 2022
Resigned 01 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Margaret Street, Ashton-Under-LyneOL7 0QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2020

Mr Gary Torr

Ceased
Margaret Street, Ashton-Under-LyneOL7 0QQ
Born September 1958

Nature of Control

Ownership of shares 50 to 75 percent
Significant influence or control as firm
Notified 16 Oct 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Resolution
16 March 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
29 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Medium
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
2 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Medium
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Legacy
13 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
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
88(2)R88(2)R
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Incorporation Company
16 October 2007
NEWINCIncorporation