Background WavePink WaveYellow Wave

DEFRIES WEISS (ACCOUNTANTS) LIMITED (07230994)

DEFRIES WEISS (ACCOUNTANTS) LIMITED (07230994) is an active UK company. incorporated on 21 April 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DEFRIES WEISS (ACCOUNTANTS) LIMITED has been registered for 15 years. Current directors include DEFRIES, Gerald Michael, PUMFREY, David John, WEISS, Warren Richard.

Company Number
07230994
Status
active
Type
ltd
Incorporated
21 April 2010
Age
15 years
Address
C/O Simmons Gainsford 14th Floor, London, W1G 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DEFRIES, Gerald Michael, PUMFREY, David John, WEISS, Warren Richard
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEFRIES WEISS (ACCOUNTANTS) LIMITED

DEFRIES WEISS (ACCOUNTANTS) LIMITED is an active company incorporated on 21 April 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DEFRIES WEISS (ACCOUNTANTS) LIMITED was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07230994

LTD Company

Age

15 Years

Incorporated 21 April 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

C/O Simmons Gainsford 14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 30 June 2025To: 30 June 2025
1 Bridge Lane London NW11 0EA United Kingdom
From: 18 April 2023To: 30 June 2025
1 Ballards Lane London N3 1LQ United Kingdom
From: 28 May 2021To: 18 April 2023
311 Ballards Lane, North Finchley London N12 8LY
From: 21 April 2010To: 28 May 2021
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Jan 17
Capital Reduction
Mar 18
Share Buyback
Mar 18
Capital Reduction
May 23
Share Buyback
May 23
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Jun 25
Owner Exit
Jun 25
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DEFRIES, Gerald Michael

Active
14th Floor, LondonW1G 0PW
Born February 1950
Director
Appointed 21 Apr 2010

PUMFREY, David John

Active
14th Floor, LondonW1G 0PW
Born December 1966
Director
Appointed 31 Mar 2025

WEISS, Warren Richard

Active
14th Floor, LondonW1G 0PW
Born September 1964
Director
Appointed 21 Apr 2010

HANISON, Nicholas Gerald

Resigned
Ballards Lane, North Finchley, LondonN12 8LY
Born October 1952
Director
Appointed 21 Apr 2010
Resigned 31 Dec 2016

MEHTA, Kaushik

Resigned
LondonNW11 0EA
Born September 1958
Director
Appointed 21 Apr 2010
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mr Gerald Michael Defries

Ceased
LondonN12 8LY
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Apr 2016
Ceased 31 Mar 2025

Mr Warren Richard Weiss

Ceased
LondonN12 8LY
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Apr 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 June 2025
AA01Change of Accounting Reference Date
Legacy
23 May 2025
RPCH01RPCH01
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Resolution
3 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Capital Cancellation Shares
15 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2023
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Capital Cancellation Shares
9 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 March 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Memorandum Articles
11 August 2010
MEM/ARTSMEM/ARTS
Resolution
11 August 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2010
NEWINCIncorporation