Background WavePink WaveYellow Wave

DEER PARK HOLDINGS LIMITED (07677116)

DEER PARK HOLDINGS LIMITED (07677116) is an active UK company. incorporated on 21 June 2011. with registered office in North Leigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DEER PARK HOLDINGS LIMITED has been registered for 14 years. Current directors include DONALD, George William, DONALD, Stewart James, JONES, Gareth Raymond and 1 others.

Company Number
07677116
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
Tamarisk House, North Leigh, OX29 6SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DONALD, George William, DONALD, Stewart James, JONES, Gareth Raymond, PAINTING, Freddie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEER PARK HOLDINGS LIMITED

DEER PARK HOLDINGS LIMITED is an active company incorporated on 21 June 2011 with the registered office located in North Leigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DEER PARK HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07677116

LTD Company

Age

14 Years

Incorporated 21 June 2011

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Tamarisk House North Leigh Business Park North Leigh, OX29 6SW,

Previous Addresses

Jamesons House Compton Way Witney Oxfordshire OX28 3AB
From: 21 June 2011To: 25 November 2021
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Oct 12
Director Joined
Jul 15
New Owner
Jul 17
Director Left
Oct 18
Capital Update
Aug 20
New Owner
Dec 20
Funding Round
Dec 20
Funding Round
Jun 21
Funding Round
Jul 22
Funding Round
Feb 23
New Owner
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Director Left
Oct 24
Owner Exit
Jun 25
New Owner
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Oct 25
Funding Round
Oct 25
New Owner
Oct 25
9
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DONALD, George William

Active
North Leigh Business Park, North LeighOX29 6SW
Born May 2002
Director
Appointed 10 Sept 2025

DONALD, Stewart James

Active
North Leigh Business Park, North LeighOX29 6SW
Born December 1974
Director
Appointed 21 Jun 2011

JONES, Gareth Raymond

Active
North Leigh Business Park, North LeighOX29 6SW
Born April 1981
Director
Appointed 10 Sept 2025

PAINTING, Freddie

Active
North Leigh Business Park, North LeighOX29 6SW
Born July 1977
Director
Appointed 10 Sept 2025

FOX, Neil James

Resigned
North Leigh Business Park, North LeighOX29 6SW
Born April 1969
Director
Appointed 21 Jun 2011
Resigned 25 Oct 2024

JEWELL, Mark Andrew

Resigned
Compton Way, WitneyOX28 3AB
Born June 1970
Director
Appointed 18 Jun 2015
Resigned 07 Sept 2018

Persons with significant control

5

3 Active
2 Ceased

Miss Abigail Donald

Active
North Leigh Business Park, North LeighOX29 6SW
Born May 2007

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2025

Mr Ian George Donald

Ceased
North Leigh Business Park, North LeighOX29 6SW
Born September 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2025
Ceased 26 Jun 2025

Mr George William Donald

Active
North Leigh Business Park, North LeighOX29 6SW
Born May 2002

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2024

Mrs Janet Elizabeth Donald

Ceased
North Leigh Business Park, North LeighOX29 6SW
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2020
Ceased 15 Jan 2025

Mr Stewart James Donald

Active
North Leigh Business Park, North LeighOX29 6SW
Born December 1974

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Legacy
3 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 August 2020
SH19Statement of Capital
Legacy
3 August 2020
CAP-SSCAP-SS
Resolution
3 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
20 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Capital Allotment Shares
31 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Account Reference Date Company Current Shortened
18 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
21 June 2011
NEWINCIncorporation