Background WavePink WaveYellow Wave

THE DEE BECKER 23348 SIPP LTD (08400776)

THE DEE BECKER 23348 SIPP LTD (08400776) is an active UK company. incorporated on 13 February 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE DEE BECKER 23348 SIPP LTD has been registered for 13 years. Current directors include LOIZOU, Stavros, HPA SAS DIRECTOR LIMITED.

Company Number
08400776
Status
active
Type
ltd
Incorporated
13 February 2013
Age
13 years
Address
C/O Dashwood International Ltd, London, EC1V 1AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOIZOU, Stavros, HPA SAS DIRECTOR LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DEE BECKER 23348 SIPP LTD

THE DEE BECKER 23348 SIPP LTD is an active company incorporated on 13 February 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE DEE BECKER 23348 SIPP LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08400776

LTD Company

Age

13 Years

Incorporated 13 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

C/O Dashwood International Ltd 167 City Road London, EC1V 1AW,

Previous Addresses

C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 19 September 2023To: 26 March 2025
17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 22 August 2023To: 19 September 2023
25 Grosvenor Street Mayfair London W1K 4QW
From: 6 September 2016To: 22 August 2023
Vicarage Court 160 Ermin Street Swindon SN3 4NE
From: 2 March 2015To: 6 September 2016
160 Ermin Street Swindon SN3 4NE England
From: 20 June 2014To: 2 March 2015
Blandford House 77 Shrivenham Hundred Business Park Majors Road, Watchfield Swindon Wilts SN6 8TY
From: 13 February 2013To: 20 June 2014
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Mar 20
Director Left
Dec 20
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
May 23
Director Left
Jun 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HPA SAS SECRETARY LIMITED

Active
Court, SwindonSN3 4NE
Corporate secretary
Appointed 13 Feb 2013

LOIZOU, Stavros

Active
17 Hanover Square, LondonW1S 1BN
Born October 1964
Director
Appointed 20 Apr 2023

HPA SAS DIRECTOR LIMITED

Active
Court, SwindonSN3 4NE
Corporate director
Appointed 13 Feb 2013

BABER, Michael

Resigned
Grosvenor Street, MayfairW1K 4QW
Born February 1979
Director
Appointed 14 Feb 2020
Resigned 14 Dec 2020

FLANAGAN, Michael Anthony

Resigned
Grosvenor Street, LondonW1K 4QW
Born February 1966
Director
Appointed 11 Oct 2022
Resigned 28 Mar 2024

LEIGHTON, Andrew Roy

Resigned
Sandford Road, BristolBS8 4QG
Born October 1949
Director
Appointed 13 Feb 2013
Resigned 07 Oct 2022

MCHUGH, Denis Thomas

Resigned
Grosvenor Street, MayfairW1K 4QW
Born June 1976
Director
Appointed 14 Feb 2020
Resigned 07 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Court, SwindonSN3 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2020

Mr Andrew Roy Leighton

Ceased
Grosvenor Street, MayfairW1K 4QW
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Memorandum Articles
20 June 2024
MAMA
Resolution
20 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 March 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
2 March 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Incorporation Company
13 February 2013
NEWINCIncorporation