Background WavePink WaveYellow Wave

DEGREE 53 LIMITED (08537485)

DEGREE 53 LIMITED (08537485) is an active UK company. incorporated on 21 May 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. DEGREE 53 LIMITED has been registered for 12 years. Current directors include B-SHEIKH, Raja, REEVES, Robeson Mandela.

Company Number
08537485
Status
active
Type
ltd
Incorporated
21 May 2013
Age
12 years
Address
Colegrave House, London, W1T 3NL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
B-SHEIKH, Raja, REEVES, Robeson Mandela
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEGREE 53 LIMITED

DEGREE 53 LIMITED is an active company incorporated on 21 May 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DEGREE 53 LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08537485

LTD Company

Age

12 Years

Incorporated 21 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

JCCO 333 LIMITED
From: 21 May 2013To: 15 July 2013
Contact
Address

Colegrave House 70 Berners Street London, W1T 3NL,

Previous Addresses

10 Piccadilly London W1J 0DD England
From: 8 November 2021To: 30 September 2022
The Spectrum Benson Road Birchwood Warrington WA3 7PQ
From: 15 July 2013To: 8 November 2021
Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
From: 21 May 2013To: 15 July 2013
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Funding Round
Aug 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Dec 23
Director Left
Jan 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HUTTON, Elizabeth Anna

Active
70 Berners Street, LondonW1T 3NL
Secretary
Appointed 10 Jan 2025

B-SHEIKH, Raja

Active
70 Berners Street, LondonW1T 3NL
Born June 1979
Director
Appointed 19 Aug 2025

REEVES, Robeson Mandela

Active
70 Berners Street, LondonW1T 3NL
Born December 1983
Director
Appointed 25 Oct 2021

HAMILTON, Michael Rodney

Resigned
Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 15 Jul 2013
Resigned 02 Dec 2020

LONGDEN, Steven

Resigned
Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 25 Jun 2021
Resigned 25 Oct 2021

ROWLAND-JONES, John

Resigned
70 Berners Street, LondonW1T 3NL
Secretary
Appointed 25 Oct 2021
Resigned 10 Jan 2025

CS SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 21 May 2013
Resigned 15 Jul 2013

BLOOD, Michael James

Resigned
Princess Avenue, ManchesterM20 6SE
Born August 1968
Director
Appointed 21 May 2013
Resigned 15 Jul 2013

DANIELS, Andrew Paul

Resigned
Benson Road, WarringtonWA3 7PQ
Born October 1983
Director
Appointed 15 Jul 2013
Resigned 25 Oct 2021

DONE, Fred

Resigned
Benson Road, WarringtonWA3 7PQ
Born March 1943
Director
Appointed 15 Jul 2013
Resigned 19 Oct 2021

EVANS, Ifor Lewis

Resigned
Berners Street, LondonW1T 3NL
Born May 1967
Director
Appointed 31 Mar 2023
Resigned 30 Nov 2023

FENTON, Lee Daniel

Resigned
70 Berners Street, LondonW1T 3NL
Born January 1970
Director
Appointed 25 Oct 2021
Resigned 30 Mar 2023

LONGDEN, Steven

Resigned
Benson Road, WarringtonWA3 7PQ
Born September 1970
Director
Appointed 15 Jul 2013
Resigned 15 Jul 2013

MUFFITT, Bradley John

Resigned
70 Berners Street, LondonW1T 3NL
Born June 1975
Director
Appointed 31 Mar 2023
Resigned 19 Aug 2025

NIGHTINGALE, Barry Graham Kirk

Resigned
Benson Road, WarringtonWA3 7PQ
Born February 1961
Director
Appointed 15 Jul 2013
Resigned 31 Dec 2014

SHEFFIELD, Chris John

Resigned
Benson Road, WarringtonWA3 7PQ
Born October 1966
Director
Appointed 15 Jul 2013
Resigned 09 Jan 2015

TALISMAN, Daniel Jeremy

Resigned
70 Berners Street, LondonW1T 3NL
Born December 1973
Director
Appointed 25 Oct 2021
Resigned 31 Dec 2024

CS DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 21 May 2013
Resigned 15 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
70 Berners Street, LondonW1T 3NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2021

Mr Andrew Paul Daniels

Ceased
Thorp Road, ManchesterM40 5BJ
Born October 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Auditors Resignation Company
4 August 2017
AUDAUD
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Small
2 November 2015
AAAnnual Accounts
Auditors Resignation Company
26 August 2015
AUDAUD
Auditors Resignation Company
6 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Legacy
14 August 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Legacy
3 June 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 June 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Certificate Change Of Name Company
15 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Incorporation Company
21 May 2013
NEWINCIncorporation