Background WavePink WaveYellow Wave

DEUCE HOLDCO LIMITED (08655849)

DEUCE HOLDCO LIMITED (08655849) is an active UK company. incorporated on 19 August 2013. with registered office in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DEUCE HOLDCO LIMITED has been registered for 12 years. Current directors include MAGNUS, Brian Jonathan, STEPHENS, Mark Andrew.

Company Number
08655849
Status
active
Type
ltd
Incorporated
19 August 2013
Age
12 years
Address
The Hangar Mosquito Way, Hatfield, AL10 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MAGNUS, Brian Jonathan, STEPHENS, Mark Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEUCE HOLDCO LIMITED

DEUCE HOLDCO LIMITED is an active company incorporated on 19 August 2013 with the registered office located in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DEUCE HOLDCO LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08655849

LTD Company

Age

12 Years

Incorporated 19 August 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 4 July 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

The Hangar Mosquito Way Hatfield Business Park Hatfield, AL10 9AX,

Previous Addresses

, One Stanhope Gate London, W1K 1AF, United Kingdom
From: 19 August 2013To: 14 August 2014
Timeline

47 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Sept 13
Funding Round
Nov 13
Director Left
Feb 14
Director Joined
Mar 14
Funding Round
Jun 15
Funding Round
Aug 15
Loan Secured
Dec 15
Capital Update
Mar 16
Funding Round
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Mar 17
Loan Cleared
Sept 18
Loan Secured
Sept 18
Share Issue
Nov 18
Share Issue
Nov 18
Funding Round
Nov 18
Share Issue
Jan 19
Share Issue
Jan 19
Owner Exit
Feb 19
Funding Round
Feb 19
Funding Round
Aug 19
Capital Reduction
May 20
Share Buyback
May 20
Loan Secured
Jun 21
Loan Cleared
Jun 21
Funding Round
Sept 21
Funding Round
Nov 21
Share Buyback
Feb 22
Share Buyback
Feb 22
Capital Reduction
Feb 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Funding Round
Aug 22
Funding Round
Jan 23
Capital Reduction
Mar 24
Share Buyback
Mar 24
Share Buyback
Mar 24
Capital Reduction
Mar 24
Capital Reduction
Apr 24
Capital Reduction
Jan 25
Share Buyback
Feb 25
Capital Reduction
May 25
Capital Update
Sept 25
Share Buyback
Nov 25
Loan Cleared
Nov 25
33
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAGNUS, Brian Jonathan

Active
Bentinck Street, LondonW1U 2EU
Born April 1966
Director
Appointed 18 Aug 2016

STEPHENS, Mark Andrew

Active
Bentinck Street, LondonW1U 2EU
Born June 1982
Director
Appointed 19 Aug 2013

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 19 Aug 2013
Resigned 15 Jul 2014

HERBERSTEIN, Johann Maximilian

Resigned
LondonW1K 1AF
Born March 1977
Director
Appointed 19 Aug 2013
Resigned 24 Jan 2014

THOMPSON, Blair John

Resigned
Bentinck Street, LondonW1U 2EU
Born October 1971
Director
Appointed 10 Feb 2014
Resigned 18 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
Hatfield Business Park, HatfieldAL10 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

102

Memorandum Articles
24 November 2025
MAMA
Resolution
24 November 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
17 November 2025
SH03Return of Purchase of Own Shares
Legacy
30 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2025
SH19Statement of Capital
Legacy
30 September 2025
CAP-SSCAP-SS
Resolution
30 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Capital Cancellation Shares
23 May 2025
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 April 2025
RP04CS01RP04CS01
Capital Return Purchase Own Shares
12 February 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 January 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 June 2024
AAAnnual Accounts
Capital Cancellation Shares
3 April 2024
SH06Cancellation of Shares
Capital Cancellation Shares
14 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 March 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 March 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
17 August 2022
AAAnnual Accounts
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
25 July 2022
RESOLUTIONSResolutions
Memorandum Articles
25 July 2022
MAMA
Capital Cancellation Shares
8 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 July 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Capital Cancellation Shares
14 February 2022
SH06Cancellation of Shares
Resolution
14 February 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 February 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 February 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Resolution
14 May 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 May 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 May 2020
SH06Cancellation of Shares
Accounts With Accounts Type Group
16 August 2019
AAAnnual Accounts
Resolution
15 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 January 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
10 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 November 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
12 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Resolution
5 April 2016
RESOLUTIONSResolutions
Legacy
24 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2016
SH19Statement of Capital
Legacy
24 March 2016
CAP-SSCAP-SS
Resolution
24 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
20 August 2015
RP04RP04
Accounts With Accounts Type Group
28 July 2015
AAAnnual Accounts
Resolution
9 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Memorandum Articles
5 June 2015
MAMA
Capital Name Of Class Of Shares
5 June 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
19 May 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 August 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Resolution
7 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Incorporation Company
19 August 2013
NEWINCIncorporation