Background WavePink WaveYellow Wave

DEONTICS LIMITED (08782234)

DEONTICS LIMITED (08782234) is an active UK company. incorporated on 19 November 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DEONTICS LIMITED has been registered for 12 years. Current directors include CHAMBERLIN, Giles, CHRONAKIS, Ioannis, MCMONIGALL, John Phillips and 1 others.

Company Number
08782234
Status
active
Type
ltd
Incorporated
19 November 2013
Age
12 years
Address
Orion House, London, WC2H 9EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHAMBERLIN, Giles, CHRONAKIS, Ioannis, MCMONIGALL, John Phillips, STUFFERS, Susanne
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEONTICS LIMITED

DEONTICS LIMITED is an active company incorporated on 19 November 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DEONTICS LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08782234

LTD Company

Age

12 Years

Incorporated 19 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

DEONTICS1 LTD
From: 19 November 2013To: 13 January 2014
Contact
Address

Orion House Upper St. Martin's Lane London, WC2H 9EA,

Previous Addresses

2/127 High Road Loughton Essex IG10 4LT
From: 19 November 2013To: 16 March 2021
Timeline

46 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Dec 13
Funding Round
May 14
Funding Round
May 14
Funding Round
Jul 14
Funding Round
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Feb 16
Funding Round
May 16
Director Left
Jun 16
Director Joined
Jan 17
Funding Round
Apr 17
Funding Round
Jun 17
Funding Round
Feb 18
Director Left
Feb 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Jul 20
Owner Exit
Jul 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Dec 20
Director Left
Jan 21
Funding Round
Mar 21
Funding Round
May 21
Director Left
Jun 21
Funding Round
Jun 21
Funding Round
Dec 21
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Funding Round
Dec 23
Funding Round
Mar 24
Funding Round
Aug 24
Owner Exit
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
21
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CHAMBERLIN, Giles

Active
Upper St. Martin's Lane, LondonWC2H 9EA
Born May 1962
Director
Appointed 27 Oct 2025

CHRONAKIS, Ioannis

Active
Upper St. Martin's Lane, LondonWC2H 9EA
Born May 1971
Director
Appointed 24 Feb 2016

MCMONIGALL, John Phillips

Active
Upper St. Martin's Lane, LondonWC2H 9EA
Born July 1943
Director
Appointed 05 Aug 2014

STUFFERS, Susanne

Active
Upper St. Martin's Lane, LondonWC2H 9EA
Born June 1981
Director
Appointed 16 Feb 2023

BEARD, Nicolas, Mr.

Resigned
High Road, LoughtonIG10 4LT
Born September 1960
Director
Appointed 01 Oct 2016
Resigned 21 Sept 2020

BRINDLE, Stephen

Resigned
High Road, LoughtonIG10 4LT
Born February 1970
Director
Appointed 30 Sept 2015
Resigned 20 Jun 2016

CLIFTON, Edward, Mr.

Resigned
High Road, LoughtonIG10 4LT
Born January 1971
Director
Appointed 30 Sept 2015
Resigned 31 Oct 2019

FERRANDEZ, Alfonso

Resigned
Upper St. Martin's Lane, LondonWC2H 9EA
Born December 1972
Director
Appointed 23 Nov 2020
Resigned 16 Jun 2021

FOX, John Paul, Dr

Resigned
High Road, LoughtonIG10 4LT
Born January 1948
Director
Appointed 05 Aug 2014
Resigned 31 Dec 2020

LEA, Michelle

Resigned
Upper St. Martin's Lane, LondonWC2H 9EA
Born November 1979
Director
Appointed 23 Nov 2020
Resigned 03 Apr 2023

PROWSE, William Duncan Barrington

Resigned
High Road, LoughtonIG10 4LT
Born January 1948
Director
Appointed 05 Aug 2014
Resigned 28 Feb 2019

WHITTICASE, James Edward, Dr

Resigned
Upper St. Martin's Lane, LondonWC2H 9EA
Born October 1969
Director
Appointed 15 Nov 2019
Resigned 26 Sept 2025

WOOD-GUSH, Henry Guy, Dr

Resigned
Aberdeen Park, LondonN5 2BN
Born November 1958
Director
Appointed 19 Nov 2013
Resigned 28 Jul 2020

Persons with significant control

4

1 Active
3 Ceased
Eiganesveien 95, Stavanger4009

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2022
Ceased 29 Feb 2024

Dr John Paul Fox

Ceased
High Road, LoughtonIG10 4LT
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2020

Dr Henry Guy Wood-Gush

Ceased
High Road, LoughtonIG10 4LT
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2020

Mr John Phillips Mcmonigall

Active
Upper St. Martin's Lane, LondonWC2H 9EA
Born July 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Resolution
14 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2023
TM01Termination of Director
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
15 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Resolution
2 November 2022
RESOLUTIONSResolutions
Memorandum Articles
2 November 2022
MAMA
Second Filing Capital Allotment Shares
31 October 2022
RP04SH01RP04SH01
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2022
PSC04Change of PSC Details
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Resolution
29 April 2021
RESOLUTIONSResolutions
Memorandum Articles
29 April 2021
MAMA
Resolution
25 March 2021
RESOLUTIONSResolutions
Resolution
25 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
3 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Change To A Person With Significant Control
25 September 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Memorandum Articles
28 June 2017
MAMA
Resolution
22 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Resolution
10 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Capital Allotment Shares
31 August 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
31 August 2014
AA01Change of Accounting Reference Date
Resolution
30 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Resolution
22 May 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
30 December 2013
SH01Allotment of Shares
Incorporation Company
19 November 2013
NEWINCIncorporation