Background WavePink WaveYellow Wave

DEAN STREET DEVELOPMENTS LIMITED (08798329)

DEAN STREET DEVELOPMENTS LIMITED (08798329) is an active UK company. incorporated on 2 December 2013. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DEAN STREET DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include HODZIC, Adnan.

Company Number
08798329
Status
active
Type
ltd
Incorporated
2 December 2013
Age
12 years
Address
Printing House, Harrow, HA2 0DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HODZIC, Adnan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEAN STREET DEVELOPMENTS LIMITED

DEAN STREET DEVELOPMENTS LIMITED is an active company incorporated on 2 December 2013 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DEAN STREET DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08798329

LTD Company

Age

12 Years

Incorporated 2 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Printing House 66 Lower Road Harrow, HA2 0DH,

Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
Funding Round
Apr 14
Director Left
Dec 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HODZIC, Asli

Active
Lower Road, HarrowHA2 0DH
Secretary
Appointed 27 Mar 2017

HODZIC, Adnan

Active
66 Lower Road, HarrowHA2 0DH
Born May 1975
Director
Appointed 02 Dec 2013

CURTIS, Anton David

Resigned
Floor Wembley Point, London
Born September 1961
Director
Appointed 10 Jan 2014
Resigned 01 Dec 2025

Persons with significant control

1

Mr Adnan Hodzic

Active
Lower Road, HarrowHA2 0DH
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
13 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
8 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Incorporation Company
2 December 2013
NEWINCIncorporation