Background WavePink WaveYellow Wave

DEANSGATE INVESTMENTS LIMITED (09415249)

DEANSGATE INVESTMENTS LIMITED (09415249) is an active UK company. incorporated on 30 January 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DEANSGATE INVESTMENTS LIMITED has been registered for 11 years. Current directors include LLEWELLYN-SMITH, George Raymond Iestyn, PETTIT, Andrew John.

Company Number
09415249
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
Second Floor, London, W1T 2NU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LLEWELLYN-SMITH, George Raymond Iestyn, PETTIT, Andrew John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEANSGATE INVESTMENTS LIMITED

DEANSGATE INVESTMENTS LIMITED is an active company incorporated on 30 January 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DEANSGATE INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09415249

LTD Company

Age

11 Years

Incorporated 30 January 2015

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Second Floor 60 Charlotte Street London, W1T 2NU,

Previous Addresses

First Floor 105 Wigmore Street London W1U 1QY England
From: 18 October 2019To: 9 March 2022
Brockholes Pavilion Claughton Industrial Estate, Brockholes Way Claughton-on-Brock Preston PR3 0PZ England
From: 30 January 2015To: 18 October 2019
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Dec 16
Loan Secured
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Loan Secured
Aug 20
Owner Exit
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LLEWELLYN-SMITH, George Raymond Iestyn

Active
60 Charlotte Street, LondonW1T 2NU
Born October 1979
Director
Appointed 16 Oct 2019

PETTIT, Andrew John

Active
60 Charlotte Street, LondonW1T 2NU
Born March 1968
Director
Appointed 27 Jun 2025

ALSTON, Stephen

Resigned
60 Charlotte Street, LondonW1T 2NU
Born June 1962
Director
Appointed 16 Oct 2019
Resigned 27 Jun 2025

WORTHINGTON, John Marcus

Resigned
105 Wigmore Street, LondonW1U 1QY
Born April 1946
Director
Appointed 30 Jan 2015
Resigned 16 Oct 2019

WORTHINGTON, Russell Edward

Resigned
105 Wigmore Street, LondonW1U 1QY
Born December 1979
Director
Appointed 30 Jan 2015
Resigned 16 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
Esplanade, St HeliierJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2019
Ceased 16 Oct 2019

Mr John Marcus Worthington

Ceased
105 Wigmore Street, LondonW1U 1QY
Born April 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Oct 2019
Charlotte Street, LondonW1T 2NU

Nature of Control

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

Filing History

46

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 November 2019
AA01Change of Accounting Reference Date
Resolution
14 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Incorporation Company
30 January 2015
NEWINCIncorporation