Background WavePink WaveYellow Wave

DEOS CONSULTANCY LIMITED (09753111)

DEOS CONSULTANCY LIMITED (09753111) is an active UK company. incorporated on 28 August 2015. with registered office in Taunton. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. DEOS CONSULTANCY LIMITED has been registered for 10 years. Current directors include BARRETT, Antony Richard, BARRETT, Vivienne Elizabeth.

Company Number
09753111
Status
active
Type
ltd
Incorporated
28 August 2015
Age
10 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BARRETT, Antony Richard, BARRETT, Vivienne Elizabeth
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEOS CONSULTANCY LIMITED

DEOS CONSULTANCY LIMITED is an active company incorporated on 28 August 2015 with the registered office located in Taunton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. DEOS CONSULTANCY LIMITED was registered 10 years ago.(SIC: 86220)

Status

active

Active since 10 years ago

Company No

09753111

LTD Company

Age

10 Years

Incorporated 28 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

SO SATELLITE LIMITED
From: 28 August 2015To: 27 September 2015
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

Little Garth Dipford Road Trull Taunton Somerset TA3 7NN
From: 23 November 2016To: 2 September 2022
Flat 2, Trull Garage Flat 2 Trull Taunton TA3 7JJ United Kingdom
From: 28 August 2015To: 23 November 2016
Timeline

2 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Dec 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BARRETT, Antony Richard

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born December 1960
Director
Appointed 05 Dec 2023

BARRETT, Vivienne Elizabeth

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born November 1965
Director
Appointed 28 Aug 2015

Persons with significant control

1

Mrs Vivienne Elizabeth Barrett

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born November 1965

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

31

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
27 September 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 August 2015
NEWINCIncorporation