Background WavePink WaveYellow Wave

DEA HOLDINGS LIMITED (09982586)

DEA HOLDINGS LIMITED (09982586) is an active UK company. incorporated on 2 February 2016. with registered office in Retford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DEA HOLDINGS LIMITED has been registered for 10 years. Current directors include COOPER, Gerald Charles John, CORTAZZI, William Julian, KING, Mark Andrew and 1 others.

Company Number
09982586
Status
active
Type
ltd
Incorporated
2 February 2016
Age
10 years
Address
Hangar 3 Retford (Gamston) Airport, Retford, DN22 0QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COOPER, Gerald Charles John, CORTAZZI, William Julian, KING, Mark Andrew, TURLEY, Stephen William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEA HOLDINGS LIMITED

DEA HOLDINGS LIMITED is an active company incorporated on 2 February 2016 with the registered office located in Retford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DEA HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09982586

LTD Company

Age

10 Years

Incorporated 2 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BRAYFORD FORMATIONS 151 LIMITED
From: 2 February 2016To: 23 February 2016
Contact
Address

Hangar 3 Retford (Gamston) Airport Retford, DN22 0QL,

Previous Addresses

Gamston Airfield Gamston Retford Nottinghamshire DN22 0QL England
From: 5 May 2016To: 16 October 2020
C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
From: 2 February 2016To: 5 May 2016
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Share Issue
Oct 16
Funding Round
Jan 17
Funding Round
Nov 18
Funding Round
Jul 19
Director Joined
Apr 20
Loan Secured
May 20
Director Joined
May 20
Loan Secured
Aug 20
Director Joined
Jan 21
Loan Cleared
Dec 21
Loan Secured
Sept 23
Loan Secured
Sept 23
Funding Round
Apr 25
Owner Exit
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Nov 25
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COOPER, Gerald Charles John

Active
Retford (Gamston) Airport, RetfordDN22 0QL
Born November 1970
Director
Appointed 27 Apr 2020

CORTAZZI, William Julian

Active
Gamston Airfield, RetfordDN22 0QL
Born June 1961
Director
Appointed 04 Mar 2016

KING, Mark Andrew

Active
Retford (Gamston) Airport, RetfordDN22 0QL
Born March 1965
Director
Appointed 01 Apr 2020

TURLEY, Stephen William

Active
Retford (Gamston) Airport, RetfordDN22 0QL
Born July 1957
Director
Appointed 22 Feb 2016

ALLEN, Joanna Claire

Resigned
Retford (Gamston) Airport, RetfordDN22 0QL
Born December 1976
Director
Appointed 04 Jan 2021
Resigned 31 Oct 2025

BANKS-COOPER, Simon Andrew

Resigned
Gamston Airfield, RetfordDN22 0QL
Born June 1965
Director
Appointed 04 Mar 2016
Resigned 31 May 2025

BEATTIE, Graeme

Resigned
Gamston Airfield, RetfordDN22 0QL
Born July 1955
Director
Appointed 04 Mar 2016
Resigned 31 May 2025

SQUIRRELL, Michael James

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Born July 1984
Director
Appointed 02 Feb 2016
Resigned 22 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Hamsard 3804 Limited

Active
Gamston Airfield, RetfordDN22 0QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2025

Mr Stephen William Turley

Ceased
Retford (Gamston) Airport, RetfordDN22 0QL
Born July 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
24 December 2021
MR05Certification of Charge
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
16 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
23 February 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 February 2016
RESOLUTIONSResolutions
Incorporation Company
2 February 2016
NEWINCIncorporation