Background WavePink WaveYellow Wave

DEESON GROUP HOLDINGS LIMITED (11418077)

DEESON GROUP HOLDINGS LIMITED (11418077) is an active UK company. incorporated on 15 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. DEESON GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include CONWAY, Bjorn Alex Paul, GRIFFITHS, Richard Owen.

Company Number
11418077
Status
active
Type
ltd
Incorporated
15 June 2018
Age
7 years
Address
2 Whitechapel Road, 2nd Floor, London, E1 1EW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONWAY, Bjorn Alex Paul, GRIFFITHS, Richard Owen
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEESON GROUP HOLDINGS LIMITED

DEESON GROUP HOLDINGS LIMITED is an active company incorporated on 15 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. DEESON GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209, 82990)

Status

active

Active since 7 years ago

Company No

11418077

LTD Company

Age

7 Years

Incorporated 15 June 2018

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

2 Whitechapel Road, 2nd Floor The Hickman London, E1 1EW,

Previous Addresses

7 Savoy Court London WC2R 0EX England
From: 23 April 2021To: 1 October 2025
27 Castle Street Canterbury CT1 2PX United Kingdom
From: 15 June 2018To: 23 April 2021
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Sept 18
Director Joined
Jan 19
Loan Secured
Jun 19
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Left
Dec 20
Loan Secured
Mar 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Dec 24
Director Left
Dec 24
Loan Cleared
Aug 25
Capital Update
Sept 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CONWAY, Bjorn Alex Paul

Active
Whitechapel Road, 2nd Floor, LondonE1 1EW
Born December 1968
Director
Appointed 09 Jan 2023

GRIFFITHS, Richard Owen

Active
Whitechapel Road, 2nd Floor, LondonE1 1EW
Born June 1981
Director
Appointed 17 Dec 2024

BOWES, James Sebastian

Resigned
Shoreditch High Street, LondonE1 6JE
Born June 1980
Director
Appointed 24 Dec 2018
Resigned 17 Mar 2020

DEESON, Timothy William

Resigned
Castle Street, CanterburyCT1 2PX
Born May 1982
Director
Appointed 15 Jun 2018
Resigned 16 Dec 2020

GHANDI, Neal Narenda

Resigned
Savoy Court, LondonWC2R 0EX
Born August 1967
Director
Appointed 16 May 2022
Resigned 09 Jan 2023

HARRIS, Sarah Jane

Resigned
Savoy Court, LondonWC2R 0EX
Born March 1983
Director
Appointed 17 Mar 2020
Resigned 16 May 2022

RIGBY, Oliver James

Resigned
Savoy Court, LondonWC2R 0EX
Born March 1981
Director
Appointed 16 May 2022
Resigned 01 Oct 2022

WAKEMAN, Simon Richard

Resigned
Savoy Court, LondonWC2R 0EX
Born June 1976
Director
Appointed 15 Jun 2018
Resigned 16 May 2022

WINTERS, Stephen Richard

Resigned
Savoy Court, LondonWC2R 0EX
Born January 1968
Director
Appointed 01 Oct 2022
Resigned 17 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Tpximpact Holdings Plc

Active
Whitechapel Road, LondonE1 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2018

Mr Timothy William Deeson

Ceased
Castle Street, CanterburyCT1 2PX
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2018
Ceased 27 Mar 2020
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Legacy
29 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 September 2025
SH19Statement of Capital
Legacy
29 September 2025
CAP-SSCAP-SS
Resolution
29 September 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 November 2024
PARENT_ACCPARENT_ACC
Legacy
19 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2024
AAAnnual Accounts
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2023
AAAnnual Accounts
Legacy
5 April 2023
GUARANTEE2GUARANTEE2
Legacy
27 March 2023
PARENT_ACCPARENT_ACC
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2022
AAAnnual Accounts
Legacy
18 March 2022
PARENT_ACCPARENT_ACC
Legacy
18 March 2022
AGREEMENT2AGREEMENT2
Legacy
18 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 February 2022
GUARANTEE2GUARANTEE2
Legacy
7 February 2022
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2021
AAAnnual Accounts
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Resolution
20 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Resolution
31 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
31 May 2019
CC04CC04
Capital Name Of Class Of Shares
29 May 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Resolution
21 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 August 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
9 August 2018
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 August 2018
MAMA
Resolution
8 August 2018
RESOLUTIONSResolutions
Incorporation Company
15 June 2018
NEWINCIncorporation