Background WavePink WaveYellow Wave

DEALDIO LTD (11460931)

DEALDIO LTD (11460931) is an active UK company. incorporated on 12 July 2018. with registered office in Ruislip. The company operates in the Information and Communication sector, engaged in web portals and 1 other business activities. DEALDIO LTD has been registered for 7 years. Current directors include KONESH, Kandiah Tharmalingham, PARAMANATHAN, Niruban, PARAMANATHAN, Prasanna and 1 others.

Company Number
11460931
Status
active
Type
ltd
Incorporated
12 July 2018
Age
7 years
Address
1st Floor Braintree House, Ruislip, HA4 0EJ
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
KONESH, Kandiah Tharmalingham, PARAMANATHAN, Niruban, PARAMANATHAN, Prasanna, REDPATH, Timothy Giles
SIC Codes
63120, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEALDIO LTD

DEALDIO LTD is an active company incorporated on 12 July 2018 with the registered office located in Ruislip. The company operates in the Information and Communication sector, specifically engaged in web portals and 1 other business activity. DEALDIO LTD was registered 7 years ago.(SIC: 63120, 63990)

Status

active

Active since 7 years ago

Company No

11460931

LTD Company

Age

7 Years

Incorporated 12 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

1st Floor Braintree House Braintree Road Ruislip, HA4 0EJ,

Timeline

16 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Left
Aug 19
New Owner
Feb 20
Director Joined
Feb 20
Funding Round
Mar 20
Funding Round
Oct 20
Director Joined
Oct 20
Funding Round
Feb 21
Funding Round
May 21
Funding Round
Oct 21
Funding Round
Oct 22
Funding Round
Oct 22
7
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KONESH, Kandiah Tharmalingham

Active
Braintree Road, RuislipHA4 0EJ
Born June 1967
Director
Appointed 05 Feb 2020

PARAMANATHAN, Niruban

Active
Braintree Road, RuislipHA4 0EJ
Born August 1985
Director
Appointed 12 Jul 2018

PARAMANATHAN, Prasanna

Active
Braintree Road, RuislipHA4 0EJ
Born July 1978
Director
Appointed 12 Jul 2018

REDPATH, Timothy Giles

Active
East Wellow, RomseySO51 6DQ
Born April 1965
Director
Appointed 20 Oct 2020

SOMASUNDERAM, Gajanthan

Resigned
Braintree Road, RuislipHA4 0EJ
Born January 1978
Director
Appointed 12 Jul 2018
Resigned 21 Jul 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Kandiah Tharmalingham Konesh

Active
Braintree Road, RuislipHA4 0EJ
Born June 1967

Nature of Control

Right to appoint and remove directors
Notified 05 Feb 2020

Mr Niruban Paramanathan

Active
Braintree Road, RuislipHA4 0EJ
Born August 1985

Nature of Control

Right to appoint and remove directors
Notified 12 Dec 2018

Mr Niruban Paramanathan

Ceased
Braintree Road, RuislipHA4 0EJ
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2018
Ceased 12 Nov 2018
Whitchurch Lane, EdgwareHA8 6LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2018
Ceased 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
16 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 November 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Incorporation Company
12 July 2018
NEWINCIncorporation