Background WavePink WaveYellow Wave

DEPAAD LIMITED (12092873)

DEPAAD LIMITED (12092873) is an active UK company. incorporated on 9 July 2019. with registered office in Swanley. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). DEPAAD LIMITED has been registered for 6 years. Current directors include AHMATAJ, Dritan, GILLAN, Adrian Charles, LISNEY, Paul David.

Company Number
12092873
Status
active
Type
ltd
Incorporated
9 July 2019
Age
6 years
Address
24 Main Road Hextable Aim Hire Uk Ltd, Swanley, BR8 7RA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AHMATAJ, Dritan, GILLAN, Adrian Charles, LISNEY, Paul David
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEPAAD LIMITED

DEPAAD LIMITED is an active company incorporated on 9 July 2019 with the registered office located in Swanley. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). DEPAAD LIMITED was registered 6 years ago.(SIC: 52103)

Status

active

Active since 6 years ago

Company No

12092873

LTD Company

Age

6 Years

Incorporated 9 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

24 Main Road Hextable Aim Hire Uk Ltd Swanley, BR8 7RA,

Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Joined
Sept 22
Director Left
Oct 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AHMATAJ, Dritan

Active
Hextable Aim Hire Uk Ltd, SwanleyBR8 7RA
Born June 1978
Director
Appointed 09 Jul 2019

GILLAN, Adrian Charles

Active
Gillian & Co Legal Services, ChislehurstBR7 5AE
Born May 1962
Director
Appointed 09 Jul 2019

LISNEY, Paul David

Active
Hextable Aim Hire Uk Ltd, SwanleyBR8 7RA
Born August 1969
Director
Appointed 09 Jul 2019

TIBBS, John

Resigned
Hextable Aim Hire Uk Ltd, SwanleyBR8 7RA
Born December 1947
Director
Appointed 15 Jul 2022
Resigned 15 Jul 2022

Persons with significant control

3

Mr Paul David Lisney

Active
Hextable Aim Hire Uk Ltd, SwanleyBR8 7RA
Born August 1969

Nature of Control

Significant influence or control
Notified 09 Jul 2019

Mr Adrian Charles Gillan

Active
Gillian & Co Legal Services, ChislehurstBR7 5AE
Born May 1962

Nature of Control

Significant influence or control
Notified 09 Jul 2019

Mr Dritan Ahmataj

Active
Hextable Aim Hire Uk Ltd, SwanleyBR8 7RA
Born June 1978

Nature of Control

Significant influence or control
Notified 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Change To A Person With Significant Control
14 August 2019
PSC04Change of PSC Details
Incorporation Company
9 July 2019
NEWINCIncorporation