Background WavePink WaveYellow Wave

DECKPRO LTD (12108502)

DECKPRO LTD (12108502) is an active UK company. incorporated on 17 July 2019. with registered office in Gravesend. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). DECKPRO LTD has been registered for 6 years. Current directors include GAISMAN, Nicholas Hugh Jardine, MARKS, Michael.

Company Number
12108502
Status
active
Type
ltd
Incorporated
17 July 2019
Age
6 years
Address
Unit A3 Lion Business Park, Gravesend, DA12 2DN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
GAISMAN, Nicholas Hugh Jardine, MARKS, Michael
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECKPRO LTD

DECKPRO LTD is an active company incorporated on 17 July 2019 with the registered office located in Gravesend. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). DECKPRO LTD was registered 6 years ago.(SIC: 28131)

Status

active

Active since 6 years ago

Company No

12108502

LTD Company

Age

6 Years

Incorporated 17 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Unit A3 Lion Business Park Dering Way Gravesend, DA12 2DN,

Previous Addresses

, Unit 13 Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, LU7 4QB, England
From: 17 July 2019To: 23 May 2025
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Loan Secured
Aug 25
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GAISMAN, Nicholas Hugh Jardine

Active
Dering Way, GravesendDA12 2DN
Born March 1989
Director
Appointed 23 May 2025

MARKS, Michael

Active
Dering Way, GravesendDA12 2DN
Born May 1989
Director
Appointed 23 May 2025

NEWTON, Barry James

Resigned
Youngs Industrial Estate, Leighton BuzzardLU7 4QB
Born June 1988
Director
Appointed 17 Jul 2019
Resigned 23 May 2025

NEWTON, Jacob Lee

Resigned
Youngs Industrial Estate, Leighton BuzzardLU7 4QB
Born September 1991
Director
Appointed 17 Jul 2019
Resigned 23 May 2025

NEWTON, Simon James

Resigned
Youngs Industrial Estate, Leighton BuzzardLU7 4QB
Born June 1965
Director
Appointed 17 Jul 2019
Resigned 23 May 2025

Persons with significant control

4

1 Active
3 Ceased
Dering Way, GravesendDA12 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2025

Mr Jacob Lee Newton

Ceased
Youngs Industrial Estate, Leighton BuzzardLU7 4QB
Born September 1991

Nature of Control

Significant influence or control
Notified 02 Aug 2019
Ceased 23 May 2025

Mr Simon James Newton

Ceased
Youngs Industrial Estate, Leighton BuzzardLU7 4QB
Born June 1965

Nature of Control

Significant influence or control
Notified 02 Aug 2019
Ceased 23 May 2025

Mr Barry James Newton

Ceased
Youngs Industrial Estate, Leighton BuzzardLU7 4QB
Born June 1988

Nature of Control

Significant influence or control
Notified 02 Aug 2019
Ceased 23 May 2025
Fundings
Financials
Latest Activities

Filing History

38

Change Account Reference Date Company Current Extended
25 November 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 June 2025
RESOLUTIONSResolutions
Memorandum Articles
2 June 2025
MAMA
Capital Name Of Class Of Shares
28 May 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Resolution
21 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2019
NEWINCIncorporation