Background WavePink WaveYellow Wave

DEKMA CAPITAL LIMITED (12277709)

DEKMA CAPITAL LIMITED (12277709) is an active UK company. incorporated on 23 October 2019. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DEKMA CAPITAL LIMITED has been registered for 6 years. Current directors include LANDA, Jaspreet Singh, LANDA, Kuldip Kaur, LANDA, Parmjit Singh.

Company Number
12277709
Status
active
Type
ltd
Incorporated
23 October 2019
Age
6 years
Address
Concord House Nottingham Road, Nottingham, NG7 7FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LANDA, Jaspreet Singh, LANDA, Kuldip Kaur, LANDA, Parmjit Singh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEKMA CAPITAL LIMITED

DEKMA CAPITAL LIMITED is an active company incorporated on 23 October 2019 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DEKMA CAPITAL LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12277709

LTD Company

Age

6 Years

Incorporated 23 October 2019

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 10 June 2025 (10 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

L AND A CAPITAL LIMITED
From: 23 October 2019To: 15 August 2024
Contact
Address

Concord House Nottingham Road New Basford Nottingham, NG7 7FF,

Previous Addresses

Concord House Nottingham Road New Basford Nottingham Nottinghamgshire NG7 7FF England
From: 11 February 2026To: 11 February 2026
Concord House Nottingham Road Nottingham Nottinghamgshire NG7 7FF England
From: 10 February 2026To: 11 February 2026
The Landmark Tudor Square West Bridgford Nottingham NG2 6BT United Kingdom
From: 25 April 2024To: 10 February 2026
Concord House 1 Malton Road New Basford Nottingham NG5 1EG United Kingdom
From: 23 October 2019To: 25 April 2024
Timeline

20 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Funding Round
Mar 20
Capital Update
Mar 20
Director Joined
Mar 20
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
2
Funding
7
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LANDA, Jaspreet Singh

Active
Nottingham Road, NottinghamNG7 7FF
Born July 1992
Director
Appointed 16 Apr 2024

LANDA, Kuldip Kaur

Active
Nottingham Road, NottinghamNG7 7FF
Born September 1964
Director
Appointed 16 Apr 2024

LANDA, Parmjit Singh

Active
Nottingham Road, NottinghamNG7 7FF
Born April 1965
Director
Appointed 23 Oct 2019

LANDA, Karamjit Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born January 1985
Director
Appointed 16 Mar 2020
Resigned 16 Apr 2024

LANDA, Manjit Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born April 1959
Director
Appointed 23 Oct 2019
Resigned 16 Apr 2024

LANDA, Pritpal Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born January 1953
Director
Appointed 23 Oct 2019
Resigned 11 Mar 2020

LANDA, Serbjit Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born May 1962
Director
Appointed 23 Oct 2019
Resigned 31 Jan 2020

Persons with significant control

6

1 Active
5 Ceased
Nottingham Road, NottinghamNG7 7FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2024

Mr Manjit Singh Landa

Ceased
One Colton Square, LeicesterLE1 1QH
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 12 Mar 2020
Ceased 03 Apr 2024

Mrs Kuldip Kaur Landa

Ceased
37 Clarence Street, LeicesterLE1 3RW
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 12 Mar 2020
Ceased 03 Apr 2024

Parmjit Singh Landa

Ceased
37 Clarence Street, LeicesterLE1 3RW
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 12 Mar 2020
Ceased 03 Apr 2024

Mrs Parwinder Kaur Landa

Ceased
37 Clarence Street, LeicesterLE1 3RW
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 12 Mar 2020
Ceased 03 Apr 2024

Mrs Rajinder Kaur Landa

Ceased
One Colton Square, LeicesterLE1 1QH
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 12 Mar 2020
Ceased 03 Apr 2024
Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
25 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 April 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
16 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Legacy
16 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 March 2020
SH19Statement of Capital
Legacy
16 March 2020
CAP-SSCAP-SS
Resolution
16 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Incorporation Company
23 October 2019
NEWINCIncorporation