Background WavePink WaveYellow Wave

DEKMA INVESTMENTS LIMITED (12604290)

DEKMA INVESTMENTS LIMITED (12604290) is an active UK company. incorporated on 15 May 2020. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DEKMA INVESTMENTS LIMITED has been registered for 5 years. Current directors include LANDA, Jaspreet Singh, LANDA, Kuldip Kaur, LANDA, Manpreet Singh and 1 others.

Company Number
12604290
Status
active
Type
ltd
Incorporated
15 May 2020
Age
5 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, Manpreet Singh, LANDA, Parmjit Singh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEKMA INVESTMENTS LIMITED

DEKMA INVESTMENTS LIMITED is an active company incorporated on 15 May 2020 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 INVESTMENTS LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12604290

LTD Company

Age

5 Years

Incorporated 15 May 2020

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 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

DEKMA REAL ESTATE LIMITED
From: 15 May 2020To: 15 August 2024
Contact
Address

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

Previous Addresses

Concord House Nottingham Road Nottingham NG7 7FF England
From: 10 February 2026To: 11 February 2026
The Landmark Tudor Square West Bridgford Nottingham NG2 6BT United Kingdom
From: 25 July 2024To: 10 February 2026
Park House 37 Clarence Street Leicester LE1 3RW England
From: 15 May 2020To: 25 July 2024
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Capital Update
Aug 24
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

LANDA, Jaspreet Singh

Active
Nottingham Road, NottinghamNG7 7FF
Born July 1992
Director
Appointed 17 Apr 2024

LANDA, Kuldip Kaur

Active
Nottingham Road, NottinghamNG7 7FF
Born September 1964
Director
Appointed 15 May 2020

LANDA, Manpreet Singh

Active
Nottingham Road, NottinghamNG7 7FF
Born June 1996
Director
Appointed 15 May 2020

LANDA, Parmjit Singh

Active
Nottingham Road, NottinghamNG7 7FF
Born April 1965
Director
Appointed 17 Apr 2024

Persons with significant control

3

1 Active
2 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 09 Aug 2024

Parmjit Singh Landa

Ceased
Tudor Square, NottinghamNG2 6BT
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2020
Ceased 09 Aug 2024

Mrs Kuldip Kaur Landa

Ceased
Tudor Square, NottinghamNG2 6BT
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2020
Ceased 09 Aug 2024
Fundings
Financials
Latest Activities

Filing History

40

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 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 To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
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
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Statement Capital Company With Date Currency Figure
12 August 2024
SH19Statement of Capital
Legacy
12 August 2024
SH20SH20
Legacy
12 August 2024
CAP-SSCAP-SS
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
15 May 2020
NEWINCIncorporation