1 DEAL STREET LIMITED

Register to unlock more data on OkredoRegister

1 DEAL STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03789845

Incorporation date

15/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1999)
dot icon05/01/2026
Micro company accounts made up to 2025-06-30
dot icon23/12/2025
Termination of appointment of Alexander Simon William Vivian as a director on 2025-12-18
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon04/11/2025
Appointment of Mr Timothee Marie Martin Vallin as a director on 2025-11-04
dot icon28/07/2025
Termination of appointment of Brian Andrew Jaggar as a director on 2025-07-28
dot icon15/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon13/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon15/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon05/03/2024
Appointment of Mr Alexander Simon William Vivian as a director on 2024-03-04
dot icon17/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon19/05/2023
Appointment of Epmg Legal Limited as a secretary on 2023-04-21
dot icon19/05/2023
Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2023-05-19
dot icon29/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon21/09/2022
Registered office address changed from C/O a1 Company Services Winnington House 2 Woodberry Grove London N12 0DR to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 2022-09-21
dot icon23/08/2022
Termination of appointment of Timothy Alan Davies as a director on 2021-12-22
dot icon27/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon21/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon18/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon24/07/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon19/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-06-15 with updates
dot icon26/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon10/09/2018
Appointment of Jason Robert Neely as a director on 2018-07-20
dot icon02/08/2018
Appointment of Timothy Alan Davies as a director on 2018-07-20
dot icon02/08/2018
Termination of appointment of David John Thompson as a director on 2018-07-20
dot icon20/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon16/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon28/07/2017
Termination of appointment of Eva Karin Samuelsson as a director on 2017-07-27
dot icon19/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon13/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon20/07/2016
Director's details changed for David Alasdair Todd on 2016-07-19
dot icon24/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon25/05/2016
Accounts for a dormant company made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon03/03/2015
Termination of appointment of Christoph Sattleberger as a director on 2015-03-03
dot icon22/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon18/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon27/09/2013
Appointment of Dr David John Thompson as a director
dot icon15/07/2013
Appointment of Woodberry Secretarial Limited as a secretary
dot icon10/07/2013
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 2013-07-10
dot icon10/07/2013
Termination of appointment of Rendall and Rittner Limited as a secretary
dot icon10/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon19/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon29/08/2012
Director's details changed for Dr. Eva Karin Samualsson on 2012-08-29
dot icon29/08/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon28/08/2012
Registered office address changed from 170 Dorset Road London SW19 3EF on 2012-08-28
dot icon28/08/2012
Appointment of Rendall and Rittner Limited as a secretary
dot icon28/08/2012
Termination of appointment of Anthony Hopkins as a director
dot icon28/08/2012
Termination of appointment of Ivan Whittingham as a secretary
dot icon08/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon16/08/2011
Appointment of Brian Andrew Jaggar as a director
dot icon12/08/2011
Appointment of Dr. Eva Karin Samualsson as a director
dot icon03/08/2011
Termination of appointment of Marie Cairney as a director
dot icon28/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon27/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon27/06/2010
Director's details changed for David Alasdair Todd on 2009-11-01
dot icon27/06/2010
Director's details changed for Christoph Sattleberger on 2009-11-01
dot icon27/06/2010
Director's details changed for Ms Marie Cairney on 2009-11-01
dot icon09/12/2009
Termination of appointment of Paul Palmer as a director
dot icon08/09/2009
Accounts for a dormant company made up to 2009-06-30
dot icon25/07/2009
Return made up to 15/06/09; full list of members
dot icon29/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon20/08/2008
Return made up to 15/06/08; full list of members
dot icon10/01/2008
New director appointed
dot icon04/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon20/11/2007
Director resigned
dot icon19/08/2007
Return made up to 15/06/07; full list of members
dot icon05/02/2007
Accounts for a dormant company made up to 2006-06-30
dot icon18/08/2006
Return made up to 15/06/06; change of members
dot icon19/01/2006
New director appointed
dot icon28/12/2005
New director appointed
dot icon21/11/2005
Accounts for a dormant company made up to 2005-06-30
dot icon15/11/2005
Director resigned
dot icon05/07/2005
Return made up to 15/06/05; full list of members
dot icon15/10/2004
Accounts for a dormant company made up to 2004-06-30
dot icon09/08/2004
Return made up to 15/06/04; change of members
dot icon24/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon20/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon20/11/2003
Director resigned
dot icon10/11/2003
Director resigned
dot icon10/11/2003
New director appointed
dot icon20/08/2003
Return made up to 15/06/03; full list of members
dot icon24/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon21/11/2002
Ad 04/10/02--------- £ si 33@1=33 £ ic 2/35
dot icon21/11/2002
Resolutions
dot icon03/10/2002
Return made up to 15/06/02; full list of members
dot icon26/09/2002
Secretary resigned
dot icon10/08/2002
Registered office changed on 10/08/02 from: st. Alphage , 2 fore street london EC2Y 5DH
dot icon10/08/2002
Secretary resigned
dot icon10/08/2002
New secretary appointed
dot icon05/07/2002
Accounts for a dormant company made up to 2001-06-30
dot icon05/07/2002
Accounts for a dormant company made up to 2000-06-30
dot icon05/07/2002
Return made up to 15/06/01; full list of members
dot icon05/07/2002
Return made up to 15/06/00; full list of members
dot icon01/07/2002
Restoration by order of the court
dot icon27/03/2001
Final Gazette dissolved via compulsory strike-off
dot icon05/12/2000
First Gazette notice for compulsory strike-off
dot icon17/11/1999
Director resigned
dot icon17/11/1999
Secretary resigned
dot icon17/11/1999
New secretary appointed;new director appointed
dot icon17/11/1999
New director appointed
dot icon15/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
35.00
-
0.00
35.00
-
2022
-
35.00
-
0.00
35.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Matthew
Director
03/11/2003 - 01/07/2005
2
Beard, Patricia Joan
Director
30/06/2005 - 22/09/2006
-
Palmer, Paul Edwin
Director
31/10/2003 - 09/12/2009
-
Sattleberger, Christoph
Director
31/10/2003 - 03/03/2015
-
Whittingham, Ivan John
Secretary
26/07/2002 - 01/05/2012
98

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 DEAL STREET LIMITED

1 DEAL STREET LIMITED is an(a) Active company incorporated on 15/06/1999 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 DEAL STREET LIMITED?

toggle

1 DEAL STREET LIMITED is currently Active. It was registered on 15/06/1999 .

Where is 1 DEAL STREET LIMITED located?

toggle

1 DEAL STREET LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does 1 DEAL STREET LIMITED do?

toggle

1 DEAL STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 DEAL STREET LIMITED?

toggle

The latest filing was on 05/01/2026: Micro company accounts made up to 2025-06-30.