AWARDDEAL LIMITED

Register to unlock more data on OkredoRegister

AWARDDEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04232035

Incorporation date

11/06/2001

Size

Full

Contacts

Registered address

Registered address

12 Blacks Road, London, W6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2001)
dot icon20/11/2025
Secretary's details changed for Justin Naish on 2025-11-07
dot icon17/11/2025
Director's details changed for Mr David Charles Farley on 2025-11-04
dot icon17/11/2025
Director's details changed for Mr David Charles Farley on 2025-11-04
dot icon02/07/2025
Full accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon23/01/2025
Director's details changed for Mr Anthony John Sperrin on 2025-01-09
dot icon09/08/2024
Full accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon28/09/2023
Full accounts made up to 2023-03-31
dot icon19/09/2023
Resolutions
dot icon19/09/2023
Memorandum and Articles of Association
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon01/11/2022
Full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon11/02/2022
Director's details changed for Mr David Charles Farley on 2022-02-02
dot icon19/08/2021
Full accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon24/05/2021
Registration of charge 042320350002, created on 2021-05-18
dot icon15/02/2021
Notification of David Charles Farley as a person with significant control on 2016-11-20
dot icon14/09/2020
Cessation of David Charles Farley as a person with significant control on 2020-09-09
dot icon17/08/2020
Full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon16/08/2019
Full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon09/08/2018
Notification of David Charles Farley as a person with significant control on 2018-06-16
dot icon09/08/2018
Full accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon14/08/2017
Full accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-06-11 with updates
dot icon12/08/2016
Full accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon19/05/2016
Registration of charge 042320350001, created on 2016-05-06
dot icon31/07/2015
Full accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon20/08/2014
Full accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon29/07/2013
Full accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon24/07/2013
Secretary's details changed for Justin Naish on 2012-12-01
dot icon16/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon13/11/2012
Appointment of Mr David Charles Farley as a director
dot icon26/10/2012
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon19/10/2012
Termination of appointment of Gavin Sorrell as a director
dot icon02/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon14/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon29/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon16/02/2010
Termination of appointment of David Farley as a director
dot icon12/02/2010
Current accounting period shortened from 2010-09-30 to 2010-06-30
dot icon19/06/2009
Return made up to 11/06/09; full list of members
dot icon30/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon19/02/2009
Director appointed anthony john sperrin
dot icon19/02/2009
Director appointed david charles farley
dot icon03/09/2008
Appointment terminated director jan berglund
dot icon18/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon23/06/2008
Return made up to 11/06/08; full list of members
dot icon30/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/07/2007
Return made up to 11/06/07; no change of members
dot icon21/11/2006
Secretary's particulars changed
dot icon27/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon27/07/2006
Return made up to 11/06/06; full list of members
dot icon22/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon20/06/2005
Return made up to 11/06/05; full list of members
dot icon16/02/2005
New director appointed
dot icon16/02/2005
Director resigned
dot icon18/11/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon23/06/2004
Return made up to 11/06/04; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon19/06/2003
Return made up to 11/06/03; full list of members
dot icon14/06/2003
Director's particulars changed
dot icon30/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon26/06/2002
Return made up to 11/06/02; full list of members
dot icon09/05/2002
Ad 02/05/02--------- £ si 2@1=2 £ ic 1/3
dot icon17/09/2001
New director appointed
dot icon27/07/2001
Registered office changed on 27/07/01 from: 1 mitchell lane bristol BS1 6BU
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New secretary appointed
dot icon24/07/2001
Director resigned
dot icon24/07/2001
Secretary resigned
dot icon11/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sorrell, Gavin
Director
31/12/2004 - 19/10/2012
54
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/06/2001 - 25/06/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/06/2001 - 25/06/2001
43699
Farley, David Charles
Director
12/11/2012 - Present
65
Farley, David Charles
Director
04/02/2009 - 16/02/2010
65

Persons with Significant Control

2
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 AWARDDEAL LIMITED

AWARDDEAL LIMITED is an(a) Active company incorporated on 11/06/2001 with the registered office located at 12 Blacks Road, London, W6 9EU. There are currently 3 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 AWARDDEAL LIMITED?

toggle

AWARDDEAL LIMITED is currently Active. It was registered on 11/06/2001 .

Where is AWARDDEAL LIMITED located?

toggle

AWARDDEAL LIMITED is registered at 12 Blacks Road, London, W6 9EU.

What does AWARDDEAL LIMITED do?

toggle

AWARDDEAL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AWARDDEAL LIMITED?

toggle

The latest filing was on 20/11/2025: Secretary's details changed for Justin Naish on 2025-11-07.