DEAD HAPPY LIMITED

Register to unlock more data on OkredoRegister

DEAD HAPPY LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

08624700

Incorporation date

25/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

RRS DEPARTMENT, S&W Partners Llp 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2013)
dot icon16/01/2026
Administrator's progress report
dot icon25/07/2025
Administrator's progress report
dot icon13/06/2025
Notice of extension of period of Administration
dot icon14/05/2025
Registered office address changed from Evelyn Partners Llp C/O Rrs Department 45 Gresham Street London EC2V 7BG to S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-14
dot icon19/03/2025
Termination of appointment of James Robert Codling as a director on 2024-06-23
dot icon21/01/2025
Administrator's progress report
dot icon04/09/2024
Notice of deemed approval of proposals
dot icon21/08/2024
Statement of administrator's proposal
dot icon30/07/2024
Statement of affairs with form AM02SOA
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon27/06/2024
Appointment of an administrator
dot icon27/06/2024
Registered office address changed from Unit 1, Creative Mill 64 Mansfield Street Leicester LE1 3DL England to C/O Rrs Department 45 Gresham Street London EC2V 7BG on 2024-06-27
dot icon09/04/2024
Termination of appointment of Malcolm Ferguson as a director on 2023-07-23
dot icon29/01/2024
Statement of capital following an allotment of shares on 2023-10-31
dot icon03/11/2023
Confirmation statement made on 2023-09-23 with updates
dot icon19/09/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon12/09/2023
Change of share class name or designation
dot icon06/09/2023
Resolutions
dot icon06/09/2023
Memorandum and Articles of Association
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-06-23
dot icon31/08/2023
Notification of Kin Capital Partners Llp as a person with significant control on 2023-06-23
dot icon15/08/2023
Appointment of Mr James Robert Codling as a director on 2023-05-26
dot icon07/06/2023
Termination of appointment of Johnan Andreas Haug as a director on 2023-05-26
dot icon16/05/2023
Termination of appointment of Dominic Holton as a director on 2023-04-30
dot icon13/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon30/11/2022
Termination of appointment of Phil Zeidler as a secretary on 2022-11-15
dot icon30/11/2022
Appointment of Mr Andy Knott as a secretary on 2022-11-15
dot icon30/11/2022
Termination of appointment of Philip Douglas Burgoyne Zeidler as a director on 2022-11-15
dot icon22/11/2022
Confirmation statement made on 2022-09-23 with updates
dot icon08/07/2022
Memorandum and Articles of Association
dot icon08/07/2022
Resolutions
dot icon06/07/2022
Statement of company's objects
dot icon31/03/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-24
dot icon24/03/2022
Memorandum and Articles of Association
dot icon07/03/2022
Resolutions
dot icon04/03/2022
Statement of capital following an allotment of shares on 2022-02-01
dot icon06/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon16/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon01/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon28/07/2020
Cessation of Andrew Martin Knott as a person with significant control on 2019-09-02
dot icon28/07/2020
Cessation of Philip Douglas Burgoyne Zeidler as a person with significant control on 2019-09-02
dot icon17/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/12/2019
Registered office address changed from Skyview Argosy Road East Midlands Airport Derby DE74 2SA England to Unit 1, Creative Mill 64 Mansfield Street Leicester LE1 3DL on 2019-12-30
dot icon05/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon26/09/2019
Statement of capital following an allotment of shares on 2019-09-02
dot icon25/09/2019
Resolutions
dot icon09/09/2019
Appointment of Mr Andreas Haug as a director on 2019-09-02
dot icon23/07/2019
Termination of appointment of Ana Teixeira as a director on 2019-07-05
dot icon15/07/2019
Resolutions
dot icon17/06/2019
Director's details changed for Mr Andy Knott on 2019-06-17
dot icon27/02/2019
Registered office address changed from The Old Vicarage, Main Road, Hackleton, Northants Main Road Hackleton Northampton NN7 2AB England to Skyview Argosy Road East Midlands Airport Derby DE74 2SA on 2019-02-27
dot icon30/01/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon21/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon03/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon24/09/2018
Notification of Octopus Titan Vct Plc as a person with significant control on 2018-07-27
dot icon31/08/2018
Director's details changed for Mr Andy Knott on 2017-06-10
dot icon31/08/2018
Director's details changed for Mr Dominic Holton on 2018-08-29
dot icon31/08/2018
Appointment of Mrs Ana Teixeira as a director on 2018-08-29
dot icon31/08/2018
Appointment of Mr Dominic Holton as a director on 2018-08-29
dot icon31/08/2018
Appointment of Mr Malcolm Ferguson as a director on 2018-08-29
dot icon13/08/2018
Statement of capital following an allotment of shares on 2018-07-26
dot icon13/08/2018
Sub-division of shares on 2018-07-26
dot icon13/08/2018
Resolutions
dot icon10/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon30/06/2017
Statement of capital following an allotment of shares on 2013-07-26
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon26/07/2016
Registered office address changed from 50 Liverpool Street London EC2M 7PR to The Old Vicarage, Main Road, Hackleton, Northants Main Road Hackleton Northampton NN7 2AB on 2016-07-26
dot icon04/07/2016
Accounts for a dormant company made up to 2015-07-31
dot icon21/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/01/2015
Registered office address changed from The Old Vicarage Main Road Hackleton Northampton NN7 2AB to 50 Liverpool Street London EC2M 7PR on 2015-01-16
dot icon04/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon25/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

32
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,735,124.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
23/09/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
32
3.55M
-
0.00
2.74M
-
2022
32
3.55M
-
0.00
2.74M
-

Employees

2022

Employees

32 Ascended- *

Net Assets(GBP)

3.55M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.74M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holton, Dominic
Director
29/08/2018 - 30/04/2023
-
Codling, James Robert
Director
26/05/2023 - 23/06/2024
25
Knott, Andy
Secretary
15/11/2022 - Present
-
Haug, Johnan Andreas
Director
02/09/2019 - 26/05/2023
1
Knott, Andy
Director
25/07/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

111
TAZ ROCK LTDSophia House 28 Cathedral Road, Cardiff CF11 9LJ
In Administration

Category:

Support activities for other mining and quarrying

Comp. code:

10009071

Reg. date:

17/02/2016

Turnover:

-

No. of employees:

34
COLOUR MARKETING SERVICES LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Printing n.e.c.

Comp. code:

05914019

Reg. date:

23/08/2006

Turnover:

-

No. of employees:

30
EXTERGEO INDUSTRIES LTDThe Copper Room Trinity Way, Deva City Office Park, Manchester M3 7BG
Insolvency Proceedings

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

10657145

Reg. date:

07/03/2017

Turnover:

-

No. of employees:

31
EZ TEAMSPORTS LIMITEDBrooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
In Administration

Category:

Printing n.e.c.

Comp. code:

10222682

Reg. date:

09/06/2016

Turnover:

-

No. of employees:

35
LIMAVADY PRINTING COMPANY LIMITEDMccambridge Duffy Llp, 101 Spencer Road, Derry, Derry BT47 6AE
In Administration

Category:

Printing n.e.c.

Comp. code:

NI010217

Reg. date:

03/06/1974

Turnover:

-

No. of employees:

39

Description

copy info iconCopy

About DEAD HAPPY LIMITED

DEAD HAPPY LIMITED is an(a) In Administration company incorporated on 25/07/2013 with the registered office located at RRS DEPARTMENT, S&W Partners Llp 45 Gresham Street, London EC2V 7BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of DEAD HAPPY LIMITED?

toggle

DEAD HAPPY LIMITED is currently In Administration. It was registered on 25/07/2013 .

Where is DEAD HAPPY LIMITED located?

toggle

DEAD HAPPY LIMITED is registered at RRS DEPARTMENT, S&W Partners Llp 45 Gresham Street, London EC2V 7BG.

What does DEAD HAPPY LIMITED do?

toggle

DEAD HAPPY LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does DEAD HAPPY LIMITED have?

toggle

DEAD HAPPY LIMITED had 32 employees in 2022.

What is the latest filing for DEAD HAPPY LIMITED?

toggle

The latest filing was on 16/01/2026: Administrator's progress report.