DEADCERT (UK) LIMITED

Register to unlock more data on OkredoRegister

DEADCERT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05053497

Incorporation date

24/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

120 Beddington Lane, Croydon, Surrey CR9 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2004)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon27/03/2026
Application to strike the company off the register
dot icon12/03/2026
Micro company accounts made up to 2025-12-31
dot icon10/02/2026
Previous accounting period extended from 2025-08-31 to 2025-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon03/02/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon14/03/2024
Micro company accounts made up to 2023-08-31
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon16/05/2023
Micro company accounts made up to 2022-08-31
dot icon20/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon03/03/2022
Micro company accounts made up to 2021-08-31
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-08-31
dot icon17/03/2020
Micro company accounts made up to 2019-08-31
dot icon17/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-08-31
dot icon08/03/2018
Micro company accounts made up to 2017-08-31
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon21/12/2017
Registration of charge 050534970004, created on 2017-12-20
dot icon11/10/2017
Registered office address changed from 111 Stafford Road Croydon Surrey CR0 4NN to 120 Beddington Lane Croydon Surrey CR9 4nd on 2017-10-11
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/04/2017
Confirmation statement made on 2017-02-24 with updates
dot icon13/03/2017
Registration of charge 050534970003, created on 2017-03-07
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon04/11/2014
Registration of charge 050534970002, created on 2014-10-29
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon12/04/2013
Secretary's details changed for Mr Gary Newman on 2013-02-01
dot icon12/04/2013
Director's details changed for Mr Gary Newman on 2013-02-01
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/04/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon21/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mr Gary Newman on 2010-03-26
dot icon04/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/04/2009
Registered office changed on 09/04/2009 from 379 london road mitcham surrey CR4 4BF
dot icon03/04/2009
Return made up to 24/02/09; full list of members
dot icon25/03/2009
Appointment terminated director christopher wheeler
dot icon10/11/2008
Secretary appointed mr gary newman
dot icon10/11/2008
Director appointed mr gary newman
dot icon10/11/2008
Appointment terminated secretary terence cambridge
dot icon10/11/2008
Appointment terminated director terence cambridge
dot icon15/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/03/2008
Return made up to 24/02/08; full list of members
dot icon04/03/2008
Director's change of particulars / christopher wheeler / 20/01/2008
dot icon02/01/2008
Registered office changed on 02/01/08 from: challenge house 616 mitcham road croydon surrey CR0 3AA
dot icon28/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/04/2007
Ad 01/09/06--------- £ si 1@1
dot icon22/03/2007
Return made up to 24/02/07; full list of members
dot icon28/12/2006
Registered office changed on 28/12/06 from: the annexe 4B heybridge drive barkingside ilford essex IG6 1PE
dot icon15/09/2006
New director appointed
dot icon15/09/2006
New secretary appointed;new director appointed
dot icon15/09/2006
Secretary resigned
dot icon15/09/2006
Director resigned
dot icon01/09/2006
Accounting reference date extended from 28/02/06 to 31/08/06
dot icon19/04/2006
Total exemption small company accounts made up to 2006-02-28
dot icon27/02/2006
Return made up to 24/02/06; full list of members
dot icon30/08/2005
Total exemption full accounts made up to 2005-02-28
dot icon22/03/2005
Return made up to 24/02/05; full list of members
dot icon04/06/2004
Registered office changed on 04/06/04 from: treviot house, 186/192 high road ilford essex IG1 1LR
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New secretary appointed
dot icon03/03/2004
Secretary resigned
dot icon03/03/2004
Director resigned
dot icon24/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
72.97K
-
0.00
-
-
2022
5
12.69K
-
0.00
-
-
2022
5
12.69K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

12.69K £Descended-82.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Gary
Director
10/11/2008 - Present
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/02/2004 - 24/02/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/02/2004 - 24/02/2004
67500
Cambridge, Terence William
Director
01/09/2006 - 10/10/2008
7
Wheeler, Christopher Michael
Director
01/09/2006 - 25/03/2009
4

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 DEADCERT (UK) LIMITED

DEADCERT (UK) LIMITED is an(a) Active company incorporated on 24/02/2004 with the registered office located at 120 Beddington Lane, Croydon, Surrey CR9 4ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DEADCERT (UK) LIMITED?

toggle

DEADCERT (UK) LIMITED is currently Active. It was registered on 24/02/2004 .

Where is DEADCERT (UK) LIMITED located?

toggle

DEADCERT (UK) LIMITED is registered at 120 Beddington Lane, Croydon, Surrey CR9 4ND.

What does DEADCERT (UK) LIMITED do?

toggle

DEADCERT (UK) LIMITED operates in the Activities of collection agencies (82.91/1 - SIC 2007) sector.

How many employees does DEADCERT (UK) LIMITED have?

toggle

DEADCERT (UK) LIMITED had 5 employees in 2022.

What is the latest filing for DEADCERT (UK) LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.