DEADHARE LIMITED

Register to unlock more data on OkredoRegister

DEADHARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07602819

Incorporation date

13/04/2011

Size

Dormant

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2011)
dot icon14/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon23/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with updates
dot icon08/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon09/03/2023
Change of details for U and I Group Plc as a person with significant control on 2022-01-04
dot icon09/03/2023
Change of details for U and I Group Limited as a person with significant control on 2023-03-09
dot icon09/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/10/2022
Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-05
dot icon26/10/2022
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-05
dot icon20/10/2022
Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 2022-10-20
dot icon19/10/2022
Appointment of U and I Director 1 Limited as a director on 2022-10-05
dot icon19/10/2022
Appointment of U and I Director 2 Limited as a director on 2022-10-05
dot icon06/10/2022
Director's details changed for Mr George Mark Richardson on 2022-08-18
dot icon09/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon09/05/2022
Termination of appointment of Richard Upton as a director on 2022-04-30
dot icon06/04/2022
Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31
dot icon17/12/2021
Termination of appointment of Chris Barton as a secretary on 2021-12-17
dot icon17/12/2021
Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17
dot icon18/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/07/2021
Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19
dot icon20/06/2021
Appointment of Mr George Mark Richardson as a director on 2021-06-17
dot icon09/06/2021
Termination of appointment of Matthew Simon Weiner as a director on 2021-05-31
dot icon07/06/2021
Appointment of Mr Jamie Graham Christmas as a director on 2021-05-27
dot icon27/04/2021
Confirmation statement made on 2021-04-24 with updates
dot icon26/10/2020
Full accounts made up to 2020-03-31
dot icon08/09/2020
Termination of appointment of Barry John Bennett as a director on 2020-07-23
dot icon04/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon15/10/2019
Full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-04-24 with updates
dot icon20/12/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon24/09/2018
Full accounts made up to 2018-02-28
dot icon10/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon28/11/2017
Full accounts made up to 2017-02-28
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon22/11/2016
Full accounts made up to 2016-02-29
dot icon16/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon06/04/2016
Termination of appointment of Martin Alan Wood as a director on 2016-04-05
dot icon04/03/2016
Termination of appointment of Michael Henry Marx as a director on 2016-02-29
dot icon08/02/2016
Director's details changed for Mr Martin Alan Wood on 2015-11-09
dot icon11/01/2016
Director's details changed for Mr Martin Alan Wood on 2015-11-09
dot icon19/12/2015
Director's details changed for Mr Richard Upton on 2015-11-09
dot icon18/12/2015
Director's details changed for Mr Michael Henry Marx on 2015-11-09
dot icon10/12/2015
Director's details changed for Mr Matthew Simon Weiner on 2015-11-09
dot icon09/12/2015
Director's details changed for Mr Marcus Owen Shepherd on 2015-11-09
dot icon08/12/2015
Secretary's details changed for Mr Chris Barton on 2015-11-09
dot icon04/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon10/11/2015
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 2015-11-10
dot icon27/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Marcus Owen Shepherd as a secretary on 2015-01-05
dot icon06/01/2015
Appointment of Mr Chris Barton as a secretary on 2015-01-05
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon03/09/2014
Termination of appointment of Helen Maria Ratsey as a secretary on 2014-09-01
dot icon03/09/2014
Appointment of Mr Marcus Owen Shepherd as a secretary on 2014-09-01
dot icon27/06/2014
Director's details changed for Mr Barry John Bennett on 2014-06-27
dot icon04/06/2014
Current accounting period shortened from 2015-03-31 to 2015-02-28
dot icon30/05/2014
Appointment of Helen Maria Ratsey as a secretary
dot icon28/05/2014
Appointment of Mr Matthew Simon Weiner as a director
dot icon28/05/2014
Appointment of Mr Marcus Owen Shepherd as a director
dot icon28/05/2014
Appointment of Mr Michael Henry Marx as a director
dot icon22/05/2014
Termination of appointment of John O'reilly as a secretary
dot icon22/05/2014
Registered office address changed from St Thomas's Church St. Thomas Street London SE1 9RY on 2014-05-22
dot icon25/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon25/04/2014
Director's details changed for Mr Barry John Bennett on 2012-01-01
dot icon25/04/2014
Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon25/04/2013
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon11/01/2013
Full accounts made up to 2012-03-31
dot icon03/01/2013
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon02/01/2013
Appointment of Mr Barry John Bennett as a director
dot icon08/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon08/05/2012
Register inspection address has been changed
dot icon08/05/2012
Register(s) moved to registered inspection location
dot icon08/05/2012
Registered office address changed from St. Thomas's Church 9a St. Thomas Street London SE1 9RY on 2012-05-08
dot icon29/03/2012
Appointment of John Andrew O'reilly as a secretary
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/08/2011
Resolutions
dot icon05/08/2011
Particulars of variation of rights attached to shares
dot icon05/08/2011
Change of share class name or designation
dot icon05/08/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon13/04/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
513.87K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, George Mark
Director
17/06/2021 - Present
86
Christmas, Jamie Graham
Director
27/05/2021 - 31/03/2022
205
U AND I DIRECTOR 1 LIMITED
Corporate Director
05/10/2022 - Present
85
U AND I DIRECTOR 2 LIMITED
Corporate Director
05/10/2022 - Present
84

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 DEADHARE LIMITED

DEADHARE LIMITED is an(a) Active company incorporated on 13/04/2011 with the registered office located at 100 Victoria Street, London SW1E 5JL. 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 DEADHARE LIMITED?

toggle

DEADHARE LIMITED is currently Active. It was registered on 13/04/2011 .

Where is DEADHARE LIMITED located?

toggle

DEADHARE LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does DEADHARE LIMITED do?

toggle

DEADHARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DEADHARE LIMITED?

toggle

The latest filing was on 14/10/2025: Accounts for a dormant company made up to 2025-03-31.