DEADLINE TECHNICAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DEADLINE TECHNICAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04630158

Incorporation date

07/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Rectory, Church Street, Weybridge, Surrey KT13 8DECopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2003)
dot icon22/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon10/01/2025
Change of details for Mr Jason Alexander Mark Rozelaar as a person with significant control on 2025-01-09
dot icon10/01/2025
Director's details changed for Mr Jason Alexander Mark Rozelaar on 2025-01-09
dot icon06/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon03/01/2023
Change of details for David William Simmons as a person with significant control on 2022-12-19
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon05/01/2021
Director's details changed for David William Simmons on 2021-01-05
dot icon05/01/2021
Secretary's details changed for David William Simmons on 2021-01-05
dot icon05/01/2021
Change of details for David William Simmons as a person with significant control on 2021-01-05
dot icon14/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon06/01/2020
Director's details changed for David William Simmons on 2020-01-06
dot icon06/01/2020
Change of details for David William Simmons as a person with significant control on 2020-01-06
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Notification of David William Simmons as a person with significant control on 2016-04-06
dot icon31/01/2018
Cessation of John Burrows as a person with significant control on 2016-04-06
dot icon31/01/2018
Notification of Jason Alexander Mark Rozelaar as a person with significant control on 2016-04-06
dot icon22/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon02/02/2015
Appointment of David William Simmons as a secretary on 2014-05-15
dot icon29/01/2015
Termination of appointment of John Burrows as a director on 2014-05-15
dot icon29/01/2015
Termination of appointment of John Burrows as a secretary on 2014-05-15
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon15/02/2013
Registered office address changed from First Floor 10 College Road Harrow Middlesex HA1 1BE on 2013-02-15
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon09/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon07/01/2010
Director's details changed for John Burrows on 2010-01-07
dot icon07/01/2010
Director's details changed for David William Simmons on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Jason Alexander Mark Rozelaar on 2010-01-07
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2009
Registered office changed on 08/07/2009 from, 10 claremont road, surbiton, surrey, KT6 4QU
dot icon27/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2009
Return made up to 07/01/09; full list of members
dot icon31/03/2009
Director's change of particulars / jason rozelaar / 30/09/2008
dot icon31/03/2009
Director's change of particulars / jason rozelaar / 30/09/2008
dot icon03/10/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/02/2008
Return made up to 07/01/08; full list of members
dot icon04/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/01/2007
Return made up to 07/01/07; full list of members
dot icon27/09/2006
Director resigned
dot icon27/09/2006
Amended accounts made up to 2005-03-31
dot icon04/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/01/2006
Return made up to 07/01/06; full list of members
dot icon09/02/2005
Return made up to 07/01/05; full list of members
dot icon17/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/01/2004
Return made up to 07/01/04; full list of members
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Resolutions
dot icon07/04/2003
Ad 07/01/03--------- £ si 3@1=3 £ ic 1/4
dot icon07/04/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon07/04/2003
New director appointed
dot icon05/03/2003
Registered office changed on 05/03/03 from: 16 saint john street, london, EC1M 4NT
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
Director resigned
dot icon05/03/2003
New director appointed
dot icon05/03/2003
New secretary appointed;new director appointed
dot icon05/03/2003
New director appointed
dot icon07/01/2003
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
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
217.08K
-
0.00
250.31K
-
2022
4
405.52K
-
0.00
272.48K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmons, David William
Director
07/01/2003 - Present
1
Rozelaar, Jason Alexander Mark
Director
07/01/2003 - Present
1

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

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 DEADLINE TECHNICAL MANAGEMENT LIMITED

DEADLINE TECHNICAL MANAGEMENT LIMITED is an(a) Active company incorporated on 07/01/2003 with the registered office located at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE. There are currently 2 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 DEADLINE TECHNICAL MANAGEMENT LIMITED?

toggle

DEADLINE TECHNICAL MANAGEMENT LIMITED is currently Active. It was registered on 07/01/2003 .

Where is DEADLINE TECHNICAL MANAGEMENT LIMITED located?

toggle

DEADLINE TECHNICAL MANAGEMENT LIMITED is registered at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE.

What does DEADLINE TECHNICAL MANAGEMENT LIMITED do?

toggle

DEADLINE TECHNICAL MANAGEMENT LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for DEADLINE TECHNICAL MANAGEMENT LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-08 with no updates.