DEADLOCK CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

DEADLOCK CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02836818

Incorporation date

16/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire SL9 9QLCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1993)
dot icon06/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2024
First Gazette notice for voluntary strike-off
dot icon10/05/2024
Application to strike the company off the register
dot icon03/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/01/2024
Cessation of Kevin Russell Hickman as a person with significant control on 2023-09-18
dot icon25/01/2024
Change of details for Mrs Patrice Helena Hickman as a person with significant control on 2023-09-18
dot icon25/01/2024
Termination of appointment of Patrice Helena Hickman as a secretary on 2023-09-18
dot icon25/01/2024
Termination of appointment of Kevin Russell Hickman as a director on 2023-09-18
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon25/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon14/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon29/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon24/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon25/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon21/07/2017
Change of details for Mrs Patrice Helena Hickman as a person with significant control on 2017-01-01
dot icon21/07/2017
Change of details for Mr Kevin Russell Hickman as a person with significant control on 2017-01-01
dot icon15/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon20/08/2015
Secretary's details changed for Dr Patrice Helena Hickman on 2015-07-01
dot icon20/08/2015
Director's details changed for Dr Patrice Helena Hickman on 2015-07-01
dot icon20/08/2015
Director's details changed for Kevin Russell Hickman on 2015-07-01
dot icon03/03/2015
Registered office address changed from 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 2015-03-03
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon09/09/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon30/07/2010
Director's details changed for Kevin Russell Hickman on 2010-07-16
dot icon30/07/2010
Director's details changed for Dr Patrice Helena Hickman on 2010-07-16
dot icon16/07/2009
Return made up to 16/07/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Return made up to 16/07/08; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
Return made up to 16/07/07; full list of members
dot icon14/08/2007
Secretary's particulars changed;director's particulars changed
dot icon09/10/2006
New director appointed
dot icon09/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/10/2006
Return made up to 16/07/06; full list of members
dot icon02/10/2006
Secretary's particulars changed;director's particulars changed
dot icon25/07/2005
Return made up to 16/07/05; full list of members
dot icon13/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/07/2005
New director appointed
dot icon22/07/2004
Return made up to 16/07/04; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/07/2003
Registered office changed on 31/07/03 from: 8 burgess wood road south beaconsfield buckinghamshire HP9 1EU
dot icon27/07/2003
Return made up to 16/07/03; full list of members
dot icon26/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/10/2002
Registered office changed on 24/10/02 from: fairfield house 7 fairfield avenue staines middlesex TW19 4AQ
dot icon24/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/08/2002
Return made up to 16/07/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/07/2001
Return made up to 16/07/01; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-03-31
dot icon11/08/2000
Director's particulars changed
dot icon11/08/2000
Secretary's particulars changed
dot icon08/08/2000
Return made up to 16/07/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon17/12/1999
Secretary's particulars changed
dot icon27/10/1999
Return made up to 16/07/99; no change of members
dot icon27/10/1999
Secretary resigned
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon20/10/1998
Return made up to 16/07/98; no change of members
dot icon18/08/1998
New secretary appointed
dot icon17/07/1998
Accounts for a small company made up to 1997-06-30
dot icon29/05/1998
Certificate of change of name
dot icon21/08/1997
Return made up to 16/07/97; full list of members
dot icon28/07/1997
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon20/12/1996
Accounts for a small company made up to 1996-06-30
dot icon29/08/1996
Return made up to 16/07/96; no change of members
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon26/07/1996
Accounts for a small company made up to 1995-06-30
dot icon22/06/1996
Registered office changed on 22/06/96 from: 8 the greenacres green hill high wycombe buckinghamshire HP13 5QB
dot icon20/10/1995
Accounts for a small company made up to 1994-06-30
dot icon31/07/1995
Return made up to 16/07/95; no change of members
dot icon03/08/1994
Return made up to 16/07/94; full list of members
dot icon07/09/1993
Accounting reference date notified as 30/06
dot icon29/07/1993
Secretary resigned;new director appointed
dot icon29/07/1993
New secretary appointed;director resigned
dot icon29/07/1993
Registered office changed on 29/07/93 from: the britannia suite international house 82-86 deansgate. Manchester. M3 2ER.
dot icon16/07/1993
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon+3,694.92 % *

* during past year

Cash in Bank

£2,239.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
111.23K
-
0.00
2.71K
-
2023
1
68.88K
-
0.00
59.00
-
2024
1
24.33K
-
0.00
2.24K
-
2024
1
24.33K
-
0.00
2.24K
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

24.33K £Descended-64.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.24K £Ascended3.69K % *

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
Hickman, Kevin Russell
Director
16/07/1993 - 18/09/2023
-
Hickman, Patrice Helena
Secretary
02/08/1998 - 18/09/2023
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEADLOCK CONSULTANCY LIMITED

DEADLOCK CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 16/07/1993 with the registered office located at Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire SL9 9QL. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DEADLOCK CONSULTANCY LIMITED?

toggle

DEADLOCK CONSULTANCY LIMITED is currently Dissolved. It was registered on 16/07/1993 and dissolved on 06/08/2024.

Where is DEADLOCK CONSULTANCY LIMITED located?

toggle

DEADLOCK CONSULTANCY LIMITED is registered at Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire SL9 9QL.

What does DEADLOCK CONSULTANCY LIMITED do?

toggle

DEADLOCK CONSULTANCY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does DEADLOCK CONSULTANCY LIMITED have?

toggle

DEADLOCK CONSULTANCY LIMITED had 1 employees in 2024.

What is the latest filing for DEADLOCK CONSULTANCY LIMITED?

toggle

The latest filing was on 06/08/2024: Final Gazette dissolved via voluntary strike-off.