DEAFAX

Register to unlock more data on OkredoRegister

DEAFAX

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04586634

Incorporation date

11/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon31/10/2024
Director's details changed for Ms Simone Banks on 2022-04-10
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Appointment of Dr Simon Alexander Behrman as a director on 2023-11-13
dot icon15/11/2023
Termination of appointment of Martin Willis as a director on 2023-11-13
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon24/05/2023
Director's details changed for Mr Philip William Bradford on 2023-02-10
dot icon06/01/2023
Registered office address changed from Rooms E3 & E4 Tobi, Earley Gate University of Reading Whiteknights Road Reading Berkshire RG6 7BE United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-01-06
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon18/03/2022
Director's details changed for Mr Martin Willis on 2022-03-18
dot icon17/03/2022
Director's details changed for Veronica Thorvardarson on 2022-03-17
dot icon17/03/2022
Director's details changed for Dr Kirsty Joan Wingate Rees on 2022-03-17
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon11/08/2021
Director's details changed for Ms Simone Banks on 2021-08-11
dot icon07/04/2021
Appointment of Veronica Thorvardarson as a director on 2021-03-27
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon09/11/2020
Appointment of Mr Philip William Bradford as a director on 2020-11-03
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon30/09/2019
Appointment of Ms Simone Banks as a director on 2019-08-28
dot icon24/06/2019
Termination of appointment of Ann Smith as a director on 2019-05-28
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon06/11/2018
Registered office address changed from Room 119, Building 24 University of Reading London Road Reading Berkshire RG1 5AQ United Kingdom to Rooms E3 & E4 Tobi, Earley Gate University of Reading Whiteknights Road Reading Berkshire RG6 7BE on 2018-11-06
dot icon05/02/2018
Appointment of Dr Kirsty Joan Wingate Rees as a director on 2017-12-12
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon01/03/2017
Registered office address changed from Clare Charity Centre Wycombe Road Saunderton Buckinghamshire HP14 4BF to Room 119, Building 24 University of Reading London Road Reading Berkshire RG1 5AQ on 2017-03-01
dot icon16/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon11/11/2016
Appointment of Mrs Susan Bowen as a director on 2016-10-17
dot icon26/10/2016
Termination of appointment of Judith Frances Perry as a director on 2016-07-02
dot icon26/10/2016
Termination of appointment of Gemma Johnson as a director on 2016-01-11
dot icon26/10/2016
Termination of appointment of Rita Wood as a director on 2016-10-17
dot icon26/10/2016
Termination of appointment of Ian Cooper as a director on 2016-10-16
dot icon25/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/11/2015
Annual return made up to 2015-10-31 no member list
dot icon13/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/11/2014
Annual return made up to 2014-10-31 no member list
dot icon19/11/2014
Appointment of Ms Judy Perry as a director on 2014-07-15
dot icon19/11/2014
Appointment of Ms Rita Wood as a director on 2014-07-15
dot icon19/11/2014
Appointment of Mr Martin Willis as a director on 2014-07-15
dot icon12/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/11/2013
Annual return made up to 2013-10-31 no member list
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Termination of appointment of Heather Wyper as a director
dot icon24/07/2013
Termination of appointment of Margaret Oatway as a director
dot icon09/05/2013
Memorandum and Articles of Association
dot icon09/05/2013
Resolutions
dot icon08/05/2013
Registered office address changed from the Saunderton Estate Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF United Kingdom on 2013-05-08
dot icon23/01/2013
Termination of appointment of Jennifer Searle as a director
dot icon12/12/2012
Annual return made up to 2012-10-31 no member list
dot icon22/10/2012
Termination of appointment of Bela Hegedus as a director
dot icon22/10/2012
Director's details changed for Ms Gemma Bryson on 2012-10-15
dot icon10/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/01/2012
Registered office address changed from No 1 Earley Gate University of Reading Whiteknights Road Po Box 236 Reading Berks RG6 6AT on 2012-01-11
dot icon01/11/2011
Annual return made up to 2011-10-31 no member list
dot icon12/10/2011
Appointment of Mrs Ann Smith as a director
dot icon12/10/2011
Appointment of Mr Ian Cooper as a director
dot icon06/10/2011
Appointment of Ms Gemma Bryson as a director
dot icon05/10/2011
Appointment of Mr Terry Patrick Alan Waller as a director
dot icon05/10/2011
Termination of appointment of Grahame Smith as a secretary
dot icon05/10/2011
Termination of appointment of Grahame Smith as a director
dot icon26/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/04/2011
Termination of appointment of Kate Pitts as a director
dot icon08/03/2011
Termination of appointment of Helen Morgan as a director
dot icon03/11/2010
Annual return made up to 2010-10-31 no member list
dot icon05/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-10-31 no member list
dot icon03/11/2009
Director's details changed for Helen Mair Morgan on 2009-11-03
dot icon03/11/2009
Director's details changed for Bela Hegedus on 2009-11-03
dot icon03/11/2009
Director's details changed for Heather Joy Helen Wyper on 2009-11-03
dot icon03/11/2009
Director's details changed for Dr Kate Pitts on 2009-11-03
dot icon03/11/2009
Director's details changed for Jennifer Mary Searle on 2009-11-03
dot icon03/11/2009
Director's details changed for Grahame David Smith on 2009-11-03
dot icon03/11/2009
Director's details changed for Margaret Ann Oatway on 2009-11-03
dot icon24/02/2009
Registered office changed on 24/02/2009 from technology centre bulmershe court the university reading berkshire RG6 1HY
dot icon10/02/2009
Appointment terminate, director miles dagnall logged form
dot icon10/02/2009
Appointment terminate, director doreen pechey logged form
dot icon10/02/2009
Appointment terminate, director jill hipson logged form
dot icon10/02/2009
Director appointed bela hegedus
dot icon10/02/2009
Director appointed margaret ann oatway logged form
dot icon21/12/2008
Full accounts made up to 2008-03-31
dot icon19/11/2008
Annual return made up to 31/10/08
dot icon19/11/2008
Appointment terminated director miles dagnall
dot icon19/11/2008
Appointment terminated director doreen pechey
dot icon06/08/2008
Appointment terminated director jillian hipson
dot icon18/02/2008
Director resigned
dot icon30/11/2007
Full accounts made up to 2007-03-31
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon28/11/2007
Annual return made up to 31/10/07
dot icon19/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon16/07/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon23/11/2006
Full accounts made up to 2006-03-31
dot icon23/11/2006
Annual return made up to 31/10/06
dot icon09/11/2006
Director resigned
dot icon09/11/2006
New secretary appointed
dot icon10/11/2005
Annual return made up to 31/10/05
dot icon10/11/2005
Full accounts made up to 2005-03-31
dot icon20/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon08/02/2005
Director resigned
dot icon07/01/2005
Secretary resigned
dot icon23/12/2004
New secretary appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
Annual return made up to 11/11/04
dot icon04/11/2004
Director resigned
dot icon05/10/2004
Director resigned
dot icon08/09/2004
Full accounts made up to 2004-03-31
dot icon23/08/2004
New director appointed
dot icon21/06/2004
New secretary appointed
dot icon21/06/2004
Secretary resigned
dot icon21/06/2004
Director resigned
dot icon13/01/2004
Director resigned
dot icon13/01/2004
Annual return made up to 11/11/03
dot icon04/11/2003
Director resigned
dot icon30/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon18/06/2003
Director resigned
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon29/11/2002
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon11/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-0.72 % *

* during past year

Cash in Bank

£18,505.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
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
0
15.94K
-
0.00
18.64K
-
2022
0
15.37K
-
0.00
18.51K
-
2022
0
15.37K
-
0.00
18.51K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.37K £Descended-3.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.51K £Descended-0.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Behrman, Simon Alexander, Dr
Director
13/11/2023 - Present
3
Smith, Grahame David
Director
20/07/2005 - 18/07/2011
1
Willis, Martin
Director
15/07/2014 - 13/11/2023
1
Smith, Grahame David
Secretary
19/10/2006 - 18/07/2011
2
Bradford, Philip William
Director
03/11/2020 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEAFAX

DEAFAX is an(a) Active company incorporated on 11/11/2002 with the registered office located at 167-169 Great Portland Street 5th Floor, London W1W 5PF. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEAFAX?

toggle

DEAFAX is currently Active. It was registered on 11/11/2002 .

Where is DEAFAX located?

toggle

DEAFAX is registered at 167-169 Great Portland Street 5th Floor, London W1W 5PF.

What does DEAFAX do?

toggle

DEAFAX operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for DEAFAX?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-03-31.