DEAFINITIONS LIMITED

Register to unlock more data on OkredoRegister

DEAFINITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06464681

Incorporation date

04/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Factory 4 @ Powerpark Goldthorpe Industrial Estate, Off Commercial Road, Goldthorpe, Rotherham, South Yorkshire S63 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2008)
dot icon08/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon03/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/09/2025
Termination of appointment of Ranjit Singh as a director on 2025-08-27
dot icon07/08/2025
Appointment of Mrs Zetoon Zafar Sutcliffe as a secretary on 2025-08-07
dot icon07/08/2025
Termination of appointment of Elizabeth Ball Nisar as a secretary on 2025-08-07
dot icon03/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon02/10/2023
Termination of appointment of Laura Clarke as a director on 2023-09-29
dot icon02/10/2023
Director's details changed for Mr Andrew John Sutcliffe on 2023-09-29
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon16/11/2022
Appointment of Mr Andrew John Sutcliffe as a director on 2022-07-01
dot icon16/11/2022
Termination of appointment of Uzma Kauser as a director on 2021-11-21
dot icon16/11/2022
Termination of appointment of Jacqueline Mullaney as a director on 2022-07-01
dot icon16/11/2022
Appointment of Mrs Laura Clarke as a director on 2019-01-19
dot icon16/11/2022
Appointment of Mr Zafar Iqbal Zaman as a director on 2021-11-21
dot icon16/11/2022
Appointment of Mr David Garry Rhodes as a director on 2018-11-17
dot icon16/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-10-22 with no updates
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon12/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon09/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon09/01/2019
Notification of a person with significant control statement
dot icon09/01/2019
Withdrawal of a person with significant control statement on 2019-01-09
dot icon02/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/07/2018
Director's details changed for Ranjit Singh on 2018-06-28
dot icon06/07/2018
Appointment of Mr Adrian Peacock as a director on 2018-06-30
dot icon06/07/2018
Termination of appointment of Zafar Iqbal Zaman as a director on 2018-06-30
dot icon06/07/2018
Appointment of Mrs Uzma Kauser as a director on 2018-06-30
dot icon06/07/2018
Appointment of Mr Robin John Herdman as a director on 2018-06-30
dot icon06/07/2018
Appointment of Ms Jacqueline Mullaney as a director on 2018-06-30
dot icon17/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon29/12/2017
Termination of appointment of Elizabeth Ball Nisar as a director on 2017-12-16
dot icon29/12/2017
Termination of appointment of Jamil Iqbal Zaman as a director on 2017-12-16
dot icon23/11/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon09/03/2017
Auditor's resignation
dot icon11/02/2017
Confirmation statement made on 2017-01-04 with updates
dot icon11/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/02/2016
Annual return made up to 2016-01-04 no member list
dot icon18/05/2015
Full accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-01-04 no member list
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Registration of charge 064646810001, created on 2014-09-03
dot icon05/09/2014
Registration of charge 064646810002, created on 2014-09-03
dot icon29/01/2014
Annual return made up to 2014-01-04 no member list
dot icon29/01/2014
Registered office address changed from 195 Birch Lane Bradford West Yorkshire BD5 8PN on 2014-01-29
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2013-01-04 no member list
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2012-01-04 no member list
dot icon13/10/2011
Resolutions
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2011-01-04 no member list
dot icon10/01/2011
Director's details changed for Zafar Iqbal Zaman on 2011-01-10
dot icon10/01/2011
Director's details changed for Ranjit Singh on 2011-01-10
dot icon10/01/2011
Director's details changed for Jamil Iqbal Zaman on 2011-01-10
dot icon10/01/2011
Director's details changed for Elizabeth Ball Nisar on 2011-01-10
dot icon25/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/03/2010
Appointment of Elizabeth Ball Nisar as a director
dot icon26/02/2010
Annual return made up to 2010-01-04 no member list
dot icon26/02/2010
Director's details changed for Ranjit Singh on 2010-02-26
dot icon26/02/2010
Director's details changed for Zafar Iqbal Zaman on 2010-02-26
dot icon26/02/2010
Director's details changed for Jamil Iqbal Zaman on 2010-02-26
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon19/01/2009
Annual return made up to 04/01/09
dot icon04/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herdman, Robin John
Director
30/06/2018 - Present
3
Sutcliffe, Andrew John
Director
01/07/2022 - Present
-
Kauser, Uzma
Director
30/06/2018 - 21/11/2021
-
Mullaney, Jacqueline
Director
30/06/2018 - 01/07/2022
-
Clarke, Laura
Director
19/01/2019 - 29/09/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DEAFINITIONS LIMITED

DEAFINITIONS LIMITED is an(a) Active company incorporated on 04/01/2008 with the registered office located at Factory 4 @ Powerpark Goldthorpe Industrial Estate, Off Commercial Road, Goldthorpe, Rotherham, South Yorkshire S63 9BL. There are currently 6 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 DEAFINITIONS LIMITED?

toggle

DEAFINITIONS LIMITED is currently Active. It was registered on 04/01/2008 .

Where is DEAFINITIONS LIMITED located?

toggle

DEAFINITIONS LIMITED is registered at Factory 4 @ Powerpark Goldthorpe Industrial Estate, Off Commercial Road, Goldthorpe, Rotherham, South Yorkshire S63 9BL.

What does DEAFINITIONS LIMITED do?

toggle

DEAFINITIONS LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for DEAFINITIONS LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-27 with no updates.