DEAL CITY LIMITED

Register to unlock more data on OkredoRegister

DEAL CITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09635230

Incorporation date

11/06/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cannon Bridge House, 25 Dowgate Hill, London EC4R 2YACopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2015)
dot icon01/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon01/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon01/04/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon02/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon02/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon09/09/2025
Termination of appointment of Elisabeth Raelyn Lam as a secretary on 2025-07-18
dot icon09/09/2025
Appointment of Ig Group Company Secretaries Limited as a secretary on 2025-08-12
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon22/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon22/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon22/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon22/01/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon14/11/2024
Appointment of Miss Elisabeth Raelyn Lam as a secretary on 2024-11-13
dot icon01/11/2024
Termination of appointment of Graham Peter Fenwick as a secretary on 2024-10-30
dot icon10/04/2024
Appointment of Mr David Ying Ming Wong as a director on 2024-03-29
dot icon10/04/2024
Termination of appointment of Richard Anthony Heading as a director on 2024-03-29
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon19/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon19/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon19/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon19/01/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon06/06/2023
Director's details changed for Mr Richard Anthony Heading on 2023-02-10
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon22/05/2023
Change of details for Market Data Limited as a person with significant control on 2016-04-06
dot icon13/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
dot icon13/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/05/22
dot icon13/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
dot icon13/02/2023
Audit exemption subsidiary accounts made up to 2022-05-31
dot icon20/07/2022
Appointment of Mr Graham Peter Fenwick as a secretary on 2022-07-20
dot icon20/07/2022
Termination of appointment of Aurelia Azalea Gibbs as a secretary on 2022-07-20
dot icon15/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon03/03/2022
Audit exemption subsidiary accounts made up to 2021-05-31
dot icon03/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
dot icon03/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
dot icon03/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/05/21
dot icon14/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon14/04/2021
Termination of appointment of Alice Rivers as a secretary on 2021-04-09
dot icon14/04/2021
Appointment of Ms Aurelia Azalea Gibbs as a secretary on 2021-04-09
dot icon21/02/2021
Audit exemption subsidiary accounts made up to 2020-05-31
dot icon21/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
dot icon21/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
dot icon21/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/05/20
dot icon18/02/2021
Termination of appointment of Karen Hean Toh as a director on 2021-02-17
dot icon18/12/2020
Appointment of Alice Rivers as a secretary on 2020-12-08
dot icon18/12/2020
Termination of appointment of Charmaine Chow as a secretary on 2020-12-08
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon28/01/2020
Audit exemption subsidiary accounts made up to 2019-05-31
dot icon28/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/05/19
dot icon28/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/05/19
dot icon28/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/05/19
dot icon10/12/2019
Termination of appointment of Ig Corporate Director Limited as a director on 2019-12-10
dot icon10/12/2019
Appointment of Ms Karen Hean Toh as a director on 2019-11-26
dot icon09/12/2019
Appointment of Mr Richard Anthony Heading as a director on 2019-11-26
dot icon26/11/2019
Termination of appointment of Jonathan Mark Noble as a director on 2019-11-26
dot icon26/11/2019
Termination of appointment of Bridget Elizabeth Messer as a director on 2019-11-26
dot icon26/11/2019
Termination of appointment of Paul Richard Mainwaring as a director on 2019-11-26
dot icon26/11/2019
Appointment of Ig Corporate Director Limited as a director on 2019-11-26
dot icon26/11/2019
Termination of appointment of Tony Lee as a secretary on 2019-11-26
dot icon26/11/2019
Appointment of Ms Charmaine Chow as a secretary on 2019-11-26
dot icon12/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon04/03/2019
Audit exemption subsidiary accounts made up to 2018-05-31
dot icon04/03/2019
Consolidated accounts of parent company for subsidiary company period ending 31/05/18
dot icon04/03/2019
Audit exemption statement of guarantee by parent company for period ending 31/05/18
dot icon04/03/2019
Notice of agreement to exemption from audit of accounts for period ending 31/05/18
dot icon27/09/2018
Termination of appointment of Peter Geoffrey Hetherington as a director on 2018-09-26
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon26/02/2018
Audit exemption subsidiary accounts made up to 2017-05-31
dot icon26/02/2018
Consolidated accounts of parent company for subsidiary company period ending 31/05/17
dot icon26/02/2018
Notice of agreement to exemption from audit of accounts for period ending 31/05/17
dot icon26/02/2018
Audit exemption statement of guarantee by parent company for period ending 31/05/17
dot icon22/02/2018
Statement of capital following an allotment of shares on 2018-02-20
dot icon12/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon16/02/2017
Consolidated accounts of parent company for subsidiary company period ending 31/05/16
dot icon16/02/2017
Filing exemption statement of guarantee by parent company for period ending 31/05/16
dot icon16/02/2017
Notice of agreement to exemption from filing of accounts for period ending 31/05/16
dot icon31/01/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon27/07/2016
Appointment of Mr Paul Richard Mainwaring as a director on 2016-07-26
dot icon13/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon15/01/2016
Appointment of Tony Lee as a secretary on 2016-01-05
dot icon15/01/2016
Termination of appointment of Bridget Elizabeth Messer as a secretary on 2016-01-05
dot icon02/11/2015
Termination of appointment of Christopher Frederick Hill as a director on 2015-10-30
dot icon16/10/2015
Appointment of Bridget Elizabeth Messer as a director on 2015-10-15
dot icon16/10/2015
Appointment of Jonathan Mark Noble as a director on 2015-10-15
dot icon16/10/2015
Termination of appointment of Timothy Alexander Howkins as a director on 2015-10-15
dot icon30/06/2015
Appointment of Bridget Elizabeth Messer as a secretary on 2015-06-30
dot icon30/06/2015
Termination of appointment of Bunmi William-Likinyo as a secretary on 2015-06-30
dot icon19/06/2015
Current accounting period shortened from 2016-06-30 to 2016-05-31
dot icon11/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hetherington, Peter Geoffrey
Director
11/06/2015 - 26/09/2018
39
IG CORPORATE DIRECTOR LIMITED
Corporate Director
26/11/2019 - 10/12/2019
8
Hill, Christopher Frederick
Director
11/06/2015 - 30/10/2015
58
Heading, Richard Anthony
Director
26/11/2019 - 29/03/2024
40
Wong, David Ying Ming
Director
29/03/2024 - Present
8

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 DEAL CITY LIMITED

DEAL CITY LIMITED is an(a) Active company incorporated on 11/06/2015 with the registered office located at Cannon Bridge House, 25 Dowgate Hill, London EC4R 2YA. 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 DEAL CITY LIMITED?

toggle

DEAL CITY LIMITED is currently Active. It was registered on 11/06/2015 .

Where is DEAL CITY LIMITED located?

toggle

DEAL CITY LIMITED is registered at Cannon Bridge House, 25 Dowgate Hill, London EC4R 2YA.

What does DEAL CITY LIMITED do?

toggle

DEAL CITY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DEAL CITY LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-28 with no updates.