DEALSCOPER LIMITED

Register to unlock more data on OkredoRegister

DEALSCOPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07836788

Incorporation date

07/11/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2011)
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/08/2024
All of the property or undertaking has been released from charge 078367880001
dot icon16/08/2024
Resolutions
dot icon16/08/2024
Solvency Statement dated 12/08/24
dot icon16/08/2024
Statement of capital on 2024-08-16
dot icon16/08/2024
Statement by Directors
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon14/06/2024
Application to strike the company off the register
dot icon13/02/2024
Appointment of Isaac Troy Warren as a director on 2024-02-12
dot icon13/02/2024
Termination of appointment of Mark Chamberlain as a director on 2024-02-12
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon15/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/01/2023
Director's details changed for Ms Liberty Rebecca Davey on 2023-01-03
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon14/11/2022
Director's details changed for Mr Mark Chamberlain on 2022-11-14
dot icon09/11/2022
Register inspection address has been changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon08/11/2022
Director's details changed for Ms Liberty Rebecca Davey on 2022-11-04
dot icon08/11/2022
Registered office address changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2022-11-08
dot icon05/09/2022
Termination of appointment of Milla Rahmani as a director on 2022-09-02
dot icon02/09/2022
Appointment of Mr Mark Chamberlain as a director on 2022-09-02
dot icon31/08/2022
Register inspection address has been changed to 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT
dot icon30/08/2022
Registered office address changed from , C/O Skadden, Arps, Slate, Meacher & Flom (Uk) Llp 40 Bank Street, London, E14 5DS, England to 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT on 2022-08-30
dot icon14/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon09/09/2021
Registration of charge 078367880001, created on 2021-08-31
dot icon06/09/2021
Memorandum and Articles of Association
dot icon06/09/2021
Resolutions
dot icon31/08/2021
Appointment of Karen Jayne Milliner as a director on 2021-08-31
dot icon31/08/2021
Appointment of Miss Liberty Rebecca Davey as a director on 2021-08-31
dot icon31/08/2021
Termination of appointment of Arlene Adams as a director on 2021-08-31
dot icon09/08/2021
Termination of appointment of Raymond John Oldfield as a director on 2021-06-25
dot icon09/08/2021
Termination of appointment of Sarah Louise Oldfield as a director on 2021-06-25
dot icon16/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/07/2021
Termination of appointment of Margaret Walker Mcpherson as a director on 2021-06-25
dot icon07/07/2021
Termination of appointment of Jonathan Patterson as a director on 2021-06-25
dot icon07/07/2021
Appointment of Ms Arlene Adams as a director on 2021-06-25
dot icon07/07/2021
Appointment of Milla Rahmani as a director on 2021-06-25
dot icon07/07/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon07/07/2021
Registered office address changed from , Harrow House 23 West Street, Haslemere, Surrey, GU27 2AB to 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT on 2021-07-07
dot icon01/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon30/11/2020
Cessation of Sarah Louise Oldfield as a person with significant control on 2020-11-23
dot icon30/11/2020
Cessation of Raymond John Oldfield as a person with significant control on 2020-11-23
dot icon30/11/2020
Notification of Fulbright Limited as a person with significant control on 2020-11-23
dot icon27/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/01/2020
Statement of capital following an allotment of shares on 2016-07-08
dot icon18/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon03/09/2018
Director's details changed for Mrs Sarah Louise Oldfield on 2018-09-03
dot icon03/09/2018
Director's details changed for Mr Raymond John Oldfield on 2018-09-03
dot icon04/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon16/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/12/2016
Appointment of Jonathan Patterson as a director on 2016-07-08
dot icon09/12/2016
Appointment of Mrs Margaret Walker Mcpherson as a director on 2016-07-08
dot icon29/11/2016
Statement of capital following an allotment of shares on 2016-07-08
dot icon19/10/2016
Sub-division of shares on 2016-07-08
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon09/09/2016
Resolutions
dot icon09/09/2016
Resolutions
dot icon25/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon10/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon03/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon10/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon10/11/2014
Registered office address changed from , Greenmount Three Gates Lane, Haslemere, GU27 2LE to 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT on 2014-11-10
dot icon04/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon08/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon27/06/2013
Accounts for a dormant company made up to 2012-11-30
dot icon05/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-11-07
dot icon07/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon07/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
23/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davey, Liberty Rebecca
Director
31/08/2021 - Present
204
Milliner, Karen Jayne
Director
31/08/2021 - Present
134
Chamberlain, Mark
Director
02/09/2022 - 12/02/2024
12
Warren, Isaac Troy
Director
12/02/2024 - Present
4

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DEALSCOPER LIMITED

DEALSCOPER LIMITED is an(a) Dissolved company incorporated on 07/11/2011 with the registered office located at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT. There are currently 3 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 DEALSCOPER LIMITED?

toggle

DEALSCOPER LIMITED is currently Dissolved. It was registered on 07/11/2011 and dissolved on 10/09/2024.

Where is DEALSCOPER LIMITED located?

toggle

DEALSCOPER LIMITED is registered at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT.

What does DEALSCOPER LIMITED do?

toggle

DEALSCOPER LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DEALSCOPER LIMITED?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via voluntary strike-off.