DECONSTRUCT (UK) LIMITED

Register to unlock more data on OkredoRegister

DECONSTRUCT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04095156

Incorporation date

24/10/2000

Size

Full

Contacts

Registered address

Registered address

1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2000)
dot icon13/04/2026
Full accounts made up to 2025-10-31
dot icon25/02/2026
Director's details changed for James Edward Russell on 2026-01-01
dot icon14/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon20/10/2025
Registration of charge 040951560008, created on 2025-10-20
dot icon15/07/2025
Director's details changed for George William Swain on 2025-06-20
dot icon15/07/2025
Director's details changed for Mr Mick Durie on 2025-06-24
dot icon21/03/2025
Full accounts made up to 2024-10-31
dot icon17/01/2025
Director's details changed for James Edward Russell on 2025-01-17
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon12/11/2024
Registration of charge 040951560007, created on 2024-10-29
dot icon15/10/2024
Change of details for The De Group (Uk) Limited as a person with significant control on 2024-10-02
dot icon02/10/2024
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-10-02
dot icon30/05/2024
Full accounts made up to 2023-10-31
dot icon22/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon30/03/2023
Full accounts made up to 2022-10-31
dot icon27/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon04/04/2022
Full accounts made up to 2021-10-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon30/03/2021
Full accounts made up to 2020-10-31
dot icon23/03/2021
Appointment of Roberto Corbishley as a director on 2021-03-23
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon02/06/2020
Full accounts made up to 2019-10-31
dot icon07/10/2019
Satisfaction of charge 040951560003 in full
dot icon07/10/2019
Satisfaction of charge 040951560004 in full
dot icon30/09/2019
Registration of charge 040951560006, created on 2019-09-27
dot icon24/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon03/05/2019
Resolutions
dot icon23/04/2019
Registration of charge 040951560005, created on 2019-04-04
dot icon12/04/2019
Appointment of George William Swain as a director on 2019-04-04
dot icon16/03/2019
Satisfaction of charge 1 in full
dot icon07/02/2019
Full accounts made up to 2018-10-31
dot icon06/02/2019
Appointment of Robert Graham Pincham as a director on 2019-01-23
dot icon06/11/2018
Director's details changed for James Edward Russell on 2018-10-30
dot icon06/09/2018
Registration of charge 040951560004, created on 2018-09-06
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon25/05/2018
Registration of charge 040951560003, created on 2018-05-18
dot icon15/03/2018
Full accounts made up to 2017-10-31
dot icon08/12/2017
Director's details changed for Mr Mick Durie on 2017-10-01
dot icon20/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon05/04/2017
Secretary's details changed for Michelle Jane Griffiths on 2017-03-01
dot icon15/03/2017
Satisfaction of charge 040951560002 in full
dot icon21/02/2017
Full accounts made up to 2016-10-31
dot icon23/08/2016
Registration of charge 040951560002, created on 2016-08-23
dot icon24/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon24/02/2016
Full accounts made up to 2015-10-31
dot icon03/11/2015
Appointment of Raj Kang as a director on 2015-11-01
dot icon03/11/2015
Appointment of James Edward Russell as a director on 2015-11-01
dot icon02/11/2015
Director's details changed for Mr Marc Edward Smith on 2015-10-30
dot icon30/10/2015
Director's details changed for Paul John Ford on 2015-10-30
dot icon30/10/2015
Director's details changed for Mr Ashley Ross Griffiths on 2015-10-30
dot icon30/10/2015
Secretary's details changed for Michelle Jane Griffiths on 2015-10-30
dot icon19/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-10-31
dot icon04/12/2014
Cancellation of shares. Statement of capital on 2014-11-03
dot icon04/12/2014
Purchase of own shares.
dot icon07/11/2014
Termination of appointment of Paul Clarke as a director on 2014-11-03
dot icon07/11/2014
Appointment of Paul John Ford as a director on 2014-11-01
dot icon29/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon29/10/2014
Appointment of Mick Durie as a director on 2014-10-01
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/04/2014
Registered office address changed from 869 High Road London N12 8QA on 2014-04-16
dot icon29/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon11/04/2013
Accounts for a small company made up to 2012-10-31
dot icon02/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon10/05/2012
Full accounts made up to 2011-10-31
dot icon28/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon31/03/2011
Termination of appointment of Paul Ford as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/02/2011
Appointment of Mr Paul John Ford as a director
dot icon03/12/2010
Appointment of Mr Paul Clarke as a director
dot icon03/12/2010
Appointment of Mr Marc Edward Smith as a director
dot icon03/12/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon03/12/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon14/04/2010
Accounts for a dormant company made up to 2009-10-31
dot icon10/02/2010
Statement of capital following an allotment of shares on 2009-11-02
dot icon15/12/2009
Certificate of change of name
dot icon03/11/2009
Resolutions
dot icon03/11/2009
Change of name notice
dot icon27/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon27/10/2009
Director's details changed for Ashley Ross Griffiths on 2009-10-01
dot icon27/10/2009
Current accounting period shortened from 2009-12-31 to 2009-10-31
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/10/2009
Registered office address changed from 21 Bury Way St. Ives Huntingdon Cambridgeshire PE27 6SL on 2009-10-15
dot icon18/11/2008
Return made up to 24/10/08; full list of members
dot icon20/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/11/2007
Return made up to 24/10/07; full list of members
dot icon05/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/11/2006
Return made up to 24/10/06; full list of members
dot icon20/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon01/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/10/2005
Return made up to 24/10/05; full list of members
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/10/2004
Return made up to 24/10/04; full list of members
dot icon07/11/2003
Return made up to 24/10/03; full list of members
dot icon29/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/10/2002
Return made up to 24/10/02; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/12/2001
Return made up to 24/10/01; full list of members
dot icon20/08/2001
Memorandum and Articles of Association
dot icon13/08/2001
Certificate of change of name
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon01/02/2001
Registered office changed on 01/02/01 from: 1 high street mews wimbledon village london SW19 7RG
dot icon01/02/2001
Secretary resigned;director resigned
dot icon01/02/2001
Director resigned
dot icon01/02/2001
New secretary appointed
dot icon01/02/2001
New director appointed
dot icon24/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

105
2022
change arrow icon+14.71 % *

* during past year

Cash in Bank

£2,448,957.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
95
8.14M
-
0.00
2.13M
-
2022
105
9.63M
-
76.09M
2.45M
-
2022
105
9.63M
-
76.09M
2.45M
-

Employees

2022

Employees

105 Ascended11 % *

Net Assets(GBP)

9.63M £Ascended18.23 % *

Total Assets(GBP)

-

Turnover(GBP)

76.09M £Ascended- *

Cash in Bank(GBP)

2.45M £Ascended14.71 % *

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
Raj Kang
Director
01/11/2015 - Present
29
Ford, Paul John
Director
01/11/2014 - Present
46
Griffiths, Ashley Ross
Director
11/01/2001 - Present
21
Pincham, Robert Graham
Director
23/01/2019 - Present
10
Russell, James Edward
Director
01/11/2015 - Present
12

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

74
GALLAGHER AGGREGATES LIMITEDLeitrim House Little Preston, Aylesford, Maidstone, Kent ME20 7NS
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02231689

Reg. date:

17/03/1988

Turnover:

-

No. of employees:

-
FOX BROTHERS (LEYLAND) LTD11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire FY4 5LZ
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

01853066

Reg. date:

05/10/1984

Turnover:

-

No. of employees:

-
CHELMER FOODS LIMITED220 Avenue West, The Courtyard Skyline 120 Business Park, Great Notley, Braintree, Essex CM77 7AA
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

02704138

Reg. date:

06/04/1992

Turnover:

-

No. of employees:

-
JENNER (CONTRACTORS) LIMITEDCentury House, Park Farm Road, Folkestone, Kent CT19 5DW
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

06525101

Reg. date:

05/03/2008

Turnover:

-

No. of employees:

-
PARAGON QUALITY FOODS LTDParagon Quality Foods Limited Yorkshire Way, Armthorpe, Doncaster, South Yorkshire DN3 3FB
Active

Category:

Production of meat and poultry meat products

Comp. code:

03155362

Reg. date:

05/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DECONSTRUCT (UK) LIMITED

DECONSTRUCT (UK) LIMITED is an(a) Active company incorporated on 24/10/2000 with the registered office located at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN. There are currently 10 active directors according to the latest confirmation statement. Number of employees 105 according to last financial statements.

Frequently Asked Questions

What is the current status of DECONSTRUCT (UK) LIMITED?

toggle

DECONSTRUCT (UK) LIMITED is currently Active. It was registered on 24/10/2000 .

Where is DECONSTRUCT (UK) LIMITED located?

toggle

DECONSTRUCT (UK) LIMITED is registered at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN.

What does DECONSTRUCT (UK) LIMITED do?

toggle

DECONSTRUCT (UK) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does DECONSTRUCT (UK) LIMITED have?

toggle

DECONSTRUCT (UK) LIMITED had 105 employees in 2022.

What is the latest filing for DECONSTRUCT (UK) LIMITED?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-10-31.