DECONTAMINATE (UK) LTD

Register to unlock more data on OkredoRegister

DECONTAMINATE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08520362

Incorporation date

08/05/2013

Size

Full

Contacts

Registered address

Registered address

Suite 2, Epic House Unit 5, Olympic Business Centre,, Paycocke Road, Basildon, Essex SS14 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2013)
dot icon09/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon03/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon08/04/2025
Termination of appointment of Ashley Ross Griffiths as a director on 2025-04-07
dot icon08/04/2025
Termination of appointment of Marc Edward Smith as a director on 2025-04-07
dot icon26/03/2025
Full accounts made up to 2024-10-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon18/02/2025
Cessation of The De Group (Uk) Limited as a person with significant control on 2025-02-11
dot icon18/02/2025
Notification of Bradley Macklin as a person with significant control on 2025-02-11
dot icon18/02/2025
Notification of Darren Smith as a person with significant control on 2025-02-11
dot icon17/02/2025
Satisfaction of charge 085203620003 in full
dot icon13/02/2025
Registered office address changed from 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN United Kingdom to Suite 2, Epic House Unit 5, Olympic Business Centre, Paycocke Road Basildon Essex SS14 3EX on 2025-02-13
dot icon11/02/2025
Registration of charge 085203620005, created on 2025-01-30
dot icon07/02/2025
Satisfaction of charge 085203620002 in full
dot icon07/02/2025
Satisfaction of charge 085203620004 in full
dot icon28/01/2025
Appointment of Bradley Stephen Macklin as a director on 2025-01-28
dot icon13/01/2025
Appointment of Darren Bradley Smith as a director on 2025-01-10
dot icon13/01/2025
Termination of appointment of Raj Kang as a director on 2025-01-10
dot icon13/01/2025
Termination of appointment of Paul John Ford as a director on 2025-01-10
dot icon13/01/2025
Termination of appointment of George William Swain as a director on 2025-01-10
dot icon13/01/2025
Termination of appointment of Robert Graham Pincham as a director on 2025-01-10
dot icon13/01/2025
Termination of appointment of James Edward Russell as a director on 2025-01-10
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon08/11/2024
Registration of charge 085203620004, 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 icon09/11/2022
Termination of appointment of David Anthony Rhodes as a director on 2022-11-04
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 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 icon30/09/2019
Registration of charge 085203620003, created on 2019-09-27
dot icon24/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon28/05/2019
Appointment of David Anthony Rhodes as a director on 2019-05-13
dot icon03/05/2019
Resolutions
dot icon23/04/2019
Registration of charge 085203620002, created on 2019-04-04
dot icon12/04/2019
Appointment of George William Swain as a director on 2019-04-04
dot icon10/04/2019
Appointment of Raj Kang as a director on 2019-04-04
dot icon10/04/2019
Appointment of James Edward Russell as a director on 2019-04-04
dot icon13/02/2019
Satisfaction of charge 085203620001 in full
dot icon08/02/2019
Accounts for a small company made up to 2018-10-31
dot icon06/02/2019
Appointment of Robert Graham Pincham as a director on 2019-01-23
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon16/03/2018
Accounts for a small company made up to 2017-10-31
dot icon29/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon29/06/2017
Notification of The De Group (Uk) Limited as a person with significant control on 2016-04-06
dot icon21/02/2017
Full accounts made up to 2016-10-31
dot icon27/07/2016
Registration of charge 085203620001, created on 2016-07-27
dot icon22/06/2016
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 icon02/11/2015
Director's details changed for Paul John Ford on 2015-10-30
dot icon02/11/2015
Director's details changed for Mr Marc Edward Smith on 2015-10-30
dot icon02/11/2015
Director's details changed for Mr Ashley Ross Griffiths on 2015-10-30
dot icon30/10/2015
Director's details changed for Paul John Ford on 2015-10-30
dot icon19/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon12/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon12/05/2015
Termination of appointment of Craig Henry John Foster as a director on 2015-02-06
dot icon16/04/2015
Total exemption full accounts made up to 2014-10-31
dot icon12/01/2015
Appointment of Craig Henry John Foster as a director on 2014-11-01
dot icon06/10/2014
Appointment of Paul John Ford as a director on 2014-05-09
dot icon06/10/2014
Statement of capital following an allotment of shares on 2014-05-09
dot icon19/08/2014
Current accounting period extended from 2014-05-31 to 2014-10-31
dot icon02/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon16/04/2014
Registered office address changed from Silver House 31-35 Beak Street London W1F 9DP United Kingdom on 2014-04-16
dot icon12/02/2014
Appointment of Mr Marc Edward Smith as a director
dot icon12/02/2014
Appointment of Mr Ashley Ross Griffiths as a director
dot icon04/02/2014
Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2014-02-04
dot icon04/02/2014
Termination of appointment of Peter Valaitis as a director
dot icon08/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

42
2022
change arrow icon-18.82 % *

* during past year

Cash in Bank

£56,610.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/03/2026
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
41
739.75K
-
0.00
69.74K
-
2022
42
422.82K
-
3.37M
56.61K
-
2022
42
422.82K
-
3.37M
56.61K
-

Employees

2022

Employees

42 Ascended2 % *

Net Assets(GBP)

422.82K £Descended-42.84 % *

Total Assets(GBP)

-

Turnover(GBP)

3.37M £Ascended- *

Cash in Bank(GBP)

56.61K £Descended-18.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raj Kang
Director
04/04/2019 - 10/01/2025
29
Ford, Paul John
Director
09/05/2014 - 10/01/2025
46
Griffiths, Ashley Ross
Director
04/02/2014 - 07/04/2025
21
Pincham, Robert Graham
Director
23/01/2019 - 10/01/2025
10
Russell, James Edward
Director
04/04/2019 - 10/01/2025
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

164
GASKAINS LIMITEDNorham Farm, Selling, Faversham, Kent ME13 9RL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

00458217

Reg. date:

27/08/1948

Turnover:

-

No. of employees:

-
M. WRIGHT & SONS LIMITEDQuorn Mills, Quorn, Loughborough, Leicestershire LE12 8FZ
Active

Category:

Manufacture of other technical and industrial textiles

Comp. code:

04105474

Reg. date:

10/11/2000

Turnover:

-

No. of employees:

-
ADVANCED COATED PRODUCTS LIMITEDThe Vineyards Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire GL51 8NH
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

09418056

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-
B J CHANT & SONS LIMITED257a Pavilion Road, London SW1X 0BP
Active

Category:

Printing n.e.c.

Comp. code:

03314097

Reg. date:

06/02/1997

Turnover:

-

No. of employees:

-
DARK WOODS COFFEE LTDUnit 3 Holme Mills, West Slaithwaite Road, Huddersfield HD7 6LS
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08805935

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DECONTAMINATE (UK) LTD

DECONTAMINATE (UK) LTD is an(a) Active company incorporated on 08/05/2013 with the registered office located at Suite 2, Epic House Unit 5, Olympic Business Centre,, Paycocke Road, Basildon, Essex SS14 3EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of DECONTAMINATE (UK) LTD?

toggle

DECONTAMINATE (UK) LTD is currently Active. It was registered on 08/05/2013 .

Where is DECONTAMINATE (UK) LTD located?

toggle

DECONTAMINATE (UK) LTD is registered at Suite 2, Epic House Unit 5, Olympic Business Centre,, Paycocke Road, Basildon, Essex SS14 3EX.

What does DECONTAMINATE (UK) LTD do?

toggle

DECONTAMINATE (UK) LTD 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 DECONTAMINATE (UK) LTD have?

toggle

DECONTAMINATE (UK) LTD had 42 employees in 2022.

What is the latest filing for DECONTAMINATE (UK) LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-25 with no updates.