DEEDCHOICE LIMITED

Register to unlock more data on OkredoRegister

DEEDCHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01158266

Incorporation date

28/01/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Citycas Room 540, Linen Hall, 162-168 Regent Street, London W1B 5TFCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1974)
dot icon25/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/06/2023
Court order
dot icon09/02/2023
-
dot icon09/02/2023
Rectified The MR01 was removed from the public register on 05/06/2023 pursuant to order of court.
dot icon01/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/05/2022
Appointment of City Cas Secretaries Ltd as a secretary on 2022-03-17
dot icon10/05/2022
Termination of appointment of Br Registrars Limited as a secretary on 2022-03-17
dot icon03/05/2022
Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF on 2022-05-03
dot icon12/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon18/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon02/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon02/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon02/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon04/03/2015
Director's details changed for Mr Maurice John Martin Philips on 2014-10-27
dot icon04/03/2015
Director's details changed for Elizabeth Josephine Philips on 2014-10-27
dot icon04/03/2015
Director's details changed for Mr Maurice John Martin Philips on 2014-10-27
dot icon04/03/2015
Director's details changed for Elizabeth Josephine Philips on 2014-10-27
dot icon08/01/2015
Satisfaction of charge 16 in full
dot icon17/12/2014
Satisfaction of charge 24 in full
dot icon17/12/2014
Satisfaction of charge 23 in full
dot icon17/12/2014
Satisfaction of charge 19 in full
dot icon17/12/2014
Satisfaction of charge 20 in full
dot icon17/12/2014
Satisfaction of charge 29 in full
dot icon17/12/2014
Satisfaction of charge 18 in full
dot icon17/12/2014
Satisfaction of charge 1 in full
dot icon17/12/2014
Satisfaction of charge 17 in full
dot icon17/12/2014
Satisfaction of charge 22 in full
dot icon17/12/2014
Satisfaction of charge 27 in full
dot icon17/12/2014
Satisfaction of charge 26 in full
dot icon17/12/2014
Satisfaction of charge 25 in full
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon12/03/2013
Director's details changed for Elizabeth Josephine Philips on 2012-03-05
dot icon22/11/2012
Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 2012-11-22
dot icon22/11/2012
Secretary's details changed for Br Registrars Limited on 2012-11-22
dot icon02/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon08/02/2012
Appointment of Br Registrars Limited as a secretary
dot icon07/02/2012
Termination of appointment of Bedford Row Registrars Limited as a secretary
dot icon20/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon16/06/2011
Director's details changed for Mr Maurice John Martin Philips on 2011-05-09
dot icon10/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon16/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon16/03/2010
Appointment of Elizabeth Josephine Philips as a director
dot icon04/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon05/11/2009
Total exemption full accounts made up to 2008-10-31
dot icon04/03/2009
Return made up to 01/03/09; full list of members
dot icon29/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon20/03/2008
Return made up to 01/03/08; full list of members
dot icon12/12/2007
Registered office changed on 12/12/07 from: 6 claridge house 32 davies street london W1K 4ND
dot icon12/12/2007
Secretary's particulars changed
dot icon06/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon20/03/2007
Return made up to 01/03/07; full list of members
dot icon27/10/2006
Director's particulars changed
dot icon06/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon29/03/2006
Return made up to 01/03/06; full list of members
dot icon29/03/2006
Director's particulars changed
dot icon13/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon09/03/2005
Return made up to 01/03/05; full list of members
dot icon03/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Particulars of mortgage/charge
dot icon26/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon13/03/2004
Return made up to 01/03/04; full list of members
dot icon13/03/2004
Director's particulars changed
dot icon24/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon08/03/2003
Return made up to 01/03/03; full list of members
dot icon14/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon07/03/2002
Return made up to 01/03/02; full list of members
dot icon28/08/2001
Full accounts made up to 2000-10-31
dot icon23/03/2001
Return made up to 01/03/01; full list of members
dot icon23/03/2001
Registered office changed on 23/03/01 from: 6 claridge house 32 davies street london W1Y 1LG
dot icon07/08/2000
Full accounts made up to 1999-10-31
dot icon18/07/2000
Particulars of mortgage/charge
dot icon18/07/2000
Particulars of mortgage/charge
dot icon26/06/2000
New secretary appointed
dot icon26/06/2000
Secretary resigned
dot icon22/06/2000
New secretary appointed
dot icon22/06/2000
Secretary resigned
dot icon08/03/2000
Return made up to 01/03/00; full list of members
dot icon03/06/1999
Full accounts made up to 1998-10-31
dot icon12/03/1999
Return made up to 01/03/99; full list of members
dot icon27/08/1998
Full accounts made up to 1997-10-31
dot icon12/03/1998
Return made up to 01/03/98; no change of members
dot icon18/09/1997
Full accounts made up to 1996-10-31
dot icon14/03/1997
Return made up to 01/03/97; no change of members
dot icon07/05/1996
Secretary resigned;director resigned
dot icon07/05/1996
New secretary appointed
dot icon17/04/1996
Full accounts made up to 1995-10-31
dot icon06/03/1996
Return made up to 01/03/96; full list of members
dot icon10/01/1996
Particulars of mortgage/charge
dot icon19/07/1995
Full accounts made up to 1994-10-31
dot icon03/04/1995
Full accounts made up to 1993-10-31
dot icon02/03/1995
Return made up to 01/03/95; no change of members
dot icon05/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Particulars of mortgage/charge
dot icon08/03/1994
Return made up to 01/03/94; no change of members
dot icon02/07/1993
Full accounts made up to 1992-10-31
dot icon06/06/1993
New director appointed
dot icon14/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon05/03/1993
Return made up to 01/03/93; full list of members
dot icon14/09/1992
Full accounts made up to 1991-10-31
dot icon10/06/1992
Particulars of mortgage/charge
dot icon17/03/1992
Return made up to 01/03/92; full list of members
dot icon28/05/1991
Particulars of mortgage/charge
dot icon10/05/1991
Full accounts made up to 1990-10-31
dot icon21/03/1991
Return made up to 01/03/91; no change of members
dot icon25/07/1990
Registered office changed on 25/07/90 from: 4 brook street london W1Y 1AA
dot icon23/03/1990
Full accounts made up to 1989-10-31
dot icon23/03/1990
Return made up to 02/03/90; full list of members
dot icon17/01/1990
Return made up to 25/08/89; full list of members
dot icon14/12/1989
Full accounts made up to 1988-10-31
dot icon02/02/1989
Particulars of mortgage/charge
dot icon04/12/1988
Registered office changed on 04/12/88 from: c/o goodman lawrence & co 209/218 temple chambers temple avenue london EC4Y 0DT
dot icon28/06/1988
Full accounts made up to 1987-10-31
dot icon28/06/1988
Return made up to 14/06/88; full list of members
dot icon10/03/1988
Full accounts made up to 1986-10-31
dot icon10/03/1988
Return made up to 31/12/87; full list of members
dot icon09/02/1988
Particulars of mortgage/charge
dot icon18/03/1987
Particulars of mortgage/charge
dot icon15/03/1987
Particulars of mortgage/charge
dot icon29/01/1987
Full accounts made up to 1985-10-31
dot icon29/01/1987
Return made up to 31/12/86; full list of members
dot icon21/04/1986
Particulars of mortgage/charge
dot icon01/07/1985
Particulars of mortgage/charge
dot icon28/01/1974
Incorporation
dot icon28/01/1974
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon+38.97 % *

* during past year

Cash in Bank

£160,339.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption 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
2
2.82M
-
0.00
115.38K
-
2022
1
2.76M
-
0.00
160.34K
-
2022
1
2.76M
-
0.00
160.34K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

2.76M £Descended-2.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

160.34K £Ascended38.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philips, Maurice John Martin
Director
01/03/1991 - Present
31
Philips, Elizabeth Josephine
Director
26/02/2010 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEEDCHOICE LIMITED

DEEDCHOICE LIMITED is an(a) Active company incorporated on 28/01/1974 with the registered office located at C/O Citycas Room 540, Linen Hall, 162-168 Regent Street, London W1B 5TF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DEEDCHOICE LIMITED?

toggle

DEEDCHOICE LIMITED is currently Active. It was registered on 28/01/1974 .

Where is DEEDCHOICE LIMITED located?

toggle

DEEDCHOICE LIMITED is registered at C/O Citycas Room 540, Linen Hall, 162-168 Regent Street, London W1B 5TF.

What does DEEDCHOICE LIMITED do?

toggle

DEEDCHOICE 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 DEEDCHOICE LIMITED have?

toggle

DEEDCHOICE LIMITED had 1 employees in 2022.

What is the latest filing for DEEDCHOICE LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-01 with no updates.