DEGREE 53 LIMITED

Register to unlock more data on OkredoRegister

DEGREE 53 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08537485

Incorporation date

21/05/2013

Size

Small

Contacts

Registered address

Registered address

Colegrave House, 70 Berners Street, London W1T 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2013)
dot icon03/01/2026
Accounts for a small company made up to 2024-12-31
dot icon05/09/2025
Termination of appointment of Bradley John Muffitt as a director on 2025-08-19
dot icon05/09/2025
Appointment of Mr Raja B-Sheikh as a director on 2025-08-19
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon13/01/2025
Termination of appointment of Daniel Jeremy Talisman as a director on 2024-12-31
dot icon13/01/2025
Termination of appointment of John Rowland-Jones as a secretary on 2025-01-10
dot icon13/01/2025
Appointment of Ms Elizabeth Anna Hutton as a secretary on 2025-01-10
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon14/12/2023
Termination of appointment of Ifor Lewis Evans as a director on 2023-11-30
dot icon01/08/2023
Accounts for a small company made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon14/04/2023
Termination of appointment of Lee Daniel Fenton as a director on 2023-03-30
dot icon14/04/2023
Appointment of Mr Ifor Lewis Evans as a director on 2023-03-31
dot icon14/04/2023
Appointment of Mr Bradley John Muffitt as a director on 2023-03-31
dot icon30/09/2022
Director's details changed for Mr Daniel Jeremy Talisman on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Robeson Mandela Reeves on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Lee Daniel Fenton on 2022-09-30
dot icon30/09/2022
Secretary's details changed for Mr John Rowland-Jones on 2022-09-30
dot icon30/09/2022
Change of details for Gamesys Limited as a person with significant control on 2022-09-30
dot icon30/09/2022
Registered office address changed from 10 Piccadilly London W1J 0DD England to Colegrave House 70 Berners Street London W1T 3NL on 2022-09-30
dot icon15/07/2022
Accounts for a small company made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-21 with updates
dot icon26/11/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon08/11/2021
Registered office address changed from The Spectrum Benson Road Birchwood Warrington WA3 7PQ to 10 Piccadilly London W1J 0DD on 2021-11-08
dot icon28/10/2021
Appointment of Mr John Rowland-Jones as a secretary on 2021-10-25
dot icon28/10/2021
Appointment of Mr Lee Daniel Fenton as a director on 2021-10-25
dot icon28/10/2021
Appointment of Mr Robeson Mandela Reeves as a director on 2021-10-25
dot icon28/10/2021
Appointment of Mr Daniel Jeremy Talisman as a director on 2021-10-25
dot icon26/10/2021
Termination of appointment of Andrew Paul Daniels as a director on 2021-10-25
dot icon26/10/2021
Termination of appointment of Steven Longden as a secretary on 2021-10-25
dot icon26/10/2021
Notification of Gamesys Limited as a person with significant control on 2021-10-25
dot icon26/10/2021
Cessation of Andrew Paul Daniels as a person with significant control on 2021-10-25
dot icon22/10/2021
Accounts for a small company made up to 2021-03-31
dot icon19/10/2021
Termination of appointment of Fred Done as a director on 2021-10-19
dot icon25/06/2021
Appointment of Mr Steven Longden as a secretary on 2021-06-25
dot icon25/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon25/06/2021
Termination of appointment of Michael Rodney Hamilton as a secretary on 2020-12-02
dot icon02/10/2020
Accounts for a small company made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon11/10/2019
Accounts for a small company made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon22/12/2018
Accounts for a small company made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon24/11/2017
Accounts for a small company made up to 2017-03-31
dot icon04/08/2017
Auditor's resignation
dot icon22/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon30/12/2016
Accounts for a small company made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon02/11/2015
Accounts for a small company made up to 2015-03-31
dot icon26/08/2015
Auditor's resignation
dot icon06/08/2015
Auditor's resignation
dot icon27/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Chris John Sheffield as a director on 2015-01-09
dot icon27/01/2015
Termination of appointment of Barry Graham Kirk Nightingale as a director on 2014-12-31
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon18/08/2014
Statement of capital following an allotment of shares on 2013-07-15
dot icon14/08/2014
Rectified TM01 was removed from public register on 30/10/2014 as it was factually inaccurate.
dot icon03/06/2014
Appointment of Mr Andrew Paul Daniels as a director
dot icon03/06/2014
Appointment of Mr Christopher John Sheffield as a director
dot icon03/06/2014
Termination of appointment of Steven Longden as a director
dot icon03/06/2014
Appointment of Mr Barry Graham Kirk Nightingale as a director
dot icon03/06/2014
Rectified AP01 was removed from the public register on 30/10/2014 as it was factually inaccurate.
dot icon02/06/2014
Appointment of Mr Michael Rodney Hamilton as a secretary
dot icon02/06/2014
Appointment of Mr Fred Done as a director
dot icon02/06/2014
Previous accounting period shortened from 2014-05-31 to 2014-03-31
dot icon15/07/2013
Termination of appointment of Cs Directors Limited as a director
dot icon15/07/2013
Termination of appointment of Michael Blood as a director
dot icon15/07/2013
Termination of appointment of Cs Secretaries Limited as a secretary
dot icon15/07/2013
Certificate of change of name
dot icon15/07/2013
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 2013-07-15
dot icon15/07/2013
Appointment of Mr Steven Longden as a director
dot icon21/05/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
-
-
0.00
590.29K
-
2022
56
1.46M
-
0.00
540.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fred Done
Director
15/07/2013 - 19/10/2021
179
Longden, Steven
Director
15/07/2013 - 15/07/2013
26
Blood, Michael James
Director
21/05/2013 - 15/07/2013
251
Fenton, Lee Daniel
Director
25/10/2021 - 30/03/2023
10
Talisman, Daniel Jeremy
Director
25/10/2021 - 31/12/2024
10

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 DEGREE 53 LIMITED

DEGREE 53 LIMITED is an(a) Active company incorporated on 21/05/2013 with the registered office located at Colegrave House, 70 Berners Street, London W1T 3NL. 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 DEGREE 53 LIMITED?

toggle

DEGREE 53 LIMITED is currently Active. It was registered on 21/05/2013 .

Where is DEGREE 53 LIMITED located?

toggle

DEGREE 53 LIMITED is registered at Colegrave House, 70 Berners Street, London W1T 3NL.

What does DEGREE 53 LIMITED do?

toggle

DEGREE 53 LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DEGREE 53 LIMITED?

toggle

The latest filing was on 03/01/2026: Accounts for a small company made up to 2024-12-31.