DEKI LIMITED

Register to unlock more data on OkredoRegister

DEKI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06689965

Incorporation date

05/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Berkely Square 40 Berkeley Square, Bristol BS8 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2008)
dot icon30/10/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon29/10/2025
Termination of appointment of Silvia Van Den Bruel as a director on 2025-10-29
dot icon16/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon15/09/2025
Notification of Robert Carter as a person with significant control on 2024-08-01
dot icon15/09/2025
Cessation of Simon Geoffrey Rimmer as a person with significant control on 2025-09-01
dot icon15/09/2025
Notification of a person with significant control statement
dot icon15/09/2025
Withdrawal of a person with significant control statement on 2025-09-15
dot icon28/07/2025
Termination of appointment of Sarah Alexandra Cooper as a director on 2025-07-24
dot icon07/05/2025
Appointment of Mr Robert Carter as a director on 2025-04-29
dot icon25/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/01/2025
Appointment of Ms Elena Marin-Yanez as a director on 2025-01-13
dot icon28/01/2025
Registered office address changed from 1-3 Gloucester Road Bishopston Bristol BS7 8AA England to 40 Berkely Square 40 Berkeley Square Bristol BS8 1HP on 2025-01-28
dot icon25/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon16/09/2024
Termination of appointment of Richard David Tidswell as a director on 2024-01-25
dot icon03/06/2024
Appointment of Ms Silvia Van Den Bruel as a director on 2024-05-08
dot icon29/05/2024
Cessation of Consulota Carmen Price as a person with significant control on 2024-04-17
dot icon29/05/2024
Termination of appointment of Valentine Granet as a director on 2024-04-17
dot icon29/05/2024
Termination of appointment of Consulota Carmen Price as a director on 2024-04-17
dot icon29/05/2024
Appointment of Ms Sarah Alexandra Cooper as a director on 2024-05-08
dot icon15/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/10/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/10/2022
Termination of appointment of Steven Martin Garratt as a director on 2022-10-25
dot icon20/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/03/2022
Registered office address changed from 9 Unit 6 9 Bath Buildings Bristol BS6 5PT England to 1-3 Gloucester Road Bishopston Bristol BS7 8AA on 2022-03-24
dot icon29/11/2021
Notification of Consulota Carmen Price as a person with significant control on 2020-11-11
dot icon29/11/2021
Notification of Simon Geoffrey Rimmer as a person with significant control on 2019-11-25
dot icon20/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon15/03/2021
Registered office address changed from , 67 Strathmore Road, Bristol, BS7 9QH, England to 9 Unit 6 9 Bath Buildings Bristol BS6 5PT on 2021-03-15
dot icon03/02/2021
Registered office address changed from , Deki Limited 45-47 Stokes Croft, Bristol, BS1 3QP, England to 9 Unit 6 9 Bath Buildings Bristol BS6 5PT on 2021-02-03
dot icon18/01/2021
Appointment of Ms Consulota Price as a director on 2020-11-11
dot icon18/01/2021
Appointment of Ms Valentine Granet as a director on 2020-11-11
dot icon16/11/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon02/07/2020
Termination of appointment of James Henry Potten as a director on 2020-06-30
dot icon02/07/2020
Cessation of James Henry Potten as a person with significant control on 2020-06-30
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/02/2020
Appointment of Mr Simon Geoffrey Rimmer as a director on 2019-11-25
dot icon27/02/2020
Appointment of Mr Richard David Tidswell as a director on 2019-11-25
dot icon27/02/2020
Appointment of Mr Mark Ashley Burchfield as a director on 2019-11-25
dot icon27/02/2020
Appointment of Mr Steven Martin Garratt as a director on 2019-11-25
dot icon24/02/2020
Termination of appointment of Anand Pajpani as a director on 2020-02-11
dot icon24/02/2020
Termination of appointment of Oliver John Pollard as a director on 2020-02-11
dot icon04/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon15/05/2019
Termination of appointment of Vashti Megan Seth as a director on 2019-05-12
dot icon16/04/2019
Termination of appointment of Nicholas James Brake as a director on 2019-04-15
dot icon07/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon06/08/2018
Termination of appointment of Michael John Lusby as a director on 2018-07-30
dot icon31/01/2018
Appointment of Mr Anand Pajpani as a director on 2017-10-30
dot icon31/01/2018
Appointment of Mr Nicholas James Brake as a director on 2017-10-30
dot icon30/01/2018
Appointment of Mr Oliver John Pollard as a director on 2017-10-30
dot icon30/01/2018
Termination of appointment of Kim Jones as a director on 2017-12-31
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon31/08/2017
Registered office address changed from , C/O Vashti Seth, 45-47 Stokes Croft Deki, Studio B, Second Floor, 45-47 Stokes Croft, Bristol, Bristol, BS1 3QP to 9 Unit 6 9 Bath Buildings Bristol BS6 5PT on 2017-08-31
dot icon31/08/2017
Termination of appointment of Luke Zachary Aikman as a director on 2017-08-06
dot icon31/08/2017
Termination of appointment of Paul Gerard William Abbott as a director on 2017-06-05
dot icon11/05/2017
Appointment of Mr Luke Zachary Aikman as a director on 2017-03-17
dot icon11/05/2017
Termination of appointment of Andrew Street as a director on 2017-03-17
dot icon08/02/2017
Appointment of Mr Max Magin Nino-Zarazua as a director on 2016-11-06
dot icon08/02/2017
Appointment of Mrs Vashti Megan Seth as a director on 2016-12-01
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon21/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/08/2016
Appointment of Mr Michael John Lusby as a director on 2016-07-05
dot icon20/06/2016
Termination of appointment of Barry David Horner as a director on 2016-06-13
dot icon26/04/2016
Termination of appointment of a director
dot icon25/04/2016
Termination of appointment of Karen Marie Iles as a director on 2016-02-04
dot icon25/04/2016
Termination of appointment of Ian Hayden Grimley as a director on 2016-02-04
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon25/11/2015
Appointment of Kim Jones as a director on 2015-09-16
dot icon19/11/2015
Appointment of Mr James Henry Potten as a director on 2015-11-16
dot icon18/11/2015
Appointment of Mr Paul Gerard William Abbott as a director on 2015-09-16
dot icon18/11/2015
Termination of appointment of Mark Panay as a director on 2015-11-16
dot icon18/11/2015
Termination of appointment of Peter Richardson as a director on 2015-11-16
dot icon21/10/2015
Annual return made up to 2015-09-05 no member list
dot icon21/10/2015
Director's details changed for Mr Ian Hayden Grimley on 2015-03-31
dot icon06/08/2015
Registered office address changed from , 25-27 Stokes Croft, Bristol, BS1 3PY to 9 Unit 6 9 Bath Buildings Bristol BS6 5PT on 2015-08-06
dot icon27/04/2015
Termination of appointment of Leslie Freeland as a director on 2015-04-02
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-09-05 no member list
dot icon21/05/2014
Termination of appointment of Susan Sparham as a director
dot icon06/02/2014
Appointment of Ms Karen Marie Iles as a director
dot icon13/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-09-05 no member list
dot icon07/08/2013
Appointment of Mr Peter Richardson as a director
dot icon30/05/2013
Appointment of Mr Leslie Freeland as a director
dot icon14/03/2013
Appointment of Mr Ian Hayden Grimley as a director
dot icon19/12/2012
Registered office address changed from , C/O Deki, 10-12 Picton Street, Bristol, BS6 5QA, United Kingdom on 2012-12-19
dot icon19/12/2012
Termination of appointment of Diane Dodd as a director
dot icon27/11/2012
Annual return made up to 2012-09-05 no member list
dot icon21/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/08/2012
Termination of appointment of Peregrine Willoughby-Brown as a director
dot icon23/08/2012
Termination of appointment of Alison Godfrey as a director
dot icon12/01/2012
Appointment of Mr Andrew Street as a director
dot icon11/01/2012
Appointment of Mr Mark Panay as a director
dot icon10/01/2012
Appointment of Ms Diane Marie Dodd as a director
dot icon09/01/2012
Appointment of Mr Barry David Horner as a director
dot icon28/09/2011
Annual return made up to 2011-09-05 no member list
dot icon28/09/2011
Director's details changed for Dr Alison Louise Godfrey on 2011-09-01
dot icon25/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/07/2011
Registered office address changed from , 2 Trentham Close, Bristol, BS2 9XF, United Kingdom on 2011-07-27
dot icon18/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon18/12/2010
Termination of appointment of Vashti Richards as a director
dot icon18/12/2010
Termination of appointment of Stuart Seth as a director
dot icon18/12/2010
Termination of appointment of Vashti Richards as a secretary
dot icon01/10/2010
Annual return made up to 2010-09-05 no member list
dot icon01/10/2010
Director's details changed for Mr Stuart Seth on 2010-09-01
dot icon01/10/2010
Director's details changed for Miss Vashti Richards on 2010-09-01
dot icon05/07/2010
Certificate of change of name
dot icon05/07/2010
Change of name
dot icon05/07/2010
Change of name notice
dot icon09/06/2010
Appointment of Dr Alison Louise Godfrey as a director
dot icon08/06/2010
Appointment of Ms Susan Gordon Sparham as a director
dot icon08/06/2010
Appointment of Mr Peregrine Willoughby-Brown as a director
dot icon08/06/2010
Accounts for a dormant company made up to 2009-03-31
dot icon04/06/2010
Registered office address changed from , Bush House 4th Floor 72 Prince Street, Bristol, BS1 4QD on 2010-06-04
dot icon04/06/2010
Current accounting period shortened from 2009-09-30 to 2009-03-31
dot icon08/09/2009
Annual return made up to 05/09/09
dot icon18/08/2009
Change of name
dot icon30/07/2009
Registered office changed on 30/07/2009 from, 2 trentham close, bristol, BS2 9XF
dot icon24/07/2009
Certificate of change of name
dot icon05/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rimmer, Simon Geoffrey
Director
25/11/2019 - Present
-
Cooper, Sarah Alexandra
Director
08/05/2024 - 24/07/2025
1
Pajpani, Anand
Director
30/10/2017 - 11/02/2020
3
Tidswell, Richard David
Director
25/11/2019 - 25/01/2024
14
Marin-Yanez, Elena
Director
13/01/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DEKI LIMITED

DEKI LIMITED is an(a) Active company incorporated on 05/09/2008 with the registered office located at 40 Berkely Square 40 Berkeley Square, Bristol BS8 1HP. There are currently 5 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 DEKI LIMITED?

toggle

DEKI LIMITED is currently Active. It was registered on 05/09/2008 .

Where is DEKI LIMITED located?

toggle

DEKI LIMITED is registered at 40 Berkely Square 40 Berkeley Square, Bristol BS8 1HP.

What does DEKI LIMITED do?

toggle

DEKI LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DEKI LIMITED?

toggle

The latest filing was on 30/10/2025: Current accounting period extended from 2025-09-30 to 2025-12-31.