DEKKO DATA SOLUTIONS LTD

Register to unlock more data on OkredoRegister

DEKKO DATA SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08378529

Incorporation date

28/01/2013

Size

Dormant

Contacts

Registered address

Registered address

5 Willis Street, Newton Leys, Milton Keynes, Buckinghamshire MK3 5RECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2013)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon09/03/2026
Application to strike the company off the register
dot icon29/04/2025
Accounts for a dormant company made up to 2025-01-31
dot icon10/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon26/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon08/04/2024
Accounts for a dormant company made up to 2024-01-31
dot icon24/07/2023
Accounts for a dormant company made up to 2023-01-31
dot icon11/04/2023
Registered office address changed from 255B Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH England to 5 Willis Street Newton Leys Milton Keynes Buckinghamshire MK3 5RE on 2023-04-11
dot icon11/04/2023
Director's details changed for Miss Samantha Tracey Gomes on 2023-04-11
dot icon11/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon11/04/2023
Change of details for Mr Ronald Henry Derling Coldwell as a person with significant control on 2023-04-11
dot icon08/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon08/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon08/04/2021
Accounts for a dormant company made up to 2021-01-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon11/03/2021
Confirmation statement made on 2021-01-28 with updates
dot icon09/03/2021
Director's details changed for Miss Samantha Tracey Gomes on 2021-03-09
dot icon09/03/2021
Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to 255B Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH on 2021-03-09
dot icon08/03/2021
Director's details changed for Miss Samantha Tracey Gomes on 2021-03-08
dot icon21/11/2020
Registered office address changed from 60 Colts Holm Road Old Wolverton Milton Keynes MK12 5QD England to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 2020-11-21
dot icon14/09/2020
Accounts for a dormant company made up to 2020-01-31
dot icon10/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon27/08/2019
Accounts for a dormant company made up to 2019-01-31
dot icon07/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon23/10/2018
Registered office address changed from Challenge House Suite 2.03 2nd Floor Sherwood Drive Bletchley Milton Keynes MK3 6DP England to 60 Colts Holm Road Old Wolverton Milton Keynes MK12 5QD on 2018-10-23
dot icon03/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon17/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon26/09/2017
Registered office address changed from 30a High Street Stony Stratford Milton Keynes Bucks MK11 1AF to Challenge House Suite 2.03 2nd Floor Sherwood Drive Bletchley Milton Keynes MK3 6DP on 2017-09-26
dot icon02/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon10/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon22/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon04/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon24/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon08/03/2013
Termination of appointment of Robert Coldwell as a director
dot icon08/03/2013
Appointment of Mrs Samantha Tracey Gomes as a director
dot icon29/01/2013
Statement of capital following an allotment of shares on 2013-01-28
dot icon29/01/2013
Appointment of Mr Robert Eric Roy Coldwell as a director
dot icon29/01/2013
Appointment of Mr Ronald Henry Derling Coldwell as a director
dot icon28/01/2013
Termination of appointment of Yomtov Jacobs as a director
dot icon28/01/2013
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
28/01/2013 - 28/01/2013
19666
Coldwell, Ronald Henry Derling
Director
28/01/2013 - Present
5
Mrs Samantha Tracey Gomes
Director
07/03/2013 - Present
3
Coldwell, Robert Eric Roy
Director
28/01/2013 - 07/03/2013
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEKKO DATA SOLUTIONS LTD

DEKKO DATA SOLUTIONS LTD is an(a) Active company incorporated on 28/01/2013 with the registered office located at 5 Willis Street, Newton Leys, Milton Keynes, Buckinghamshire MK3 5RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEKKO DATA SOLUTIONS LTD?

toggle

DEKKO DATA SOLUTIONS LTD is currently Active. It was registered on 28/01/2013 .

Where is DEKKO DATA SOLUTIONS LTD located?

toggle

DEKKO DATA SOLUTIONS LTD is registered at 5 Willis Street, Newton Leys, Milton Keynes, Buckinghamshire MK3 5RE.

What does DEKKO DATA SOLUTIONS LTD do?

toggle

DEKKO DATA SOLUTIONS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DEKKO DATA SOLUTIONS LTD?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.