DEKKO PROJECTS LTD

Register to unlock more data on OkredoRegister

DEKKO PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05694577

Incorporation date

01/02/2006

Size

Total Exemption Full

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 01/02/2006)
dot icon25/03/2026
Director's details changed for Miss Samantha Tracey Gomes on 2026-03-25
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon15/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/04/2023
Director's details changed for Miss Samantha Tracey Gomes on 2023-04-11
dot icon11/04/2023
Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to 5 Willis Street Newton Leys Milton Keynes Buckinghamshire MK3 5RE on 2023-04-11
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/05/2021
Director's details changed for Mr Robert Eric Roy Coldwell on 2021-05-04
dot icon04/05/2021
Change of details for Mr Robert Eric Roy Coldwell as a person with significant control on 2021-05-04
dot icon11/03/2021
Confirmation statement made on 2021-02-01 with updates
dot icon05/03/2021
Change of details for Mr Robert Eric Roy Coldwell as a person with significant control on 2020-11-21
dot icon23/12/2020
Change of details for Mr Robert Eric Roy Coldwell as a person with significant control on 2019-10-14
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 icon06/07/2020
Micro company accounts made up to 2020-02-29
dot icon10/02/2020
Cessation of Samantha Tracey Gomes as a person with significant control on 2019-10-11
dot icon10/02/2020
Cessation of Ronald Henry Derling Coldwell as a person with significant control on 2019-10-11
dot icon10/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon14/10/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon27/08/2019
Micro company accounts made up to 2019-02-28
dot icon07/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon14/12/2017
Appointment of Mr Robert Eric Roy Coldwell as a director on 2017-12-14
dot icon14/12/2017
Termination of appointment of Ronald Henry Derling Coldwell as a secretary on 2017-12-14
dot icon19/09/2017
Micro company accounts made up to 2017-02-28
dot icon19/05/2017
Registered office address changed from 30a High Street Stony Stratford Milton Keynes MK11 1AF to 60 Colts Holm Road Old Wolverton Milton Keynes MK12 5QD on 2017-05-19
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon19/12/2016
Termination of appointment of Ronald Henry Derling Coldwell as a director on 2016-12-01
dot icon14/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon24/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/04/2014
Termination of appointment of Robert Coldwell as a director
dot icon24/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-01
dot icon28/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/02/2012
Statement of capital following an allotment of shares on 2011-09-09
dot icon22/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon22/02/2012
Appointment of Mr Robert Eric Coldwell as a director
dot icon07/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/09/2011
Appointment of Miss Samantha Tracey Gomes as a director
dot icon09/09/2011
Termination of appointment of Robert Coldwell as a director
dot icon25/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon25/02/2011
Appointment of Mr Ronald Henry Derling Coldwell as a director
dot icon17/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/09/2010
Certificate of change of name
dot icon09/09/2010
Change of name notice
dot icon19/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon19/03/2010
Director's details changed for Robert Eric Roy Coldwell on 2010-03-01
dot icon15/03/2010
Secretary's details changed for Ronald Henry Derling Coldwell on 2009-05-15
dot icon11/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/03/2009
Return made up to 01/02/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon04/02/2008
Return made up to 01/02/08; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Director resigned
dot icon25/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/03/2007
Return made up to 01/02/07; full list of members
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Secretary resigned
dot icon11/04/2006
New director appointed
dot icon31/03/2006
New secretary appointed
dot icon31/03/2006
New director appointed
dot icon31/03/2006
Ad 09/02/06--------- £ si 98@1=98 £ ic 2/100
dot icon15/02/2006
Registered office changed on 15/02/06 from: the bristol office, 2 southfield road, westbury-on-trym, bristol BS9 3BH
dot icon01/02/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
44.47K
-
0.00
248.03K
-
2023
5
67.16K
-
0.00
156.44K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Samantha Tracey Gomes
Director
09/09/2011 - Present
2
Coldwell, Robert Eric Roy
Director
14/12/2017 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DEKKO PROJECTS LTD

DEKKO PROJECTS LTD is an(a) Active company incorporated on 01/02/2006 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEKKO PROJECTS LTD?

toggle

DEKKO PROJECTS LTD is currently Active. It was registered on 01/02/2006 .

Where is DEKKO PROJECTS LTD located?

toggle

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

What does DEKKO PROJECTS LTD do?

toggle

DEKKO PROJECTS LTD operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for DEKKO PROJECTS LTD?

toggle

The latest filing was on 25/03/2026: Director's details changed for Miss Samantha Tracey Gomes on 2026-03-25.