DELUXE UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DELUXE UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05677041

Incorporation date

16/01/2006

Size

Group

Contacts

Registered address

Registered address

Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale UB6 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2006)
dot icon08/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon03/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon13/08/2025
Cessation of Michael Frederick Gunter as a person with significant control on 2025-06-01
dot icon13/08/2025
Cessation of Philip Charles Saville as a person with significant control on 2025-06-01
dot icon13/08/2025
Notification of Michael John O'brien as a person with significant control on 2025-06-01
dot icon13/06/2025
Registration of charge 056770410020, created on 2025-06-03
dot icon03/06/2025
Termination of appointment of Michael Frederick Gunter as a director on 2025-06-01
dot icon03/06/2025
Termination of appointment of Philip Charles Saville as a director on 2025-06-01
dot icon03/06/2025
Appointment of Mr Michael John O'brien as a director on 2025-06-01
dot icon23/04/2025
Full accounts made up to 2023-12-31
dot icon07/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon31/01/2024
Notification of Tom Tewfic Gores as a person with significant control on 2024-01-30
dot icon21/01/2024
Resolutions
dot icon09/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Change of details for Mr Michael Frederick Gunter as a person with significant control on 2023-07-25
dot icon25/07/2023
Change of details for Mr Cyril Raymond Drabinsky as a person with significant control on 2023-07-25
dot icon24/07/2023
Registration of charge 056770410019, created on 2023-07-06
dot icon21/07/2023
Registration of charge 056770410018, created on 2023-07-06
dot icon31/05/2023
Satisfaction of charge 056770410012 in full
dot icon31/05/2023
Satisfaction of charge 056770410013 in full
dot icon31/05/2023
Satisfaction of charge 056770410014 in full
dot icon31/05/2023
Satisfaction of charge 056770410011 in full
dot icon31/05/2023
Satisfaction of charge 056770410015 in full
dot icon31/05/2023
Satisfaction of charge 056770410016 in full
dot icon31/05/2023
Satisfaction of charge 056770410017 in full
dot icon17/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon02/04/2021
Registered office address changed from , Deluxe House Deluxe House, Unit 32, Segro Perivale Park, Perivale, UB6 7RH, England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 2021-04-02
dot icon30/03/2021
Registered office address changed from , Deluxe House Unit 32, Segro Perivale Park, Perivale, UB6 7RH, England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 2021-03-30
dot icon23/03/2021
Registered office address changed from , Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, UB6 7RH, England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 2021-03-23
dot icon01/02/2021
Registered office address changed from , Deluxe Limited Film House, 142 Wardour Street, London, W1F 8DD, England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 2021-02-01
dot icon31/10/2016
Registered office address changed from , C/O C/O James Watson, Deluxe, Ground Floor, Film House 142 Wardour Street, London, W1F 8DD, England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 2016-10-31
dot icon19/02/2015
Registered office address changed from , Holborn Tower High Holborn, 137-144 High Holborn, London, WC1V 6PL to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 2015-02-19
dot icon19/01/2015
Registered office address changed from , Denham Media Park, North Orbital Road Denham, Uxbridge, Middlesex, UB9 5HQ to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 2015-01-19
dot icon24/02/2006
Registered office changed on 24/02/06 from:\c/o skadden arps slate meagher, and flom (uk) LLP, 40 bank street canary wharf, london E14 5DS

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drabinsky, Cyril Raymond
Director
24/11/2020 - Present
8
Saville, Philip Charles
Director
22/10/2021 - 01/06/2025
1
Gunter, Michael Frederick
Director
24/11/2020 - 01/06/2025
7
Shafique, Sirmad Balal
Director
07/12/2018 - 18/09/2019
28
Mr Michael John O'brien
Director
01/06/2025 - Present
3

Persons with Significant Control

11
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 DELUXE UK HOLDINGS LIMITED

DELUXE UK HOLDINGS LIMITED is an(a) Active company incorporated on 16/01/2006 with the registered office located at Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale UB6 7RH. 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 DELUXE UK HOLDINGS LIMITED?

toggle

DELUXE UK HOLDINGS LIMITED is currently Active. It was registered on 16/01/2006 .

Where is DELUXE UK HOLDINGS LIMITED located?

toggle

DELUXE UK HOLDINGS LIMITED is registered at Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale UB6 7RH.

What does DELUXE UK HOLDINGS LIMITED do?

toggle

DELUXE UK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DELUXE UK HOLDINGS LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-06 with no updates.