DEONTICS LIMITED

Register to unlock more data on OkredoRegister

DEONTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08782234

Incorporation date

19/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orion House, Upper St. Martin's Lane, London WC2H 9EACopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2013)
dot icon23/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon04/11/2025
Termination of appointment of James Edward Whitticase as a director on 2025-09-26
dot icon04/11/2025
Appointment of Mr Giles Chamberlin as a director on 2025-10-27
dot icon24/03/2025
Statement of capital following an allotment of shares on 2025-03-17
dot icon24/03/2025
Director's details changed for Mr John Phillips Mcmonigall on 2025-03-24
dot icon24/03/2025
Statement of capital following an allotment of shares on 2025-03-17
dot icon14/03/2025
Resolutions
dot icon22/08/2024
Statement of capital following an allotment of shares on 2024-08-22
dot icon12/08/2024
Resolutions
dot icon05/03/2024
Statement of capital following an allotment of shares on 2024-03-05
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-12-14
dot icon18/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/04/2023
Termination of appointment of Michelle Lea as a director on 2023-04-03
dot icon14/02/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-09
dot icon09/02/2023
Statement of capital following an allotment of shares on 2023-02-09
dot icon02/11/2022
Memorandum and Articles of Association
dot icon02/11/2022
Resolutions
dot icon31/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-09-12
dot icon25/10/2022
Director's details changed for Mr Ioannis Chronakis on 2022-10-24
dot icon28/09/2022
Change of details for Mr John Mcmonigall as a person with significant control on 2022-09-15
dot icon26/09/2022
Change of details for Mr John Phillips Mcmonigal as a person with significant control on 2022-09-15
dot icon26/09/2022
Statement of capital following an allotment of shares on 2022-09-15
dot icon26/09/2022
Statement of capital following an allotment of shares on 2022-09-15
dot icon25/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon16/03/2022
Notification of Deontikk Investering As as a person with significant control on 2022-02-28
dot icon04/03/2022
Director's details changed for Mrs Michelle Lea on 2022-02-28
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-20
dot icon22/06/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon17/06/2021
Termination of appointment of Alfonso Ferrandez as a director on 2021-06-16
dot icon07/05/2021
Statement of capital following an allotment of shares on 2021-04-10
dot icon29/04/2021
Resolutions
dot icon29/04/2021
Memorandum and Articles of Association
dot icon25/03/2021
Resolutions
dot icon25/03/2021
Resolutions
dot icon16/03/2021
Registered office address changed from 2/127 High Road Loughton Essex IG10 4LT to Orion House Upper St. Martin's Lane London WC2H 9EA on 2021-03-16
dot icon15/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon12/03/2021
Statement of capital following an allotment of shares on 2021-02-16
dot icon03/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon11/01/2021
Termination of appointment of John Paul Fox as a director on 2020-12-31
dot icon24/12/2020
Cessation of John Paul Fox as a person with significant control on 2020-12-14
dot icon14/12/2020
Director's details changed for Mr Ioaniss Chronakis on 2020-12-14
dot icon24/11/2020
Appointment of Dr Michelle Lea as a director on 2020-11-23
dot icon23/11/2020
Appointment of Dr Alfonso Ferrandez as a director on 2020-11-23
dot icon25/09/2020
Termination of appointment of Nicolas Beard as a director on 2020-09-21
dot icon25/09/2020
Change of details for Mr John Phillips Mcmonigal as a person with significant control on 2020-09-25
dot icon28/07/2020
Termination of appointment of Henry Guy Wood-Gush as a director on 2020-07-28
dot icon28/07/2020
Cessation of Henry Guy Wood-Gush as a person with significant control on 2020-07-28
dot icon13/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon10/02/2020
Micro company accounts made up to 2019-12-31
dot icon15/11/2019
Appointment of Mr James Edward Whitticase as a director on 2019-11-15
dot icon01/11/2019
Termination of appointment of Edward Clifton as a director on 2019-10-31
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon01/03/2019
Termination of appointment of William Duncan Barrington Prowse as a director on 2019-02-28
dot icon06/02/2019
Director's details changed for Dr Guy Wood-Gush on 2019-01-01
dot icon06/02/2019
Change of details for Dr Guy Wood-Gush as a person with significant control on 2019-01-01
dot icon24/01/2019
Micro company accounts made up to 2018-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon27/02/2018
Statement of capital following an allotment of shares on 2017-12-24
dot icon19/01/2018
Micro company accounts made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-06-16
dot icon28/06/2017
Memorandum and Articles of Association
dot icon22/06/2017
Resolutions
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-02-20
dot icon13/01/2017
Micro company accounts made up to 2016-12-31
dot icon05/01/2017
Appointment of Mr. Nicolas Beard as a director on 2016-10-01
dot icon23/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon20/06/2016
Termination of appointment of Stephen Brindle as a director on 2016-06-20
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon10/05/2016
Resolutions
dot icon26/02/2016
Appointment of Mr Ioaniss Chronakis as a director on 2016-02-24
dot icon27/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon14/10/2015
Appointment of Mr. Edward Clifton as a director on 2015-09-30
dot icon13/10/2015
Appointment of Mr. Stephen Brindle as a director on 2015-09-30
dot icon26/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon02/09/2014
Appointment of Dr John Fox as a director on 2014-08-05
dot icon02/09/2014
Appointment of Mr William Duncan Barrington Prowse as a director on 2014-08-05
dot icon02/09/2014
Appointment of Mr John Phillips Mcmonigall as a director on 2014-08-05
dot icon31/08/2014
Statement of capital following an allotment of shares on 2014-08-05
dot icon31/08/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon30/08/2014
Resolutions
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-06-19
dot icon22/05/2014
Statement of capital following an allotment of shares on 2014-05-07
dot icon22/05/2014
Statement of capital following an allotment of shares on 2014-05-07
dot icon22/05/2014
Resolutions
dot icon13/01/2014
Certificate of change of name
dot icon13/01/2014
Change of name notice
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-06
dot icon19/11/2013
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
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
11
289.68K
-
0.00
744.65K
-
2022
12
343.87K
-
0.00
157.79K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brindle, Stephen
Director
30/09/2015 - 20/06/2016
16
Mrs Michelle Lea
Director
23/11/2020 - 03/04/2023
7
Mcmonigall, John Phillips
Director
05/08/2014 - Present
55
Prowse, William Duncan Barrington
Director
05/08/2014 - 28/02/2019
4
Whitticase, James Edward, Dr
Director
15/11/2019 - 26/09/2025
20

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

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 DEONTICS LIMITED

DEONTICS LIMITED is an(a) Active company incorporated on 19/11/2013 with the registered office located at Orion House, Upper St. Martin's Lane, London WC2H 9EA. There are currently 4 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 DEONTICS LIMITED?

toggle

DEONTICS LIMITED is currently Active. It was registered on 19/11/2013 .

Where is DEONTICS LIMITED located?

toggle

DEONTICS LIMITED is registered at Orion House, Upper St. Martin's Lane, London WC2H 9EA.

What does DEONTICS LIMITED do?

toggle

DEONTICS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DEONTICS LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-12-31.