DEQO LIMITED

Register to unlock more data on OkredoRegister

DEQO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08838887

Incorporation date

09/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Clock House Parade, North Circular Road, London N13 6BGCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2014)
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon05/05/2025
Change of details for Mr Ali Ekber Goztas as a person with significant control on 2025-04-28
dot icon05/05/2025
Director's details changed for Mr Ali Ekber Goztas on 2025-04-28
dot icon14/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon21/11/2023
Registered office address changed from Sopers House Sopers Road Cuffley Potters Bar EN6 4RY England to 8 Clock House Parade North Circular Road London N13 6BG on 2023-11-21
dot icon21/11/2023
Change of details for Mr Ali Ekber Goztas as a person with significant control on 2023-11-21
dot icon21/11/2023
Director's details changed for Mr Ali Ekber Goztas on 2023-11-21
dot icon16/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Registered office address changed from 46 Hill Rise Cuffley Potters Bar EN6 4EJ England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2022-04-04
dot icon30/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon18/03/2021
Change of details for Mr Ali Ekber Goztas as a person with significant control on 2020-11-03
dot icon18/03/2021
Confirmation statement made on 2021-01-09 with updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Cessation of Matthias Stefan Petzny as a person with significant control on 2020-11-03
dot icon04/11/2020
Registered office address changed from 82 Nevill Road London N16 0SX England to 46 Hill Rise Cuffley Potters Bar EN6 4EJ on 2020-11-04
dot icon04/11/2020
Termination of appointment of Matthias Stefan Petzny as a director on 2020-11-03
dot icon10/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Notification of Ali Ekber Goztas as a person with significant control on 2018-12-10
dot icon10/12/2018
Notification of Matthias Stefan Petzny as a person with significant control on 2018-12-10
dot icon10/12/2018
Withdrawal of a person with significant control statement on 2018-12-10
dot icon23/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon01/02/2017
Registered office address changed from 2 John Parry Court Hare Walk London N1 6RN to 82 Nevill Road London N16 0SX on 2017-02-01
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Previous accounting period extended from 2015-01-31 to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon28/01/2015
Register inspection address has been changed to 82 Nevill Road London N16 0SX
dot icon28/01/2015
Director's details changed for Mr Matthias Stefan Petzny on 2015-01-28
dot icon21/01/2014
Director's details changed for Mr Ali Goztas on 2014-01-21
dot icon09/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+346.80 % *

* during past year

Cash in Bank

£12,372.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.60K
-
0.00
4.81K
-
2022
0
3.30K
-
0.00
2.77K
-
2023
0
7.78K
-
0.00
12.37K
-
2023
0
7.78K
-
0.00
12.37K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.78K £Ascended135.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.37K £Ascended346.80 % *

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
Petzny, Matthias Stefan
Director
09/01/2014 - 03/11/2020
12
Mr Ali Ekber Goztas
Director
09/01/2014 - Present
28

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+
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 DEQO LIMITED

DEQO LIMITED is an(a) Active company incorporated on 09/01/2014 with the registered office located at 8 Clock House Parade, North Circular Road, London N13 6BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEQO LIMITED?

toggle

DEQO LIMITED is currently Active. It was registered on 09/01/2014 .

Where is DEQO LIMITED located?

toggle

DEQO LIMITED is registered at 8 Clock House Parade, North Circular Road, London N13 6BG.

What does DEQO LIMITED do?

toggle

DEQO LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for DEQO LIMITED?

toggle

The latest filing was on 13/11/2025: Total exemption full accounts made up to 2025-03-31.