DESWIK EUROPE LIMITED

Register to unlock more data on OkredoRegister

DESWIK EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07840778

Incorporation date

09/11/2011

Size

Full

Contacts

Registered address

Registered address

C/O Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire HP9 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2011)
dot icon13/10/2025
Confirmation statement made on 2025-09-19 with updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon17/12/2024
Termination of appointment of Matthew Richard Chilcott as a director on 2024-12-12
dot icon17/12/2024
Termination of appointment of Catherine Louise Mortimer as a director on 2024-12-12
dot icon17/12/2024
Appointment of Andrew James Pyne as a director on 2024-12-12
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon16/09/2024
Director's details changed for Ms Calliope Lalousis on 2024-09-01
dot icon10/04/2024
Appointment of Catherine Louise Mortimer as a director on 2024-04-08
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon12/10/2022
Confirmation statement made on 2022-09-19 with updates
dot icon08/09/2022
Current accounting period shortened from 2023-06-30 to 2022-12-31
dot icon19/08/2022
Full accounts made up to 2022-06-30
dot icon18/08/2022
Termination of appointment of Ian Alfred Lawler as a director on 2022-08-04
dot icon19/05/2022
Notification of a person with significant control statement
dot icon12/05/2022
Cessation of Kailash Ramkissoon as a person with significant control on 2022-04-04
dot icon11/05/2022
Cessation of Brian Blatch as a person with significant control on 2022-04-04
dot icon11/05/2022
Cessation of Francoise Chapuis as a person with significant control on 2022-04-04
dot icon11/05/2022
Cessation of Valery Azor as a person with significant control on 2022-04-04
dot icon11/05/2022
Cessation of Wayne Romer as a person with significant control on 2022-04-04
dot icon13/12/2021
Change of details for Kailash Ramkissoon as a person with significant control on 2021-12-10
dot icon10/12/2021
Change of details for Brian Blatch as a person with significant control on 2021-12-10
dot icon10/12/2021
Change of details for Francoise Chapuis as a person with significant control on 2021-12-10
dot icon10/12/2021
Change of details for Valery Azor as a person with significant control on 2021-12-10
dot icon10/12/2021
Change of details for Wayne Romer as a person with significant control on 2021-12-10
dot icon10/12/2021
Director's details changed for Ms Calliope Lalousis on 2021-12-10
dot icon10/12/2021
Director's details changed for Mr Matthew Richard Chilcott on 2021-12-10
dot icon10/12/2021
Director's details changed for Mr Ian Alfred Lawler on 2021-12-10
dot icon10/12/2021
Registered office address changed from C/O Azets Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH on 2021-12-10
dot icon28/10/2021
Full accounts made up to 2021-06-30
dot icon24/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon24/09/2021
Director's details changed for Mr Matthew Richard Chilcott on 2021-09-01
dot icon30/10/2020
Full accounts made up to 2020-06-30
dot icon01/10/2020
Change of details for Kailash Ramkissoon as a person with significant control on 2020-09-07
dot icon30/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon30/09/2020
Change of details for Valery Azor as a person with significant control on 2020-09-07
dot icon30/09/2020
Change of details for Francoise Chapuis as a person with significant control on 2020-09-07
dot icon30/09/2020
Change of details for Brian Blatch as a person with significant control on 2020-09-07
dot icon30/09/2020
Change of details for Wayne Romer as a person with significant control on 2020-09-07
dot icon17/09/2020
Director's details changed for Ms Calliope Lalousis on 2020-09-07
dot icon17/09/2020
Director's details changed for Mr Matthew Richard Chilcott on 2020-09-07
dot icon17/09/2020
Director's details changed for Mr Ian Alfred Lawler on 2020-09-07
dot icon17/09/2020
Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA to C/O Azets Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA on 2020-09-17
dot icon06/03/2020
Change of details for Wayne Romer as a person with significant control on 2020-03-06
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon13/09/2019
Accounts for a small company made up to 2019-06-30
dot icon27/08/2019
Termination of appointment of Adam White as a director on 2019-08-23
dot icon27/08/2019
Appointment of Mr Ian Alfred Lawler as a director on 2019-08-23
dot icon19/12/2018
Termination of appointment of Chris Reardon as a director on 2018-12-19
dot icon17/10/2018
Accounts for a small company made up to 2018-06-30
dot icon28/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon25/09/2018
Appointment of Mr Matthew Richard Chilcott as a director on 2018-09-25
dot icon25/09/2018
Appointment of Ms Calliope Lalousis as a director on 2018-09-25
dot icon06/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon02/03/2017
Director's details changed for Mr Adam White on 2017-02-27
dot icon02/03/2017
Director's details changed for Mr Adam White on 2017-02-27
dot icon01/03/2017
Director's details changed for Mr Chris Reardon on 2017-02-27
dot icon16/12/2016
Confirmation statement made on 2016-11-09 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/12/2015
Appointment of Mr Chris Reardon as a director on 2015-12-11
dot icon11/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon18/11/2014
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA on 2014-11-18
dot icon27/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/02/2014
Previous accounting period shortened from 2013-11-29 to 2013-06-30
dot icon20/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/10/2013
Director's details changed for Mr Adam White on 2013-10-18
dot icon12/08/2013
Previous accounting period shortened from 2012-11-30 to 2012-11-29
dot icon13/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon09/11/2011
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
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
12
831.26K
-
0.00
-
-
2022
13
720.36K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mortimer, Catherine Louise
Director
08/04/2024 - 12/12/2024
-
Lalousis, Calliope
Director
25/09/2018 - Present
-
Chilcott, Matthew Richard
Director
25/09/2018 - 12/12/2024
-
Pyne, Andrew James
Director
12/12/2024 - Present
-

Persons with Significant Control

6
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 DESWIK EUROPE LIMITED

DESWIK EUROPE LIMITED is an(a) Active company incorporated on 09/11/2011 with the registered office located at C/O Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire HP9 2JH. 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 DESWIK EUROPE LIMITED?

toggle

DESWIK EUROPE LIMITED is currently Active. It was registered on 09/11/2011 .

Where is DESWIK EUROPE LIMITED located?

toggle

DESWIK EUROPE LIMITED is registered at C/O Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire HP9 2JH.

What does DESWIK EUROPE LIMITED do?

toggle

DESWIK EUROPE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DESWIK EUROPE LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-19 with updates.