DEUTERIUM LIMITED

Register to unlock more data on OkredoRegister

DEUTERIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03801290

Incorporation date

06/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Brooklands Farm Business Park Unit 4 Brooklands Farm Business Park, Bottle Lane, Binfield, Berkshire RG42 5QXCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1999)
dot icon13/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/08/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon02/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon14/10/2023
Compulsory strike-off action has been discontinued
dot icon12/10/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon20/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon08/08/2022
Confirmation statement made on 2022-07-06 with updates
dot icon20/07/2022
Registered office address changed from C/O Mr Gavin Jones Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH to Unit 4 Brooklands Farm Business Park Unit 4 Brooklands Farm Business Park Bottle Lane Binfield Berkshire RG42 5QX on 2022-07-20
dot icon11/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/08/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon03/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon01/10/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon25/09/2019
Compulsory strike-off action has been discontinued
dot icon24/09/2019
First Gazette notice for compulsory strike-off
dot icon19/09/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon19/09/2019
Appointment of Mrs Samantha Anne Jones as a director on 2019-09-06
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon04/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon28/06/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/09/2017
Compulsory strike-off action has been discontinued
dot icon26/09/2017
First Gazette notice for compulsory strike-off
dot icon21/09/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon12/06/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon31/07/2015
Director's details changed for Mr Gavin Andrew Jones on 2014-10-20
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/11/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon13/11/2013
Termination of appointment of Janice Jones as a secretary
dot icon13/11/2013
Compulsory strike-off action has been discontinued
dot icon05/11/2013
First Gazette notice for compulsory strike-off
dot icon26/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon27/07/2012
Director's details changed for Mr Gavin Andrew Jones on 2012-05-31
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon22/07/2011
Registered office address changed from C/O Taxassist Accountants 635 Bath Road Slough Berkshire SL1 6AE on 2011-07-22
dot icon16/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/07/2009
Return made up to 06/07/09; full list of members
dot icon20/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/07/2008
Return made up to 06/07/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon01/12/2007
Registered office changed on 01/12/07 from: c/o tax assist direct claremont house 70-72 alma road windsor berkshire SL4 3EZ
dot icon04/10/2007
Nc inc already adjusted 01/10/07
dot icon04/10/2007
Resolutions
dot icon18/09/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/07/2007
Return made up to 06/07/07; no change of members
dot icon14/07/2006
Return made up to 06/07/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon25/07/2005
Return made up to 06/07/05; full list of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-07-31
dot icon12/07/2004
Return made up to 06/07/04; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2003-07-31
dot icon11/07/2003
Return made up to 06/07/03; full list of members
dot icon14/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon26/07/2002
Return made up to 06/07/02; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2001-07-31
dot icon12/07/2001
Return made up to 06/07/01; full list of members
dot icon13/03/2001
Full accounts made up to 2000-07-31
dot icon07/07/2000
Return made up to 06/07/00; full list of members
dot icon20/08/1999
Registered office changed on 20/08/99 from: 11 lomond way stevenage SG1 6AJ
dot icon23/07/1999
Registered office changed on 23/07/99 from: 229 nether street london N3 1NT
dot icon23/07/1999
New director appointed
dot icon23/07/1999
Director resigned
dot icon23/07/1999
Secretary resigned
dot icon23/07/1999
New secretary appointed
dot icon06/07/1999
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+500.60 % *

* during past year

Cash in Bank

£21,129.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.60K
-
0.00
12.21K
-
2022
0
3.36K
-
0.00
3.52K
-
2023
0
28.00K
-
0.00
21.13K
-
2023
0
28.00K
-
0.00
21.13K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

28.00K £Ascended733.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.13K £Ascended500.60 % *

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
Jones, Gavin Andrew
Director
06/07/1999 - Present
11
Jones, Samantha Anne
Director
06/09/2019 - Present
2

Persons with Significant Control

1
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 DEUTERIUM LIMITED

DEUTERIUM LIMITED is an(a) Active company incorporated on 06/07/1999 with the registered office located at Unit 4 Brooklands Farm Business Park Unit 4 Brooklands Farm Business Park, Bottle Lane, Binfield, Berkshire RG42 5QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEUTERIUM LIMITED?

toggle

DEUTERIUM LIMITED is currently Active. It was registered on 06/07/1999 .

Where is DEUTERIUM LIMITED located?

toggle

DEUTERIUM LIMITED is registered at Unit 4 Brooklands Farm Business Park Unit 4 Brooklands Farm Business Park, Bottle Lane, Binfield, Berkshire RG42 5QX.

What does DEUTERIUM LIMITED do?

toggle

DEUTERIUM LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for DEUTERIUM LIMITED?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-07-06 with no updates.