Company NameDealtron Limited
DirectorsAndrew Leonard James Byerley and Fei Yin Fay Yiu
Company StatusActive
Company Number04369326
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameDr Andrew Leonard James Byerley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(1 week, 4 days after company formation)
Appointment Duration22 years, 2 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address83 Pitcroft Avenue
Reading
RG6 1NN
Director NameMs Fei Yin Fay Yiu
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityHong Konger
StatusCurrent
Appointed30 May 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Pitcroft Avenue
Reading
RG6 1NN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameKeely Sarah Byerley
NationalityBritish
StatusResigned
Appointed18 February 2002(1 week, 4 days after company formation)
Appointment Duration14 years, 7 months (resigned 15 September 2016)
RoleClerk
Correspondence AddressElmhurst
Bledlow Road Saunderton
Princes Risborough
Buckinghamshire
HP27 9NG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressAlton House
66-68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Dr Andrew Byerley
50.00%
Ordinary
50 at £1Keely Sarah Byerley
50.00%
Ordinary

Financials

Year2014
Net Worth£29,643
Cash£31,354
Current Liabilities£12,052

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

25 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 June 2020Appointment of Ms Fay Yiu as a director on 30 May 2020 (2 pages)
22 April 2020Director's details changed for Dr Andrew Leonard James Byerley on 22 April 2020 (2 pages)
6 March 2020Confirmation statement made on 7 February 2020 with updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
5 December 2018Director's details changed for Dr Andrew Leonard James Byerley on 5 December 2018 (2 pages)
17 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 February 2018Confirmation statement made on 7 February 2018 with updates (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 August 2017Director's details changed for Dr Andrew Leonard James Byerley on 20 July 2017 (2 pages)
2 August 2017Director's details changed for Dr Andrew Leonard James Byerley on 20 July 2017 (2 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
15 September 2016Termination of appointment of Keely Sarah Byerley as a secretary on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Keely Sarah Byerley as a secretary on 15 September 2016 (1 page)
5 May 2016Micro company accounts made up to 31 March 2016 (5 pages)
5 May 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(4 pages)
1 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(4 pages)
1 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Dr Andrew Leonard James Byerley on 12 February 2010 (2 pages)
14 February 2010Director's details changed for Dr Andrew Leonard James Byerley on 12 February 2010 (2 pages)
14 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 07/02/09; full list of members (3 pages)
23 March 2009Return made up to 07/02/09; full list of members (3 pages)
22 July 2008Ad 09/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2008Ad 09/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 February 2008Return made up to 07/02/08; full list of members (3 pages)
25 February 2008Return made up to 07/02/08; full list of members (3 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 February 2007Return made up to 07/02/07; full list of members (2 pages)
26 February 2007Return made up to 07/02/07; full list of members (2 pages)
17 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 March 2006Return made up to 07/02/06; full list of members (5 pages)
3 March 2006Return made up to 07/02/06; full list of members (5 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 March 2005Return made up to 07/02/05; full list of members (5 pages)
11 March 2005Return made up to 07/02/05; full list of members (5 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 March 2004Return made up to 07/02/04; full list of members (5 pages)
13 March 2004Return made up to 07/02/04; full list of members (5 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Return made up to 07/02/03; full list of members (5 pages)
13 March 2003Secretary's particulars changed (1 page)
13 March 2003Return made up to 07/02/03; full list of members (5 pages)
13 March 2003Secretary's particulars changed (1 page)
9 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
7 February 2002Incorporation (15 pages)
7 February 2002Incorporation (15 pages)