Company NameDeydun Limited
DirectorAshwani Mathur
Company StatusActive
Company Number06673642
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 8 months ago)
Previous NamesMirabelle Securities Limited and Deydun Markets Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Ashwani Mathur
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(same day as company formation)
RoleStockbroking
Country of ResidenceEngland
Correspondence Address2 London Wall Place 6th Floor
2 London Wall Place
London
EC2Y 5AU
Secretary NameMr Ashwani Mathur
NationalityBritish
StatusCurrent
Appointed15 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 London Wall Place 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameMr Jayamin Babubhai Patel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWynnstay House
High Road, Eastcote
Pinner
Middlesex
HA5 2HJ
Secretary NameMr Jayamin Babubhai Patel
NationalityBritish
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWynnstay House
High Road, Eastcote
Pinner
Middlesex
HA5 2HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedeydun.com
Telephone023 89637775
Telephone regionSouthampton / Portsmouth

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600k at £1Deydun Markets LTD
100.00%
E
4 at £1Deydun Markets LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£6,004

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

28 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
20 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
19 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 19 December 2019 (1 page)
4 November 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
3 November 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 600,004
(4 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 600,004
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 600,004
(4 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 600,004
(4 pages)
11 June 2014Change of name notice (2 pages)
11 June 2014Change of name notice (2 pages)
11 June 2014Company name changed deydun markets LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-05-16
(2 pages)
11 June 2014Company name changed deydun markets LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-05-16
(2 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 600,004
(4 pages)
27 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 600,004
(4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
2 March 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 6,000,004
  • ANNOTATION SH01 was replaced on 21/06/12 as it was not properly delivered.
(15 pages)
2 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke share cap limit 26/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
2 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke share cap limit 26/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
2 March 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 6,000,004
  • ANNOTATION SH01 was replaced on 21/06/12 as it was not properly delivered.
(15 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
1 September 2010Secretary's details changed for Ashwani Mathur on 15 August 2010 (1 page)
1 September 2010Director's details changed for Ashwani Mathur on 15 August 2010 (2 pages)
1 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Ashwani Mathur on 15 August 2010 (2 pages)
1 September 2010Secretary's details changed for Ashwani Mathur on 15 August 2010 (1 page)
1 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
25 May 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 4
(2 pages)
25 May 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 4
(2 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 March 2010Previous accounting period extended from 31 August 2009 to 31 January 2010 (1 page)
25 March 2010Previous accounting period extended from 31 August 2009 to 31 January 2010 (1 page)
3 December 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
26 November 2009Secretary's details changed for Ashwani Mayhur on 15 August 2008 (1 page)
26 November 2009Director's details changed for Ashwani Mayhur on 15 August 2008 (1 page)
26 November 2009Director's details changed for Ashwani Mayhur on 15 August 2008 (1 page)
26 November 2009Secretary's details changed for Ashwani Mayhur on 15 August 2008 (1 page)
4 November 2009Termination of appointment of Jayamin Patel as a director (1 page)
4 November 2009Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX on 4 November 2009 (2 pages)
4 November 2009Termination of appointment of Jayamin Patel as a director (1 page)
4 November 2009Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX on 4 November 2009 (2 pages)
20 February 2009Memorandum and Articles of Association (18 pages)
20 February 2009Memorandum and Articles of Association (18 pages)
13 February 2009Company name changed mirabelle securities LIMITED\certificate issued on 16/02/09 (2 pages)
13 February 2009Company name changed mirabelle securities LIMITED\certificate issued on 16/02/09 (2 pages)
4 November 2008Appointment terminated secretary jayamin patel (1 page)
4 November 2008Appointment terminated secretary jayamin patel (1 page)
20 October 2008Director and secretary appointed jayamin patel (2 pages)
20 October 2008Director and secretary appointed jayamin patel (2 pages)
2 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 October 2008Appointment terminated director company directors LIMITED (1 page)
2 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 October 2008Director and secretary appointed ashwani mayhur (2 pages)
2 October 2008Appointment terminated director company directors LIMITED (1 page)
2 October 2008Director and secretary appointed ashwani mayhur (2 pages)
15 August 2008Incorporation (16 pages)
15 August 2008Incorporation (16 pages)