Company NameDek-Co (UK) Ltd
DirectorsAnton Postolnikov and Terence John Hopkinson Jr
Company StatusActive
Company Number06865246
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anton Postolnikov
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed09 February 2017(7 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressFirst Floor 22 City Road
London
EC1Y 2AJ
Director NameMr Terence John Hopkinson Jr
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFirst Floor 22 City Road
London
EC1Y 2AJ
Director NameMrs Olga Valaeva
Date of BirthJuly 1965 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address5-5 Gor Kogo Street
Zhukovskij
Moscow Obl
Russian Federation
Director NameMr Pavel Valeriy Cherkasov
Date of BirthMay 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed01 May 2009(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2010)
RoleCompany Director
Correspondence Address22 Verwood Lodge 258 Manchester Road
London
E14 3GL
Director NameMrs Maria Satarova
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityRussian
StatusResigned
Appointed01 May 2009(1 month after company formation)
Appointment DurationResigned same day (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address8-1-87, Marshala Fedorenko St.
Moscow
125599
Russia
Director NameMr Antonios Samartzis
Date of BirthJune 1963 (Born 60 years ago)
NationalityGreek
StatusResigned
Appointed03 August 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Basement Prem
Goodge St
London
W1T 2PL
Director NameMrs Galina Voronina
Date of BirthJune 1966 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed09 September 2010(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence Address17-1-66 Leninskogo Komsomola
Vidnoey
Moscow Region
142701
Director NameMr Iulian Marinescu
Date of BirthDecember 1969 (Born 54 years ago)
NationalityRomanian
StatusResigned
Appointed09 February 2017(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 2019)
RoleBusinessman
Country of ResidenceRomania
Correspondence AddressFirst Floor 22 City Road
London
EC1Y 2AJ
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed31 March 2009(same day as company formation)
Correspondence Address124 Baker Street
London
W1U 6TY

Contact

Telephone020 74366390
Telephone regionLondon

Location

Registered AddressFirst Floor
22 City Road
London
EC1Y 2AJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

915.8k at £1Dek-co Management LTD
99.00%
Ordinary
9.3k at £1Antonios Samartzis
1.00%
Ordinary

Financials

Year2014
Net Worth£58,700
Cash£126,298
Current Liabilities£91,431

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 4 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
1 August 2023Group of companies' accounts made up to 31 March 2023 (29 pages)
27 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
23 September 2022Group of companies' accounts made up to 31 March 2022 (29 pages)
26 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
8 September 2021Full accounts made up to 31 March 2021 (20 pages)
21 June 2021Amended accounts for a small company made up to 31 March 2020 (21 pages)
13 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
10 February 2020Termination of appointment of Coddan Secretary Service Limited as a secretary on 10 February 2020 (1 page)
23 January 2020Appointment of Mr Terence John Hopkinson Jr as a director on 22 January 2020 (2 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (3 pages)
8 October 2019Termination of appointment of Iulian Marinescu as a director on 8 October 2019 (1 page)
3 September 2019Registered office address changed from 22 City Road London EC1Y 2AJ England to First Floor 22 City Road London EC1Y 2AJ on 3 September 2019 (1 page)
2 September 2019Registered office address changed from Suite 46, Aztec Centre Aztec West Almondsbury Bristol BS32 4TD England to 22 City Road London EC1Y 2AJ on 2 September 2019 (1 page)
21 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 April 2017Registered office address changed from 23 Basement Prem Goodge St London W1T 2PL to Suite 46, Aztec Centre Aztec West Almondsbury Bristol BS32 4TD on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 23 Basement Prem Goodge St London W1T 2PL to Suite 46, Aztec Centre Aztec West Almondsbury Bristol BS32 4TD on 19 April 2017 (1 page)
14 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,105,000
(3 pages)
14 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,105,000
(3 pages)
9 February 2017Termination of appointment of Antonios Samartzis as a director on 9 February 2017 (1 page)
9 February 2017Appointment of Mr Anton Postolnikov as a director on 9 February 2017 (2 pages)
9 February 2017Appointment of Mr Iulian Marinescu as a director on 9 February 2017 (2 pages)
9 February 2017Termination of appointment of Antonios Samartzis as a director on 9 February 2017 (1 page)
9 February 2017Appointment of Mr Anton Postolnikov as a director on 9 February 2017 (2 pages)
9 February 2017Appointment of Mr Iulian Marinescu as a director on 9 February 2017 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
21 December 2016Termination of appointment of Galina Voronina as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Galina Voronina as a director on 21 December 2016 (1 page)
16 December 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 1,042,000
(3 pages)
16 December 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 1,000,000
(3 pages)
16 December 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 1,042,000
(3 pages)
16 December 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 1,000,000
(3 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
4 March 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 1,000,000
(3 pages)
4 March 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 1,000,000
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 925,000
(4 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 925,000
(4 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 925,000
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 925,000
(3 pages)
26 March 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 925,000
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 800,000
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 800,000
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 680,000
(4 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 680,000
(4 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 680,000
(4 pages)
2 May 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 680,000
(3 pages)
2 May 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 680,000
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 655,000
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 655,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 640,000
(3 pages)
15 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 640,000
(3 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (4 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (4 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (4 pages)
5 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 556,000
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 556,000
(3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Statement of capital following an allotment of shares on 21 December 2012
  • GBP 550,000
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 21 December 2012
  • GBP 550,000
(3 pages)
30 November 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 520,000
(3 pages)
30 November 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 520,000
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 501,500
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 501,500
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 501,500
(3 pages)
26 October 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 489,000
(3 pages)
26 October 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 489,000
(3 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
10 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 476,700
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 476,700
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 476,700
(3 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
18 June 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 375,000
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 375,000
(3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/07/2011.
(6 pages)
7 November 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/07/2011.
(6 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
28 October 2011Termination of appointment of Antonios Samartzis as a director (1 page)
28 October 2011Termination of appointment of Antonios Samartzis as a director (1 page)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
28 July 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 750,000
  • ANNOTATION SH01 was replaced on 3RD November 2011 as it was not properly delivered.
(9 pages)
28 July 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 750,000
  • ANNOTATION SH01 was replaced on 3RD November 2011 as it was not properly delivered.
(9 pages)
23 December 2010Amended accounts made up to 31 March 2010 (2 pages)
23 December 2010Amended accounts made up to 31 March 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
9 September 2010Appointment of Mrs Galina Voronina as a director (2 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
9 September 2010Appointment of Mrs Galina Voronina as a director (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
3 August 2010Appointment of Mr Antonios Samartzis as a director (2 pages)
3 August 2010Appointment of Mr Antonios Samartzis as a director (2 pages)
3 August 2010Termination of appointment of Pavel Cherkasov as a director (1 page)
3 August 2010Secretary's details changed for Coddan Secretary Service Limited on 3 August 2010 (2 pages)
3 August 2010Termination of appointment of Pavel Cherkasov as a director (1 page)
3 August 2010Appointment of Mr Antonios Samartzis as a director (2 pages)
3 August 2010Secretary's details changed for Coddan Secretary Service Limited on 3 August 2010 (2 pages)
3 August 2010Appointment of Mr Antonios Samartzis as a director (2 pages)
3 August 2010Secretary's details changed for Coddan Secretary Service Limited on 3 August 2010 (2 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 June 2009Registered office changed on 09/06/2009 from 23 basement prem goodge st london W17 2PL (1 page)
9 June 2009Registered office changed on 09/06/2009 from 23 basement prem goodge st london W17 2PL (1 page)
26 May 2009Director appointed mr pavel cherkasov (1 page)
26 May 2009Director appointed mr pavel cherkasov (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 percy street office 4 london W1T 1DG (1 page)
22 May 2009Appointment terminated director maria satarova (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 percy street office 4 london W1T 1DG (1 page)
22 May 2009Appointment terminated director maria satarova (1 page)
19 May 2009Director appointed mrs maria satarova (1 page)
19 May 2009Director appointed mrs maria satarova (1 page)
18 May 2009Appointment terminated director olga valaeva (1 page)
18 May 2009Appointment terminated director olga valaeva (1 page)
31 March 2009Incorporation (35 pages)
31 March 2009Incorporation (35 pages)