London
W1T 6LQ
Director Name | Paul Richard Smith |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Paul Clarke |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Deepdale Avenue Bromley Kent BR2 0TJ |
Director Name | Mr Paul John Ford |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Chesterfield Road Chesterfield Whitstable Kent CT5 3LT |
Director Name | Mr Ashley Ross Griffiths |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Stephen Austin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Simon Paul Gazzard |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Marc Edward Smith |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2019(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Website | deployuk.com |
---|---|
Email address | [email protected] |
Telephone | 01749 411840 |
Telephone region | Shepton Mallet |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
70 at £1 | De Group (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,610,697 |
Gross Profit | £1,201,002 |
Net Worth | £247,208 |
Cash | £4,548 |
Current Liabilities | £2,166,675 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
12 October 2022 | Delivered on: 13 October 2022 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
---|---|
27 September 2019 | Delivered on: 30 September 2019 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charge:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Vi) all its intellectual property.. Schedule 2. original chargor: deconstruct (UK) limited. Address: unit 24, schooner park, schooner court, crossways business park, dartford DA2 6NW. Administrative area: kent: dartford. Title number: TT19333. Outstanding |
15 November 2018 | Delivered on: 28 November 2018 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) Classification: A registered charge Outstanding |
13 November 2018 | Delivered on: 13 November 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
5 December 2014 | Delivered on: 11 December 2014 Persons entitled: Close Broters Limited (The "Security Trustee") Classification: A registered charge Outstanding |
14 June 2010 | Delivered on: 30 June 2010 Satisfied on: 15 December 2014 Persons entitled: GENER8 Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
19 March 2024 | Confirmation statement made on 28 February 2024 with updates (3 pages) |
---|---|
27 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
17 July 2023 | Company name changed deploy uk LTD\certificate issued on 17/07/23
|
20 June 2023 | Accounts for a small company made up to 31 October 2022 (10 pages) |
9 March 2023 | Change of details for Deploy (Uk) Holdings Limited as a person with significant control on 28 March 2019 (2 pages) |
9 March 2023 | Change of details for Deploy (Uk) Holdings Limited as a person with significant control on 17 October 2022 (2 pages) |
19 October 2022 | Resolutions
|
19 October 2022 | Memorandum and Articles of Association (9 pages) |
18 October 2022 | Satisfaction of charge 069722510005 in full (1 page) |
17 October 2022 | Termination of appointment of Marc Edward Smith as a director on 12 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Ashley Ross Griffiths as a director on 12 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Paul John Ford as a director on 12 October 2022 (1 page) |
17 October 2022 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 73 Cornhill London EC3V 3QQ on 17 October 2022 (1 page) |
13 October 2022 | Registration of charge 069722510006, created on 12 October 2022 (49 pages) |
27 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
4 April 2022 | Full accounts made up to 31 October 2021 (20 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
30 March 2021 | Full accounts made up to 31 October 2020 (20 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
2 June 2020 | Full accounts made up to 31 October 2019 (20 pages) |
7 October 2019 | Satisfaction of charge 069722510004 in full (1 page) |
7 October 2019 | Satisfaction of charge 069722510003 in full (1 page) |
30 September 2019 | Registration of charge 069722510005, created on 27 September 2019 (53 pages) |
3 July 2019 | Director's details changed for Paul Richard Smith on 3 July 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
15 May 2019 | Appointment of Paul Richard Smith as a director on 13 May 2019 (2 pages) |
15 May 2019 | Appointment of Mr Marc Edward Smith as a director on 13 May 2019 (2 pages) |
18 April 2019 | Cessation of Gdyk Uk Ltd as a person with significant control on 28 March 2019 (1 page) |
18 April 2019 | Cessation of The De Group (Uk) Limited as a person with significant control on 27 March 2019 (1 page) |
18 April 2019 | Notification of Deploy (Uk) Holdings Limited as a person with significant control on 28 March 2019 (2 pages) |
18 April 2019 | Notification of Gdyk Uk Ltd as a person with significant control on 27 March 2019 (2 pages) |
13 February 2019 | Satisfaction of charge 069722510002 in full (4 pages) |
6 February 2019 | Accounts for a small company made up to 31 October 2018 (17 pages) |
28 November 2018 | Registration of charge 069722510004, created on 15 November 2018
|
13 November 2018 | Registration of charge 069722510003, created on 13 November 2018 (20 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
19 March 2018 | Full accounts made up to 31 October 2017 (17 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
21 February 2017 | Full accounts made up to 31 October 2016 (19 pages) |
21 February 2017 | Full accounts made up to 31 October 2016 (19 pages) |
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
1 July 2016 | Termination of appointment of Stephen Austin as a director on 3 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Stephen Austin as a director on 3 June 2016 (1 page) |
17 May 2016 | Termination of appointment of Simon Paul Gazzard as a director on 21 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Simon Paul Gazzard as a director on 21 April 2016 (1 page) |
24 February 2016 | Full accounts made up to 31 October 2015 (15 pages) |
24 February 2016 | Full accounts made up to 31 October 2015 (15 pages) |
4 November 2015 | Director's details changed for Mr Paul John Ford on 30 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Paul John Ford on 30 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Ashley Ross Griffiths on 30 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Ashley Ross Griffiths on 30 October 2015 (2 pages) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
16 April 2015 | Full accounts made up to 31 October 2014 (13 pages) |
16 April 2015 | Full accounts made up to 31 October 2014 (13 pages) |
15 December 2014 | Satisfaction of charge 1 in full (1 page) |
15 December 2014 | Satisfaction of charge 1 in full (1 page) |
11 December 2014 | Registration of charge 069722510002, created on 5 December 2014 (45 pages) |
11 December 2014 | Registration of charge 069722510002, created on 5 December 2014 (45 pages) |
11 December 2014 | Registration of charge 069722510002, created on 5 December 2014 (45 pages) |
4 December 2014 | Cancellation of shares. Statement of capital on 3 November 2014
|
4 December 2014 | Purchase of own shares. (3 pages) |
4 December 2014 | Cancellation of shares. Statement of capital on 3 November 2014
|
4 December 2014 | Purchase of own shares. (3 pages) |
4 December 2014 | Cancellation of shares. Statement of capital on 3 November 2014
|
12 November 2014 | Appointment of Stephen Austin as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Stephen Austin as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Stephen Austin as a director on 1 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Paul Clarke as a director on 3 November 2014 (1 page) |
7 November 2014 | Appointment of Simon Paul Gazzard as a director on 1 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Paul Clarke as a director on 3 November 2014 (1 page) |
7 November 2014 | Appointment of Simon Paul Gazzard as a director on 1 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Paul Clarke as a director on 3 November 2014 (1 page) |
7 November 2014 | Appointment of Simon Paul Gazzard as a director on 1 November 2014 (2 pages) |
12 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (6 pages) |
12 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 April 2014 | Registered office address changed from 869 High Road London N12 8QA England on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 869 High Road London N12 8QA England on 16 April 2014 (1 page) |
21 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
7 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
10 May 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
12 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 February 2011 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
11 February 2011 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
6 December 2010 | Appointment of Mr Paul John Ford as a director (2 pages) |
6 December 2010 | Appointment of Mr Paul John Ford as a director (2 pages) |
6 December 2010 | Appointment of Mr Ashley Ross Griffiths as a director (2 pages) |
6 December 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Appointment of Mr Ashley Ross Griffiths as a director (2 pages) |
9 August 2010 | Director's details changed for Mr Paul Clarke on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr Paul Clarke on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr Paul Clarke on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 July 2009 | Appointment terminated director paul ford (1 page) |
24 July 2009 | Director appointed mr paul clarke (1 page) |
24 July 2009 | Appointment terminated director paul ford (1 page) |
24 July 2009 | Director appointed mr paul clarke (1 page) |
24 July 2009 | Incorporation (13 pages) |
24 July 2009 | Incorporation (13 pages) |