Company NameDeliberation Limited
Company StatusActive
Company Number06977677
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameNicholas Nicholas Edward Land
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Sonia Land
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySingaporean
StatusCurrent
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Homefield Road
Chiswick
London
W4 2LN
Secretary NameMs Sonia Land
NationalitySingaporean
StatusCurrent
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Homefield Road
Chiswick
London
W4 2LN
Director NameMr Christopher Land
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMs Wenjun Zhang
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityChinese
StatusCurrent
Appointed01 March 2024(14 years, 7 months after company formation)
Appointment Duration4 weeks
RoleCorporate Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Telephone07 740927983
Telephone regionMobile

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Nicholas Charles Edward Land
50.00%
Ordinary
50 at £1Sonia Land
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

9 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 6 April 2016 with a full list of shareholders (5 pages)
5 May 2016Annual return made up to 6 April 2016 with a full list of shareholders (5 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
29 April 2016Appointment of Mr Christopher Land as a director on 6 April 2016 (2 pages)
29 April 2016Appointment of Mr Christopher Land as a director on 6 April 2016 (2 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
17 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
23 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
12 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 100
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 100
(2 pages)
11 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
11 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
8 September 2009Director appointed nicholas charles edward land (2 pages)
8 September 2009Director appointed nicholas charles edward land (2 pages)
18 August 2009Appointment terminated director john king (1 page)
18 August 2009Appointment terminated director john king (1 page)
18 August 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
18 August 2009Director appointed sonia land (2 pages)
18 August 2009Secretary appointed sonia land (2 pages)
18 August 2009Secretary appointed sonia land (2 pages)
18 August 2009Director appointed sonia land (2 pages)
18 August 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
31 July 2009Incorporation (12 pages)
31 July 2009Incorporation (12 pages)