Company NameDeadman Confidential Ltd
Company StatusActive
Company Number07385121
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Anthony Leonard Deadman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Craig Robert Axtell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(5 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr James Anthony Deadman
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2021(11 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMs Sharon Tracey Deadman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG

Contact

Websitedeadmanconfidential.co.uk
Email address[email protected]
Telephone020 86423600
Telephone regionLondon

Location

Registered AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Deadman Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,624,344
Cash£5,621
Current Liabilities£3,735,077

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 3 weeks from now)

Charges

4 February 2020Delivered on: 6 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 June 2013Delivered on: 27 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 156 beddington lane beddington croydon t/no. SGL41559. Notification of addition to or amendment of charge.
Outstanding
4 June 2013Delivered on: 11 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
12 October 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
6 February 2020Registration of charge 073851210003, created on 4 February 2020 (5 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
4 September 2019Change of details for Deadman Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
22 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
16 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
8 November 2017Satisfaction of charge 073851210001 in full (4 pages)
8 November 2017Satisfaction of charge 073851210001 in full (4 pages)
25 October 2017Satisfaction of charge 073851210002 in full (1 page)
25 October 2017Satisfaction of charge 073851210002 in full (1 page)
18 October 2017Director's details changed for Mr Craig Robert Axtell on 14 September 2016 (2 pages)
18 October 2017Director's details changed for Mr Craig Robert Axtell on 14 September 2016 (2 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
14 September 2016Appointment of Mr Craig Robert Axtell as a director on 14 September 2016 (2 pages)
14 September 2016Appointment of Mr Craig Robert Axtell as a director on 14 September 2016 (2 pages)
26 August 2016Director's details changed for Ms Sharon Tracey Deadman on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Anthony Leonard Deadman on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Ms Sharon Tracey Deadman on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Anthony Leonard Deadman on 26 August 2016 (2 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200
(5 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200
(5 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
2 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(5 pages)
2 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 June 2014Appointment of Ms Sharon Deadman as a director (2 pages)
25 June 2014Appointment of Ms Sharon Deadman as a director (2 pages)
17 October 2013Registered office address changed from 17 Golf Side Sutton Surrey SM2 7HA United Kingdom on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 17 Golf Side Sutton Surrey SM2 7HA United Kingdom on 17 October 2013 (1 page)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(3 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(3 pages)
5 September 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
5 September 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
27 June 2013Registration of charge 073851210002 (10 pages)
27 June 2013Registration of charge 073851210002 (10 pages)
11 June 2013Registration of charge 073851210001 (8 pages)
11 June 2013Registration of charge 073851210001 (8 pages)
29 May 2013Resolutions
  • RES13 ‐ That, in accordance with section 197 of the act, the directors of the company be generally and unconditionally authorised to execute the guarantee 21/05/2013
(4 pages)
29 May 2013Resolutions
  • RES13 ‐ That, in accordance with section 197 of the act, the directors of the company be generally and unconditionally authorised to execute the guarantee 21/05/2013
(4 pages)
13 December 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
13 December 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2012Current accounting period shortened from 30 November 2011 to 30 November 2010 (1 page)
20 June 2012Accounts for a dormant company made up to 30 November 2010 (2 pages)
20 June 2012Current accounting period shortened from 30 November 2011 to 30 November 2010 (1 page)
20 June 2012Accounts for a dormant company made up to 30 November 2010 (2 pages)
10 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
13 December 2010Current accounting period extended from 30 September 2011 to 30 November 2011 (3 pages)
13 December 2010Current accounting period extended from 30 September 2011 to 30 November 2011 (3 pages)
23 September 2010Incorporation (20 pages)
23 September 2010Incorporation (20 pages)