Company NameDeerns UK Limited
DirectorIan Carlisle
Company StatusActive
Company Number07459589
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian Carlisle
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor 52-54 Southwark Street
London
SE1 1UN
Director NameJohannes Karel Mak
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address1st Floor 52-54 Southwark Street
London
SE1 1UN
Director NameMr George Pollock
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
52-54 Southwark Street
London
SE1 1UN
Director NameJoint Corporate Services Limited (Corporation)
StatusResigned
Appointed03 December 2010(same day as company formation)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU

Contact

Websitewww.deerns.co.uk
Telephone020 36406940
Telephone regionLondon

Location

Registered Address1st Floor 52-54 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1000 at £100Deerns Groep Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£543,376
Cash£161,729
Current Liabilities£3,662,585

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Charges

3 July 2015Delivered on: 10 July 2015
Persons entitled: Cooperatieve Rabobank Regio Den Haag U.A.

Classification: A registered charge
Particulars: 3.4(F) all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, registered design applications, design rights, copyrights, computer programs, know-how and trade secrets and all other industrial or intangible property or rights and all licenses, agreements and ancillary and connected rights relating to intellectual and intangible property.
Outstanding

Filing History

20 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
5 December 2023Registration of charge 074595890002, created on 4 December 2023 (41 pages)
27 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
21 December 2022Accounts for a small company made up to 31 December 2021 (11 pages)
14 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
10 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
27 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
27 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 May 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
28 April 2021Appointment of Mr Ian Carlisle as a director on 26 April 2021 (2 pages)
9 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
25 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (62 pages)
23 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
11 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages)
11 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 December 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
18 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
7 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
7 December 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
7 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
13 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
8 December 2017Termination of appointment of George Pollock as a director on 1 December 2017 (1 page)
8 December 2017Termination of appointment of George Pollock as a director on 1 December 2017 (1 page)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
11 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (45 pages)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (45 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
18 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
18 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
29 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages)
5 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages)
3 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100,000
(4 pages)
3 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages)
11 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages)
1 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
21 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 July 2015Registration of charge 074595890001, created on 3 July 2015 (45 pages)
10 July 2015Registration of charge 074595890001, created on 3 July 2015 (45 pages)
10 July 2015Registration of charge 074595890001, created on 3 July 2015 (45 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100,000
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100,000
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100,000
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100,000
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100,000
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 December 2012Director's details changed for Msc Johannes Karel Mak on 3 December 2012 (2 pages)
12 December 2012Director's details changed for Msc Johannes Karel Mak on 3 December 2012 (2 pages)
12 December 2012Director's details changed for Msc Johannes Karel Mak on 3 December 2012 (2 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
13 June 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 1St Floor 52-54 Southwark Street London SE1 1UN England on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Msc Johannes Karel Mak on 12 June 2012 (2 pages)
13 June 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 13 June 2012 (1 page)
13 June 2012Director's details changed for George Pollock on 12 June 2012 (2 pages)
13 June 2012Director's details changed for George Pollock on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Msc Johannes Karel Mak on 12 June 2012 (2 pages)
13 June 2012Registered office address changed from 1St Floor 52-54 Southwark Street London SE1 1UN England on 13 June 2012 (2 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2011Appointment of George Pollock as a director (2 pages)
8 June 2011Termination of appointment of Joint Corporate Services Limited as a director (1 page)
8 June 2011Termination of appointment of Joint Corporate Services Limited as a director (1 page)
8 June 2011Appointment of George Pollock as a director (2 pages)
3 December 2010Incorporation (34 pages)
3 December 2010Incorporation (34 pages)