Company NameDeimne Ltd
DirectorMichelle Marie Odonovan
Company StatusActive
Company Number07939603
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)

Business Activity

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

Director

Director NameMichelle Marie Odonovan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Brookwood Avenue
Barnes
London
SW13 0LR

Location

Registered AddressC/O Aidhan And Partners
8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Michelle O'donovan
100.00%
Ordinary

Financials

Year2014
Net Worth£46,732
Cash£59,082
Current Liabilities£15,863

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

12 March 2024Confirmation statement made on 24 February 2024 with updates (4 pages)
28 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
2 March 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
28 February 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
2 December 2021Registered office address changed from C/O Aidhan Accountancy 199 Bishopsgate London EC2M 3TY England to C/O Aidhan and Partners 8 Devonshire Square London EC2M 4PL on 2 December 2021 (1 page)
22 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
22 March 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
15 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
10 March 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 September 2019Registered office address changed from C/O Aidhan Accountancy Sutherland House 3 Lloyds Avenue London EC3N 3DS England to C/O Aidhan Accountancy 199 Bishopsgate London EC2M 3TY on 11 September 2019 (1 page)
26 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
9 March 2017Director's details changed for Michelle Marie Odonovan on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Michelle Marie Odonovan on 9 March 2017 (2 pages)
6 March 2017Director's details changed for Michelle Marie Odonovan on 6 April 2016 (2 pages)
6 March 2017Director's details changed for Michelle Marie Odonovan on 6 April 2016 (2 pages)
6 March 2017Director's details changed for Michelle Marie Odonovan on 6 April 2016 (2 pages)
6 March 2017Director's details changed for Michelle Marie Odonovan on 6 April 2016 (2 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
14 May 2015Registered office address changed from Suite 405 Sutherland House 3 Lloyds Avenue London EC3N 3DS to C/O Aidhan Accountancy Sutherland House 3 Lloyds Avenue London EC3N 3DS on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Suite 405 Sutherland House 3 Lloyds Avenue London EC3N 3DS to C/O Aidhan Accountancy Sutherland House 3 Lloyds Avenue London EC3N 3DS on 14 May 2015 (1 page)
24 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
12 July 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
12 July 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
16 October 2012Registered office address changed from Office 23 Bloomsbury House 4 Bloomsbury Square London WC1A 2RL England on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Office 23 Bloomsbury House 4 Bloomsbury Square London WC1A 2RL England on 16 October 2012 (1 page)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)