Company NameBuyerdeck Limited
DirectorGerald Vanderpuye
Company StatusActive
Company Number08553282
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 11 months ago)
Previous NameMyreyub Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gerald Vanderpuye
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(same day as company formation)
RoleFounder
Country of ResidenceEngland
Correspondence Address17a Electric Lane
London
SW9 8LA
Director NameVia Ilgvars Jecis
Date of BirthMay 1982 (Born 42 years ago)
NationalityLatvian
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleFounder
Country of ResidenceLatvia
Correspondence Address1 Serenaders Road
Serenaders Road
London
SW9 7QP

Contact

Websitemyreyub.com

Location

Registered Address17a Electric Lane
London
SW9 8LA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

4k at £1Gerald Vanderpuye
50.00%
Ordinary A
4k at £1Ilgvars Jecis
50.00%
Ordinary A

Financials

Year2014
Net Worth£39,868
Cash£28,525
Current Liabilities£4,817

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

24 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
9 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
6 February 2020Registered office address changed from 1 Serenaders Road Serenaders Road London SW9 7QP to 17a Electric Lane London SW9 8LA on 6 February 2020 (1 page)
17 September 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
31 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
13 February 2019Notification of Gerald Vanderpuye as a person with significant control on 6 April 2016 (2 pages)
3 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
20 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
22 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
22 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 9,866
(20 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 9,866
(20 pages)
18 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 9,866
(4 pages)
18 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 9,866
(4 pages)
22 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 June 2015 (17 pages)
22 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 June 2015 (17 pages)
22 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 June 2015 (17 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 November 2015Statement of capital following an allotment of shares on 23 October 2014
  • GBP 9,207.00
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 23 October 2014
  • GBP 9,207.00
(4 pages)
9 August 2015Termination of appointment of Ilgvars Jecis as a director on 31 July 2015 (1 page)
9 August 2015Termination of appointment of Ilgvars Jecis as a director on 31 July 2015 (1 page)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 8,000

Statement of capital on 2015-12-22
  • GBP 9,207
(4 pages)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 8,000

Statement of capital on 2015-12-22
  • GBP 9,207
(4 pages)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 8,000

Statement of capital on 2015-12-22
  • GBP 9,207
(4 pages)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 8,000
(3 pages)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 February 2015Company name changed myreyub LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
9 February 2015Company name changed myreyub LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
15 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 8,000
(3 pages)
15 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 8,000
(3 pages)
15 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 8,000
(3 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)