Company NameDeontics Limited
Company StatusActive
Company Number08782234
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Previous NameDeontics1 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Phillips McMonigall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(8 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressOrion House Upper St. Martin's Lane
London
WC2H 9EA
Director NameMr Ioannis Chronakis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressOrion House Upper St. Martin's Lane
London
WC2H 9EA
Director NameDr James Edward Whitticase
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(5 years, 12 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrion House Upper St. Martin's Lane
London
WC2H 9EA
Director NameMrs Michelle Lea
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(7 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrion House Upper St. Martin's Lane
London
WC2H 9EA
Director NameDr Henry Guy Wood-Gush
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Aberdeen Park
London
N5 2BN
Director NameMr William Duncan Barrington Prowse
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(8 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2019)
RolePublisher
Country of ResidenceEngland
Correspondence Address2/127 High Road
Loughton
Essex
IG10 4LT
Director NameDr John Paul Fox
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(8 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2020)
RoleProfessor
Country of ResidenceEngland
Correspondence Address2/127 High Road
Loughton
Essex
IG10 4LT
Director NameMr Stephen Brindle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(1 year, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/127 High Road
Loughton
Essex
IG10 4LT
Director NameMr Edward Clifton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/127 High Road
Loughton
Essex
IG10 4LT
Director NameMr Nicolas Beard
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 September 2020)
RoleMarketing Consultant
Country of ResidenceUnited States
Correspondence Address2/127 High Road
Loughton
Essex
IG10 4LT
Director NameMr Alfonso Ferrandez
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed23 November 2020(7 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrion House Upper St. Martin's Lane
London
WC2H 9EA

Contact

Websitewww.deontics.org

Location

Registered AddressOrion House
Upper St. Martin's Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
51.4k at £0.001David Glasspool
0.00%
Ordinary
282.5k at £0.001Deontikk Investering As
0.00%
Ordinary
7.6k at £0.001Dionisio Acosta
0.00%
Ordinary
74.2k at £0.001Guy Wood-gush
0.00%
Ordinary
77.8k at £0.001Ioannis Chronakis
0.00%
Ordinary
204.8k at £0.001John Fox
0.00%
Ordinary
120k at £0.001John Mcmonigal
0.00%
Ordinary
48.8k at £0.001Matthew South
0.00%
Ordinary
57.3k at £0.001Oxford University
0.00%
Ordinary
5.8k at £0.001Richard Thomson
0.00%
Ordinary
71.1k at £0.001Vivek Paktar
0.00%
Ordinary
7.1k at £0.001William Duncan Prowse
0.00%
Ordinary

Financials

Year2014
Net Worth£307,013
Cash£340,716
Current Liabilities£44,899

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

5 March 2024Statement of capital following an allotment of shares on 5 March 2024
  • GBP 12,212.665915
(3 pages)
28 February 2024Confirmation statement made on 28 February 2024 with updates (6 pages)
26 February 2024Total exemption full accounts made up to 31 December 2023 (12 pages)
14 December 2023Statement of capital following an allotment of shares on 14 December 2023
  • GBP 12,049.650915
(3 pages)
18 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
16 April 2023Termination of appointment of Michelle Lea as a director on 3 April 2023 (1 page)
28 February 2023Confirmation statement made on 28 February 2023 with updates (6 pages)
26 February 2023Appointment of Ms Susanne Stuffers as a director on 16 February 2023 (2 pages)
15 February 2023Second filing of a statement of capital following an allotment of shares on 9 February 2023
  • GBP 11,886.635915
(4 pages)
10 February 2023Statement of capital following an allotment of shares on 9 February 2023
  • GBP 11,899.370915
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2023.
(4 pages)
2 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 November 2022Memorandum and Articles of Association (27 pages)
31 October 2022Second filing of a statement of capital following an allotment of shares on 12 September 2022
  • GBP 11,504.57
(7 pages)
25 October 2022Director's details changed for Mr Ioannis Chronakis on 24 October 2022 (2 pages)
28 September 2022Change of details for Mr John Mcmonigall as a person with significant control on 15 September 2022 (2 pages)
26 September 2022Statement of capital following an allotment of shares on 15 September 2022
  • GBP 11,504.568915
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2022
(4 pages)
26 September 2022Statement of capital following an allotment of shares on 15 September 2022
  • GBP 11,070.380915
(3 pages)
26 September 2022Change of details for Mr John Phillips Mcmonigal as a person with significant control on 15 September 2022 (2 pages)
25 April 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
16 March 2022Confirmation statement made on 28 February 2022 with updates (6 pages)
16 March 2022Notification of Deontikk Investering As as a person with significant control on 28 February 2022 (2 pages)
4 March 2022Director's details changed for Mrs Michelle Lea on 28 February 2022 (2 pages)
21 December 2021Statement of capital following an allotment of shares on 20 December 2021
  • GBP 10,739.255915
(3 pages)
22 June 2021Statement of capital following an allotment of shares on 22 June 2021
  • GBP 10,489.255915
(3 pages)
17 June 2021Termination of appointment of Alfonso Ferrandez as a director on 16 June 2021 (1 page)
7 May 2021Statement of capital following an allotment of shares on 10 April 2021
  • GBP 9,298.778915
(3 pages)
29 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 April 2021Memorandum and Articles of Association (25 pages)
25 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shareholder consent in connection to sale to institutional investor 06/07/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
25 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
16 March 2021Registered office address changed from 2/127 High Road Loughton Essex IG10 4LT to Orion House Upper St. Martin's Lane London WC2H 9EA on 16 March 2021 (1 page)
15 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
12 March 2021Statement of capital following an allotment of shares on 16 February 2021
  • GBP 9,264.39
(3 pages)
3 March 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
11 January 2021Termination of appointment of John Paul Fox as a director on 31 December 2020 (1 page)
24 December 2020Cessation of John Paul Fox as a person with significant control on 14 December 2020 (1 page)
14 December 2020Director's details changed for Mr Ioaniss Chronakis on 14 December 2020 (2 pages)
24 November 2020Appointment of Dr Michelle Lea as a director on 23 November 2020 (2 pages)
23 November 2020Appointment of Dr Alfonso Ferrandez as a director on 23 November 2020 (2 pages)
25 September 2020Change of details for Mr John Phillips Mcmonigal as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Termination of appointment of Nicolas Beard as a director on 21 September 2020 (1 page)
28 July 2020Cessation of Henry Guy Wood-Gush as a person with significant control on 28 July 2020 (1 page)
28 July 2020Termination of appointment of Henry Guy Wood-Gush as a director on 28 July 2020 (1 page)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
15 November 2019Appointment of Mr James Edward Whitticase as a director on 15 November 2019 (2 pages)
1 November 2019Termination of appointment of Edward Clifton as a director on 31 October 2019 (1 page)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
1 March 2019Termination of appointment of William Duncan Barrington Prowse as a director on 28 February 2019 (1 page)
6 February 2019Change of details for Dr Guy Wood-Gush as a person with significant control on 1 January 2019 (2 pages)
6 February 2019Director's details changed for Dr Guy Wood-Gush on 1 January 2019 (2 pages)
24 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
27 February 2018Statement of capital following an allotment of shares on 24 December 2017
  • GBP 1,454.811
(3 pages)
19 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (6 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (6 pages)
30 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 1,323.245
(6 pages)
30 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 1,323.245
(6 pages)
28 June 2017Memorandum and Articles of Association (26 pages)
28 June 2017Memorandum and Articles of Association (26 pages)
22 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 April 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 1,323.16
(5 pages)
29 April 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 1,323.16
(5 pages)
13 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 January 2017Appointment of Mr. Nicolas Beard as a director on 1 October 2016 (2 pages)
5 January 2017Appointment of Mr. Nicolas Beard as a director on 1 October 2016 (2 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (9 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (9 pages)
20 June 2016Termination of appointment of Stephen Brindle as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Stephen Brindle as a director on 20 June 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,251.341
(5 pages)
12 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,251.341
(5 pages)
10 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2016Appointment of Mr Ioaniss Chronakis as a director on 24 February 2016 (2 pages)
26 February 2016Appointment of Mr Ioaniss Chronakis as a director on 24 February 2016 (2 pages)
27 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,008.44
(7 pages)
27 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,008.44
(7 pages)
14 October 2015Appointment of Mr. Edward Clifton as a director on 30 September 2015 (2 pages)
14 October 2015Appointment of Mr. Edward Clifton as a director on 30 September 2015 (2 pages)
13 October 2015Appointment of Mr. Stephen Brindle as a director on 30 September 2015 (2 pages)
13 October 2015Appointment of Mr. Stephen Brindle as a director on 30 September 2015 (2 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP .001
(6 pages)
18 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP .001
(6 pages)
2 September 2014Appointment of Mr William Duncan Barrington Prowse as a director on 5 August 2014 (2 pages)
2 September 2014Appointment of Mr John Phillips Mcmonigall as a director on 5 August 2014 (2 pages)
2 September 2014Appointment of Mr William Duncan Barrington Prowse as a director on 5 August 2014 (2 pages)
2 September 2014Appointment of Mr John Phillips Mcmonigall as a director on 5 August 2014 (2 pages)
2 September 2014Appointment of Dr John Fox as a director on 5 August 2014 (2 pages)
2 September 2014Appointment of Mr John Phillips Mcmonigall as a director on 5 August 2014 (2 pages)
2 September 2014Appointment of Dr John Fox as a director on 5 August 2014 (2 pages)
2 September 2014Appointment of Dr John Fox as a director on 5 August 2014 (2 pages)
2 September 2014Appointment of Mr William Duncan Barrington Prowse as a director on 5 August 2014 (2 pages)
31 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 1,008.440
(5 pages)
31 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 1,008.440
(5 pages)
31 August 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
31 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 1,008.440
(5 pages)
31 August 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
30 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 560.855
(5 pages)
10 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 560.855
(5 pages)
22 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 476.609
(4 pages)
22 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 476.609
(4 pages)
22 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 476.609
(4 pages)
13 January 2014Company name changed DEONTICS1 LTD\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2013-12-19
(2 pages)
13 January 2014Company name changed DEONTICS1 LTD\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2013-12-19
(2 pages)
13 January 2014Change of name notice (2 pages)
13 January 2014Change of name notice (2 pages)
30 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 422.911
(4 pages)
30 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 422.911
(4 pages)
30 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 422.911
(4 pages)
19 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
19 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
19 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)