London
WC2H 9EA
Director Name | Mr Ioannis Chronakis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2016(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Orion House Upper St. Martin's Lane London WC2H 9EA |
Director Name | Dr James Edward Whitticase |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orion House Upper St. Martin's Lane London WC2H 9EA |
Director Name | Mrs Michelle Lea |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(7 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orion House Upper St. Martin's Lane London WC2H 9EA |
Director Name | Dr Henry Guy Wood-Gush |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Aberdeen Park London N5 2BN |
Director Name | Mr William Duncan Barrington Prowse |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2019) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 2/127 High Road Loughton Essex IG10 4LT |
Director Name | Dr John Paul Fox |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2020) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 2/127 High Road Loughton Essex IG10 4LT |
Director Name | Mr Stephen Brindle |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/127 High Road Loughton Essex IG10 4LT |
Director Name | Mr Edward Clifton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/127 High Road Loughton Essex IG10 4LT |
Director Name | Mr Nicolas Beard |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 September 2020) |
Role | Marketing Consultant |
Country of Residence | United States |
Correspondence Address | 2/127 High Road Loughton Essex IG10 4LT |
Director Name | Mr Alfonso Ferrandez |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 November 2020(7 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orion House Upper St. Martin's Lane London WC2H 9EA |
Website | www.deontics.org |
---|
Registered Address | Orion House Upper St. Martin's Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
51.4k at £0.001 | David Glasspool 0.00% Ordinary |
282.5k at £0.001 | Deontikk Investering As 0.00% Ordinary |
7.6k at £0.001 | Dionisio Acosta 0.00% Ordinary |
74.2k at £0.001 | Guy Wood-gush 0.00% Ordinary |
77.8k at £0.001 | Ioannis Chronakis 0.00% Ordinary |
204.8k at £0.001 | John Fox 0.00% Ordinary |
120k at £0.001 | John Mcmonigal 0.00% Ordinary |
48.8k at £0.001 | Matthew South 0.00% Ordinary |
57.3k at £0.001 | Oxford University 0.00% Ordinary |
5.8k at £0.001 | Richard Thomson 0.00% Ordinary |
71.1k at £0.001 | Vivek Paktar 0.00% Ordinary |
7.1k at £0.001 | William Duncan Prowse 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307,013 |
Cash | £340,716 |
Current Liabilities | £44,899 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
5 March 2024 | Statement of capital following an allotment of shares on 5 March 2024
|
---|---|
28 February 2024 | Confirmation statement made on 28 February 2024 with updates (6 pages) |
26 February 2024 | Total exemption full accounts made up to 31 December 2023 (12 pages) |
14 December 2023 | Statement of capital following an allotment of shares on 14 December 2023
|
18 May 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
16 April 2023 | Termination of appointment of Michelle Lea as a director on 3 April 2023 (1 page) |
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (6 pages) |
26 February 2023 | Appointment of Ms Susanne Stuffers as a director on 16 February 2023 (2 pages) |
15 February 2023 | Second filing of a statement of capital following an allotment of shares on 9 February 2023
|
10 February 2023 | Statement of capital following an allotment of shares on 9 February 2023
|
2 November 2022 | Resolutions
|
2 November 2022 | Memorandum and Articles of Association (27 pages) |
31 October 2022 | Second filing of a statement of capital following an allotment of shares on 12 September 2022
|
25 October 2022 | Director's details changed for Mr Ioannis Chronakis on 24 October 2022 (2 pages) |
28 September 2022 | Change of details for Mr John Mcmonigall as a person with significant control on 15 September 2022 (2 pages) |
26 September 2022 | Statement of capital following an allotment of shares on 15 September 2022
|
26 September 2022 | Statement of capital following an allotment of shares on 15 September 2022
|
26 September 2022 | Change of details for Mr John Phillips Mcmonigal as a person with significant control on 15 September 2022 (2 pages) |
25 April 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
16 March 2022 | Confirmation statement made on 28 February 2022 with updates (6 pages) |
16 March 2022 | Notification of Deontikk Investering As as a person with significant control on 28 February 2022 (2 pages) |
4 March 2022 | Director's details changed for Mrs Michelle Lea on 28 February 2022 (2 pages) |
21 December 2021 | Statement of capital following an allotment of shares on 20 December 2021
|
22 June 2021 | Statement of capital following an allotment of shares on 22 June 2021
|
17 June 2021 | Termination of appointment of Alfonso Ferrandez as a director on 16 June 2021 (1 page) |
7 May 2021 | Statement of capital following an allotment of shares on 10 April 2021
|
29 April 2021 | Resolutions
|
29 April 2021 | Memorandum and Articles of Association (25 pages) |
25 March 2021 | Resolutions
|
25 March 2021 | Resolutions
|
16 March 2021 | Registered 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 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
12 March 2021 | Statement of capital following an allotment of shares on 16 February 2021
|
3 March 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
11 January 2021 | Termination of appointment of John Paul Fox as a director on 31 December 2020 (1 page) |
24 December 2020 | Cessation of John Paul Fox as a person with significant control on 14 December 2020 (1 page) |
14 December 2020 | Director's details changed for Mr Ioaniss Chronakis on 14 December 2020 (2 pages) |
24 November 2020 | Appointment of Dr Michelle Lea as a director on 23 November 2020 (2 pages) |
23 November 2020 | Appointment of Dr Alfonso Ferrandez as a director on 23 November 2020 (2 pages) |
25 September 2020 | Change of details for Mr John Phillips Mcmonigal as a person with significant control on 25 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Nicolas Beard as a director on 21 September 2020 (1 page) |
28 July 2020 | Cessation of Henry Guy Wood-Gush as a person with significant control on 28 July 2020 (1 page) |
28 July 2020 | Termination of appointment of Henry Guy Wood-Gush as a director on 28 July 2020 (1 page) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
15 November 2019 | Appointment of Mr James Edward Whitticase as a director on 15 November 2019 (2 pages) |
1 November 2019 | Termination of appointment of Edward Clifton as a director on 31 October 2019 (1 page) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of William Duncan Barrington Prowse as a director on 28 February 2019 (1 page) |
6 February 2019 | Change of details for Dr Guy Wood-Gush as a person with significant control on 1 January 2019 (2 pages) |
6 February 2019 | Director's details changed for Dr Guy Wood-Gush on 1 January 2019 (2 pages) |
24 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
27 February 2018 | Statement of capital following an allotment of shares on 24 December 2017
|
19 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (6 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (6 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
28 June 2017 | Memorandum and Articles of Association (26 pages) |
28 June 2017 | Memorandum and Articles of Association (26 pages) |
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
29 April 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
13 January 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 January 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr. Nicolas Beard as a director on 1 October 2016 (2 pages) |
5 January 2017 | Appointment of Mr. Nicolas Beard as a director on 1 October 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 19 November 2016 with updates (9 pages) |
23 November 2016 | Confirmation statement made on 19 November 2016 with updates (9 pages) |
20 June 2016 | Termination of appointment of Stephen Brindle as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Stephen Brindle as a director on 20 June 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
26 February 2016 | Appointment of Mr Ioaniss Chronakis as a director on 24 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Ioaniss Chronakis as a director on 24 February 2016 (2 pages) |
27 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
14 October 2015 | Appointment of Mr. Edward Clifton as a director on 30 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr. Edward Clifton as a director on 30 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr. Stephen Brindle as a director on 30 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr. Stephen Brindle as a director on 30 September 2015 (2 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
2 September 2014 | Appointment of Mr William Duncan Barrington Prowse as a director on 5 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr John Phillips Mcmonigall as a director on 5 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr William Duncan Barrington Prowse as a director on 5 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr John Phillips Mcmonigall as a director on 5 August 2014 (2 pages) |
2 September 2014 | Appointment of Dr John Fox as a director on 5 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr John Phillips Mcmonigall as a director on 5 August 2014 (2 pages) |
2 September 2014 | Appointment of Dr John Fox as a director on 5 August 2014 (2 pages) |
2 September 2014 | Appointment of Dr John Fox as a director on 5 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr William Duncan Barrington Prowse as a director on 5 August 2014 (2 pages) |
31 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
31 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
31 August 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages) |
31 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
31 August 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages) |
30 August 2014 | Resolutions
|
30 August 2014 | Resolutions
|
10 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
22 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
13 January 2014 | Company name changed DEONTICS1 LTD\certificate issued on 13/01/14
|
13 January 2014 | Company name changed DEONTICS1 LTD\certificate issued on 13/01/14
|
13 January 2014 | Change of name notice (2 pages) |
13 January 2014 | Change of name notice (2 pages) |
30 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
30 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
30 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
19 November 2013 | Incorporation
|
19 November 2013 | Incorporation
|
19 November 2013 | Incorporation
|