D3ployed Limited

General information

Name:

D3ployed Ltd

Office Address:

Apartment 4 4 Sanctuary Street Borough SE1 1EA London

Number: 08237532

Incorporation date: 2012-10-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

D3ployed Limited with reg. no. 08237532 has been on the market for 12 years. The Private Limited Company is officially located at Apartment 4 4 Sanctuary Street, Borough in London and company's area code is SE1 1EA. This enterprise's SIC code is 62012 and their NACE code stands for Business and domestic software development. 2022-10-31 is the last time company accounts were reported.

So far, this particular company has only been guided by one managing director: Anthony M. who has been overseeing it for 12 years.

Anthony M. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Anthony M.

Role: Director

Appointed: 02 October 2012

Latest update: 31 January 2024

People with significant control

Anthony M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts
Start Date For Period Covered By Report 02 October 2012
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 4 November 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 19 July 2016
Annual Accounts 18 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 18 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 10 July 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 10 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Persons with significant control Restoration
Free Download
Confirmation statement with updates October 2, 2023 (CS01)
filed on: 3rd, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

5 Jason House Cressex Road

Post code:

HP12 4TT

City / Town:

High Wycombe

HQ address,
2014

Address:

5 Jason House Cressex Road

Post code:

HP12 4TT

City / Town:

High Wycombe

HQ address,
2015

Address:

5 Jason House Cressex Road

Post code:

HP12 4TT

City / Town:

High Wycombe

HQ address,
2016

Address:

5 Jason House Cressex Road

Post code:

HP12 4TT

City / Town:

High Wycombe

Accountant/Auditor,
2014 - 2013

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Closest Companies - by postcode