Deka Chambers Limited

General information

Name:

Deka Chambers Ltd

Office Address:

5 Norwich Street EC4A 1DR London

Number: 08413847

Incorporation date: 2013-02-21

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

2013 is the year of the establishment of Deka Chambers Limited, the company located at 5 Norwich Street, in London. This means it's been twelve years Deka Chambers has been on the British market, as the company was founded on Thu, 21st Feb 2013. The firm Companies House Reg No. is 08413847 and its postal code is EC4A 1DR. Even though lately it's been operating under the name of Deka Chambers Limited, it was not always so. The company was known under the name 9 Gough Square until Tue, 9th Jun 2020, when the company name got changed to 9 Gough Chambers. The final change took place on Thu, 1st Sep 2022. The firm's SIC code is 69101 which stands for Barristers at law. The latest financial reports cover the period up to Thu, 31st Mar 2022 and the latest annual confirmation statement was submitted on Tue, 21st Feb 2023.

As mentioned in this enterprise's directors directory, since Fri, 28th Mar 2025 there have been five directors including: Adam D., Simon R. and Laura B..

  • Previous company's names
  • Deka Chambers Limited 2022-09-01
  • 9 Gough Chambers Limited 2020-06-09
  • 9 Gough Square Limited 2013-02-21

Financial data based on annual reports

Company staff

Adam D.

Role: Director

Appointed: 28 March 2025

Latest update: 15 June 2025

Simon R.

Role: Director

Appointed: 28 March 2025

Latest update: 15 June 2025

Laura B.

Role: Director

Appointed: 22 January 2021

Latest update: 15 June 2025

Stephen G.

Role: Director

Appointed: 22 January 2021

Latest update: 15 June 2025

James H.

Role: Director

Appointed: 01 April 2017

Latest update: 15 June 2025

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts
Start Date For Period Covered By Report 2013-02-21
End Date For Period Covered By Report 2014-02-28
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 31 October 2016
Annual Accounts 8 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 8 November 2017
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
Start Date For Period Covered By Report 2023-04-01
End Date For Period Covered By Report 2024-03-31
Annual Accounts 3 March 2014
Date Approval Accounts 3 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Director appointment termination date: Friday 28th March 2025 (TM01)
filed on: 28th, March 2025
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69101 : Barristers at law
12
Company Age

Closest Companies - by postcode