General information

Name:

Deaf Matters Limited

Office Address:

42 Doles Lane Findern DE65 6BA Derby

Number: 07538916

Incorporation date: 2011-02-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is based in Derby with reg. no. 07538916. It was registered in the year 2011. The main office of this firm is located at 42 Doles Lane Findern. The zip code is DE65 6BA. This firm's principal business activity number is 96090: Other service activities not elsewhere classified. Thu, 30th Jun 2022 is the last time the company accounts were reported.

There is a single director this particular moment running this specific limited company, namely Jill H. who has been executing the director's responsibilities since Tuesday 22nd February 2011. In order to find professional help with legal documentation, this specific limited company has been using the skills of Michael H. as a secretary since February 2011.

Jill H. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jill H.

Role: Director

Appointed: 22 February 2011

Latest update: 25 February 2024

Michael H.

Role: Secretary

Appointed: 22 February 2011

Latest update: 25 February 2024

People with significant control

Jill H.
Notified on 22 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 11 March 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 11 March 2013
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 2 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Dormant company accounts reported for the period up to 2023/06/30 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Babington Lodge 128 Green Lane

Post code:

DE1 1RY

City / Town:

Derby

Accountant/Auditor,
2016

Name:

Poulter Blackwell Limited

Address:

Chartered Certified Accountants 7 Dodgewell Close Blackwell

Post code:

DE55 5BH

City / Town:

Alfreton

Accountant/Auditor,
2015 - 2014

Name:

Poulter Blackwell Limited

Address:

Chartered Certified Accountants 34 High Street

Post code:

DE55 2BP

City / Town:

South Normanton

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies