General information

Name:

Deff Ltd

Office Address:

9 St. Georges Yard GU9 7LW Farnham

Number: 06875225

Incorporation date: 2009-04-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 9 St. Georges Yard, Farnham GU9 7LW Deff Limited is categorised as a Private Limited Company registered under the 06875225 registration number. It was started fifteen years ago. The company's SIC and NACE codes are 59132 : Video distribution activities. Its latest financial reports describe the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2023-04-09.

When it comes to this particular company, a variety of director's duties have so far been performed by Lance H., John E., Alison E. and Suzanne H.. Amongst these four managers, Suzanne H. has supervised company for the longest period of time, having become one of the many members of company's Management Board on 2015. In addition, the managing director's tasks are regularly helped with by a secretary - Sarah E., who was chosen by the following company three years ago.

Lance H. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sarah E.

Role: Secretary

Appointed: 05 May 2021

Latest update: 24 February 2024

Nicholas E.

Role: Secretary

Appointed: 05 May 2021

Latest update: 24 February 2024

Jacob E.

Role: Secretary

Appointed: 05 May 2021

Latest update: 24 February 2024

Jessica W.

Role: Secretary

Appointed: 05 May 2021

Latest update: 24 February 2024

Hannah P.

Role: Secretary

Appointed: 05 May 2021

Latest update: 24 February 2024

Lance H.

Role: Director

Appointed: 25 August 2017

Latest update: 24 February 2024

John E.

Role: Director

Appointed: 25 August 2017

Latest update: 24 February 2024

Alison E.

Role: Director

Appointed: 25 August 2017

Latest update: 24 February 2024

Suzanne H.

Role: Director

Appointed: 02 January 2015

Latest update: 24 February 2024

People with significant control

Lance H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Blue Chip Data Limited
Address: 9 St. Georges Yard, Farnham, GU9 7LW, England
Legal authority Companies House 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 4954843
Notified on 6 April 2016
Ceased on 4 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Changeover Limited
Address: 9 St. Georges Yard, Farnham, GU9 7LW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04249433
Notified on 4 July 2016
Ceased on 4 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 April 2024
Confirmation statement last made up date 09 April 2023
Annual Accounts 25 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 25 January 2013
Annual Accounts 15 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 15 January 2014
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 13 January 2015
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 4 December 2015
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 9th, November 2023
incorporation
Free Download Download filing (20 pages)

Additional Information

HQ address,
2015

Address:

39 Heaton Close

Post code:

RM3 7HP

City / Town:

Romford

HQ address,
2016

Address:

39 Heaton Close

Post code:

RM3 7HP

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 59132 : Video distribution activities
15
Company Age

Similar companies nearby

Closest companies