Deluxematic Limited

General information

Name:

Deluxematic Ltd

Office Address:

First Floor 677 High Road N12 0DA London

Number: 03237148

Incorporation date: 1996-08-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Deluxematic came into being in 1996 as a company enlisted under no 03237148, located at N12 0DA London at First Floor. It has been in business for twenty eight years and its current status is active. This company's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. Deluxematic Ltd reported its account information for the financial year up to 2022-12-31. The latest annual confirmation statement was submitted on 2023-08-21.

Oliver J., Amanda Y., Simon D. and 6 other directors have been described below are registered as the company's directors and have been doing everything they can to help the company since 2023. What is more, the managing director's responsibilities are regularly backed by a secretary - Nicola C., who was chosen by the following business on 2005-01-01.

Nicola C. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Oliver J.

Role: Director

Appointed: 28 December 2023

Latest update: 6 March 2024

Amanda Y.

Role: Director

Appointed: 05 September 2013

Latest update: 6 March 2024

Simon D.

Role: Director

Appointed: 05 September 2013

Latest update: 6 March 2024

Justin S.

Role: Director

Appointed: 23 August 2013

Latest update: 6 March 2024

Charlotte G.

Role: Director

Appointed: 16 April 2007

Latest update: 6 March 2024

Nicola C.

Role: Secretary

Appointed: 01 January 2005

Latest update: 6 March 2024

Steven A.

Role: Director

Appointed: 28 November 2003

Latest update: 6 March 2024

Nicola C.

Role: Director

Appointed: 25 March 2003

Latest update: 6 March 2024

Gerald B.

Role: Director

Appointed: 31 August 2001

Latest update: 6 March 2024

Melanie B.

Role: Director

Appointed: 31 August 2001

Latest update: 6 March 2024

People with significant control

Nicola C.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 June 2014
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 March 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 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
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 19th, February 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Rex House 354 Ballards Lane North Finchley

Post code:

N12 0DD

City / Town:

London

HQ address,
2013

Address:

Rex House 354 Ballards Lane North Finchley

Post code:

N12 0DD

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Similar companies nearby

Closest companies