Deycom Limited

General information

Name:

Deycom Ltd

Office Address:

35-37 Esther Road Leytonstone E11 1JB London

Number: 02679430

Incorporation date: 1992-01-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

02679430 - reg. no. for Deycom Limited. This company was registered as a Private Limited Company on Tuesday 21st January 1992. This company has been operating on the market for thirty two years. This enterprise could be found at 35-37 Esther Road Leytonstone in London. The headquarters' post code assigned to this address is E11 1JB. This firm's classified under the NACE and SIC code 46510 which stands for Wholesale of computers, computer peripheral equipment and software. 2022/09/30 is the last time company accounts were filed.

Hubert D. is this enterprise's individual managing director, who was assigned to lead the company in 1992 in January. The limited company had been directed by Bryan C. until October 1995. Furthermore another director, including Leo D. resigned twenty four years ago. At least one secretary in this firm is a limited company: Ridgell & Co Limited.

Hubert D. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 19 January 2004

Address: Newbiggen Street, Thaxted, Dunmow, Essex, CM6 2QT, United Kingdom

Latest update: 29 January 2024

Hubert D.

Role: Director

Appointed: 21 January 1992

Latest update: 29 January 2024

People with significant control

Hubert D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 27 June 2014
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 June 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 June 2016
Annual Accounts 9 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 9 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 10 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 10 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 18th, March 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 46510 : Wholesale of computers, computer peripheral equipment and software
32
Company Age

Similar companies nearby

Closest companies