Deyton Bell Limited

General information

Name:

Deyton Bell Ltd

Office Address:

4 Quern House Mill Court Great Shelford CB22 5LD Cambridge

Number: 05633228

Incorporation date: 2005-11-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates as Deyton Bell Limited. The firm was founded nineteen years ago and was registered under 05633228 as its registration number. This particular registered office of the company is situated in Cambridge. You may find it at 4 Quern House Mill Court, Great Shelford. This business's declared SIC number is 70229 meaning Management consultancy activities other than financial management. Deyton Bell Ltd filed its account information for the period that ended on 2022/03/31. The business latest annual confirmation statement was submitted on 2023/01/12.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Blaby District, with over 3 transactions from worth at least 500 pounds each, amounting to £7,006 in total. The company also worked with the Southampton City Council (3 transactions worth £7,000 in total). Deyton Bell was the service provided to the Blaby District Council covering the following areas: Consultant's Fees was also the service provided to the Southampton City Council Council covering the following areas: Supplies & Services.

From the information we have gathered, this particular business was created in 2005 and has so far been supervised by six directors, and out of them four (Neil D., Stephen M., Peta P. and Christopher P.) are still listed as current directors. Furthermore, the managing director's duties are backed by a secretary - Peta P., who was officially appointed by the following business nineteen years ago.

Financial data based on annual reports

Company staff

Neil D.

Role: Director

Appointed: 11 September 2017

Latest update: 14 March 2024

Stephen M.

Role: Director

Appointed: 31 December 2012

Latest update: 14 March 2024

Peta P.

Role: Director

Appointed: 16 December 2005

Latest update: 14 March 2024

Christopher P.

Role: Director

Appointed: 01 December 2005

Latest update: 14 March 2024

Peta P.

Role: Secretary

Appointed: 01 December 2005

Latest update: 14 March 2024

People with significant control

Executives with significant control over the firm are: Peta P. owns 1/2 or less of company shares. Christopher P. owns 1/2 or less of company shares.

Peta P.
Notified on 23 November 2016
Nature of control:
1/2 or less of shares
Christopher P.
Notified on 23 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 9 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 October 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2015

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Blaby District 3 £ 7 006.00
2014-07-31 118157 £ 2 340.00 Consultant's Fees
2014-07-16 116987 £ 2 333.00 Consultant's Fees
2014-05-28 115040 £ 2 333.00 Consultant's Fees
2014 Southampton City Council 3 £ 7 000.00
2014-07-18 42280233 £ 2 333.34 Services - Other
2014-05-15 42246755 £ 2 333.33 Services - Other
2014-03-20 42223692 £ 2 333.33 Supplies & Services

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
18
Company Age

Similar companies nearby

Closest companies