General information

Name:

Debossed Limited

Office Address:

Suite 100 7 Kendon Business Park Maritime Close Medway City Estate ME2 4JF Rochester

Number: 09387123

Incorporation date: 2015-01-13

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Debossed Ltd can be contacted at Suite 100 7 Kendon Business Park, Maritime Close Medway City Estate in Rochester. The company's postal code is ME2 4JF. Debossed has been active on the British market since the firm was established in 2015. The company's registration number is 09387123. The company now known as Debossed Ltd, was previously registered as Patrick May Associates. The change has taken place in 2021-10-21. This company's registered with SIC code 82110 and their NACE code stands for Combined office administrative service activities. 2022/01/31 is the last time the accounts were reported.

From the information we have gathered, this particular company was founded in 2015-01-13 and has so far been overseen by two directors.

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

  • Previous company's names
  • Debossed Ltd 2021-10-21
  • Patrick May Associates Limited 2015-01-13

Financial data based on annual reports

Company staff

Mark T.

Role: Director

Appointed: 16 March 2022

Latest update: 3 April 2024

Samantha T.

Role: Director

Appointed: 13 January 2015

Latest update: 3 April 2024

People with significant control

Samantha T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts
Start Date For Period Covered By Report 13 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 6 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 6 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2024-01-13 (CS01)
filed on: 15th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

Suite 100 68 Clarinda House Clovelly Place

Post code:

DA9 9FB

City / Town:

Greenhithe

Accountant/Auditor,
2016

Name:

Charter Consulting Limited

Address:

68 Clarinda House Clovelly Place

Post code:

DA9 9FB

City / Town:

Greenhithe

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
9
Company Age

Closest Companies - by postcode