Company NameDeiss Ltd
Company StatusActive
Company Number05463627
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Arthur Bunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr David Brian Witcher
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Gavin John Thain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(4 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMr David Brian Witcher
StatusCurrent
Appointed01 March 2010(4 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Ian James Fullbrook
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameFrederick Albert Bottrill
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 St Annes Road
Whitstable
Kent
CT5 2DP
Director NameMr Frederick Albert Bottrill
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(6 days after company formation)
Appointment Duration10 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Saint Annes Road
Whitstable
Kent
CT5 2DP
Director NameRichard Alan Brooks
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(11 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2010)
RoleConsultanr Engineer
Country of ResidenceEngland
Correspondence AddressCherry Plum Cottage 93 Mill Street
East Malling
Kent
ME19 6BU
Secretary NameRichard Alan Brooks
NationalityBritish
StatusResigned
Appointed01 May 2006(11 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2010)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressCherry Plum Cottage 93 Mill Street
East Malling
Kent
ME19 6BU

Contact

Websitedeiss.co.uk

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4 at £1Gavin John Thain
33.33%
Ordinary
4 at £1Mr David Brian Witcher
33.33%
Ordinary
4 at £1Mr Phillip Arthur Bunn
33.33%
Ordinary

Financials

Year2014
Net Worth£92,538
Cash£145,615
Current Liabilities£163,654

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

20 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
30 May 2023Confirmation statement made on 25 May 2023 with updates (5 pages)
20 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
13 July 2022Change of details for Mr Phillip Arthur Bunn as a person with significant control on 13 July 2022 (2 pages)
30 May 2022Confirmation statement made on 25 May 2022 with updates (5 pages)
15 November 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
1 June 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
19 March 2021Termination of appointment of Ian James Fullbrook as a director on 17 March 2021 (1 page)
19 February 2021Micro company accounts made up to 30 June 2020 (6 pages)
1 June 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
25 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
28 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
7 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
10 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
10 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 12
(7 pages)
13 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 12
(7 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 12
(7 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 12
(7 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 12
(7 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 12
(7 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
18 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
13 June 2012Secretary's details changed for Mr David Brian Witcher on 31 May 2011 (2 pages)
13 June 2012Director's details changed for Philip Arthur Bunn on 31 May 2011 (2 pages)
13 June 2012Director's details changed for David Brian Witcher on 31 May 2011 (2 pages)
13 June 2012Secretary's details changed for Mr David Brian Witcher on 31 May 2011 (2 pages)
13 June 2012Director's details changed for Mr Gavin John Thain on 31 May 2011 (2 pages)
13 June 2012Director's details changed for Mr. Ian James Fullbrook on 31 May 2011 (2 pages)
13 June 2012Director's details changed for Philip Arthur Bunn on 31 May 2011 (2 pages)
13 June 2012Director's details changed for Mr Gavin John Thain on 31 May 2011 (2 pages)
13 June 2012Director's details changed for David Brian Witcher on 31 May 2011 (2 pages)
13 June 2012Director's details changed for Mr. Ian James Fullbrook on 31 May 2011 (2 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
19 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (8 pages)
19 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (8 pages)
16 August 2010Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 16 August 2010 (1 page)
25 March 2010Appointment of Mr David Brian Witcher as a secretary (1 page)
25 March 2010Appointment of Mr David Brian Witcher as a secretary (1 page)
24 March 2010Termination of appointment of Richard Brooks as a director (1 page)
24 March 2010Appointment of Mr Gavin John Thain as a director (2 pages)
24 March 2010Appointment of Mr Gavin John Thain as a director (2 pages)
24 March 2010Termination of appointment of Richard Brooks as a director (1 page)
24 March 2010Termination of appointment of Richard Brooks as a secretary (1 page)
24 March 2010Termination of appointment of Richard Brooks as a secretary (1 page)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 June 2009Return made up to 25/05/09; full list of members (4 pages)
3 June 2009Return made up to 25/05/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 June 2008Return made up to 25/05/08; full list of members (5 pages)
25 June 2008Return made up to 25/05/08; full list of members (5 pages)
18 March 2008Ad 15/02/08\gbp si 8@1=8\gbp ic 4/12\ (2 pages)
18 March 2008Ad 15/02/08\gbp si 8@1=8\gbp ic 4/12\ (2 pages)
30 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 June 2007Return made up to 25/05/07; full list of members (3 pages)
29 June 2007Return made up to 25/05/07; full list of members (3 pages)
20 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
20 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
9 October 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
9 October 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
14 June 2006Return made up to 25/05/06; full list of members (3 pages)
14 June 2006Return made up to 25/05/06; full list of members (3 pages)
9 May 2006New secretary appointed;new director appointed (1 page)
9 May 2006New secretary appointed;new director appointed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
25 May 2005Incorporation (17 pages)
25 May 2005Incorporation (17 pages)