Company NameDesiman 2 Limited
DirectorsMarc Ormerod Atkinson and Paul Terence Fellow
Company StatusActive
Company Number06596751
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarc Ormerod Atkinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Brockley Road
Brockley
London
SE4 2BY
Director NameMr Paul Terence Fellow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Brockley Road
London
SE4 2BY
Secretary NameMarc Ormerod Atkinson
NationalityBritish
StatusCurrent
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Brockley Road
Brockley
London
SE4 2BY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedesiman.co.uk
Email address[email protected]
Telephone020 86912400
Telephone regionLondon

Location

Registered AddressKingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Desiman LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

20 April 2023Delivered on: 2 May 2023
Persons entitled: Cala Management Limited (SC013655)

Classification: A registered charge
Particulars: The mortgagor, with full title guarantee, charges in favour of the mortgagee by way of first legal mortgage, all its estate and interest in the freehold property known as himley barn bungalow, middleton stoney road, bicester with title number ON360325.
Outstanding
20 April 2023Delivered on: 29 April 2023
Persons entitled: Cala Management Limited (SC013655)

Classification: A registered charge
Particulars: The mortgagor, with full title guarantee, charges by way of first legal mortgage in favour of the mortgagee, all its estate and interest in the freehold property known as himley, chesterton, bicester, oxfordshire OX26 1RT. Please refer to the instrument.
Outstanding
6 January 2023Delivered on: 12 January 2023
Persons entitled: Cala Management Limited

Classification: A registered charge
Particulars: By way of first legal mortgage over all estate and interest in the freehold property known as land at himley barn bungalow, middleton stoney road, bicester and adjoining land OX26 1RT registered at the land registry with title number ON360325. For more details please refer to the instrument.
Outstanding
26 February 2021Delivered on: 26 February 2021
Persons entitled: Desiman Limited

Classification: A registered charge
Particulars: All that freehold property known as himley farm bungalow, middleton stoney road, bicester and adjoining land, cherwell, oxfordshire, OX26 1RT as registered at hm land registry with title number ON360325.
Outstanding

Filing History

5 December 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
5 July 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
5 July 2023Notification of Hl Investments Limited as a person with significant control on 21 July 2022 (2 pages)
5 July 2023Cessation of Desiman Limited as a person with significant control on 21 July 2022 (1 page)
2 May 2023Registration of charge 065967510004, created on 20 April 2023 (26 pages)
29 April 2023Registration of charge 065967510003, created on 20 April 2023 (24 pages)
12 January 2023Registration of charge 065967510002, created on 6 January 2023 (25 pages)
6 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
24 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
26 February 2021Registration of charge 065967510001, created on 26 February 2021 (43 pages)
6 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
5 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
30 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
1 June 2018Director's details changed for Mr Paul Terence Fellow on 28 May 2018 (2 pages)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
25 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 June 2015Director's details changed for Mr Paul Terence Fellow on 18 December 2012 (2 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
3 June 2015Director's details changed for Mr Paul Terence Fellow on 18 December 2012 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 June 2014Director's details changed for Mr Paul Terence Fellow on 1 April 2014 (2 pages)
3 June 2014Director's details changed for Mr Paul Terence Fellow on 1 April 2014 (2 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Director's details changed for Mr Paul Terence Fellow on 1 April 2014 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
8 July 2013Director's details changed for Mr Paul Terence Fellow on 18 December 2012 (2 pages)
8 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
8 July 2013Director's details changed for Mr Paul Terence Fellow on 18 December 2012 (2 pages)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
21 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
27 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Paul Terence Fellow on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Paul Terence Fellow on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
10 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 June 2010Director's details changed for Paul Terence Fellow on 1 October 2009 (2 pages)
10 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 June 2009Return made up to 19/05/09; full list of members (3 pages)
11 June 2009Return made up to 19/05/09; full list of members (3 pages)
11 June 2009Director and secretary's change of particulars / marc atkinson / 01/01/2009 (1 page)
11 June 2009Director and secretary's change of particulars / marc atkinson / 01/01/2009 (1 page)
6 August 2008Accounting reference date shortened from 31/05/2009 to 31/01/2009 (1 page)
6 August 2008Accounting reference date shortened from 31/05/2009 to 31/01/2009 (1 page)
22 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
22 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2008Director and secretary appointed marc ormerod atkinson (2 pages)
29 May 2008Director and secretary appointed marc ormerod atkinson (2 pages)
29 May 2008Director appointed paul terence fellow (2 pages)
29 May 2008Director appointed paul terence fellow (2 pages)
28 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
28 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
28 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
28 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
19 May 2008Incorporation (19 pages)
19 May 2008Incorporation (19 pages)