Company NameDKS Sport Limited
DirectorAndrew John Deeks
Company StatusActive
Company Number07515055
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMr Andrew John Deeks
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD

Contact

Websiteandideeks.com

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Andrew John Deeks
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

9 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
8 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
6 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
10 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
6 March 2019Confirmation statement made on 3 February 2019 with no updates (4 pages)
26 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Director's details changed for Mr Andrew John Deeks on 1 September 2014 (2 pages)
17 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Director's details changed for Mr Andrew John Deeks on 1 September 2014 (2 pages)
17 March 2015Director's details changed for Mr Andrew John Deeks on 1 September 2014 (2 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 September 2014Registered office address changed from Graphic House 11 Magdalen Street Colchester CO1 2JT to Town Wall House Balkerne Hill Colchester CO3 3AD on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Graphic House 11 Magdalen Street Colchester CO1 2JT to Town Wall House Balkerne Hill Colchester CO3 3AD on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Graphic House 11 Magdalen Street Colchester CO1 2JT to Town Wall House Balkerne Hill Colchester CO3 3AD on 5 September 2014 (1 page)
7 March 2014Registered office address changed from Grapgic House 11 Magdalen Street Colchester Essex CO1 2JT on 7 March 2014 (1 page)
7 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Registered office address changed from Grapgic House 11 Magdalen Street Colchester Essex CO1 2JT on 7 March 2014 (1 page)
7 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Registered office address changed from Grapgic House 11 Magdalen Street Colchester Essex CO1 2JT on 7 March 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
9 March 2012Director's details changed for Mr Andrew John Deeks on 2 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Andrew John Deeks on 2 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Andrew John Deeks on 2 March 2012 (2 pages)
8 June 2011Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England on 8 June 2011 (2 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)