D.E HOLDING UK LIMITED
Overview
| Company Name | D.E HOLDING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01558575 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of D.E HOLDING UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is D.E HOLDING UK LIMITED located?
| Registered Office Address | Quantum House 60 Norden Road Maidenhead SL6 4AY Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of D.E HOLDING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SARA LEE UK HOLDINGS LIMITED | Jun 11, 2004 | Jun 11, 2004 |
| SARA LEE UK HOLDINGS PLC | Nov 14, 1991 | Nov 14, 1991 |
| TUXAN LIMITED | Apr 28, 1981 | Apr 28, 1981 |
What are the latest accounts for D.E HOLDING UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for D.E HOLDING UK LIMITED?
| Last Confirmation Statement Made Up To | Aug 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 28, 2025 |
| Overdue | No |
What are the latest filings for D.E HOLDING UK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Notification of Jde Peet's N.V. as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||
Withdrawal of a person with significant control statement on Jan 19, 2026 | 2 pages | PSC09 | ||||||
Director's details changed for Ms Angela White on Oct 01, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Aug 28, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Rajat Chawla on Feb 22, 2025 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of David Peter Gwynne Jones as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Rajat Chawla as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||
Registered office address changed from Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ to Quantum House 60 Norden Road Maidenhead Berkshire SL6 4AY on Oct 02, 2023 | 1 pages | AD01 | ||||||
Confirmation statement made on Aug 28, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||
Termination of appointment of Gerasimos Sarafoglou as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||
Second filing of Confirmation Statement dated Aug 28, 2022 | 4 pages | RP04CS01 | ||||||
Appointment of Sisec Limited as a secretary on Jul 28, 2022 | 2 pages | AP04 | ||||||
Confirmation statement made on Aug 28, 2022 with updates | 7 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||
Termination of appointment of Sophy Pashley as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||||||
Appointment of Ms Angela White as a director on Dec 14, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||
Appointment of Mr Gerasimos Sarafoglou as a director on Apr 21, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Justin Richard Cook as a director on Apr 21, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Throgmorton Secretaries Llp as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||||||
Who are the officers of D.E HOLDING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 38545840001 | ||||||||||
| CHAWLA, Rajat | Director | 60 Norden Road Maidenhead SL6 4AY Berkshire Quantum House United Kingdom | United Kingdom | British | 253762080002 | |||||||||
| WHITE, Angela | Director | 60 Norden Road Maidenhead SL6 4AY Berkshire Quantum House United Kingdom | United Kingdom | British | 242537780002 | |||||||||
| BROWN, Katharine Jane | Secretary | 41 Anxey Way Haddenham HP17 8DJ Aylesbury Buckinghamshire | British | 64457200001 | ||||||||||
| EVANS, John Mark | Secretary | 60 Ladbroke Grove W11 2PB London | British | 33867920001 | ||||||||||
| JAGUN, Ayotola | Secretary | 4e Bassett Road W10 6JJ London | British | 77729230001 | ||||||||||
| KENNEDY, Denise Yvonne | Secretary | 3 Hamilton Lodge Kings Road SL4 2AS Windsor Berkshire | British | 43844440001 | ||||||||||
| PASHLEY, Sophy | Secretary | Hurley SL6 6RJ Maidenhead Horizon Honey Lane Berkshire United Kingdom | 224536280001 | |||||||||||
| RUBENSTEIN, Howard Justin | Secretary | 25 Meadow Drive Hendon NW4 1SD London | British | 66642870001 | ||||||||||
| RUBENSTEIN, Howard Justin | Secretary | 10 Cyprus Avenue Finchley N3 1ST London | British | 66642870003 | ||||||||||
| WARD DYER, Robert Francis George | Secretary | 58 Alwyn Avenue Chiswick W4 4PB London | British | 49041040001 | ||||||||||
| WELLS, Christian Henry | Secretary | Jubilee Cottage 2 Kingfisher Grove Three Mile Cross RG7 1RA Reading Berkshire | British | 88837420001 | ||||||||||
| THROGMORTON SECRETARIES LLP | Secretary | Reading Bridge House George Street RG1 8LS Reading 4th Floor Berkshire England |
| 123929030001 | ||||||||||
| THROGMORTON UK LIMITED | Secretary | 42-44 Portman Road RG30 1EA Reading Berkshire | 80839850003 | |||||||||||
| BAILEY, Russell Donald | Director | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire England | United Kingdom | British | 97664480001 | |||||||||
| BAKER, Julie April | Director | 225 Bath Road Slough SL1 4AU Berks | England | British | 123937010001 | |||||||||
| BROWN, Gary Thomas | Director | 3 The Links SL5 7TN Ascot Berkshire | Australian | 106362160002 | ||||||||||
| BROWN, Katharine Jane | Director | 41 Anxey Way Haddenham HP17 8DJ Aylesbury Buckinghamshire | British | 64457200001 | ||||||||||
| CLARKE, Caroline Louise | Director | 377a Finchampstead Road RG40 3JU Finchampstead Berkshire | British | 75465260001 | ||||||||||
| COOK, Justin Richard | Director | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire | United Kingdom | British | 272206310001 | |||||||||
| COTTER, Sandrine Marcelle Veronique | Director | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire | England | French | 118198630001 | |||||||||
| CRADDOCK, Robert Walter | Director | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire England | England | British | 163993850001 | |||||||||
| DUFFY, Hugh Brian | Director | Highwood Woodland Drive KT24 5AN East Horsley Surrey | British | 91979290001 | ||||||||||
| HANDLEY, Helen Kay | Director | 6 Daniels Lane CR6 9ET Warlingham Surrey | British | 109816110001 | ||||||||||
| HEPWORTH, Peter Hamby | Director | 28 Kinnoul Road W6 8NQ London | British | 72205160001 | ||||||||||
| JAGUN, Ayotola | Director | 4e Bassett Road W10 6JJ London | British | 77729230001 | ||||||||||
| JONES, David Peter Gwynne | Director | 60 Norden Road Maidenhead SL6 4AY Berkshire Quantum House United Kingdom | United Kingdom | British | 166211210001 | |||||||||
| KENNEDY, Denise Yvonne | Director | 3 Hamilton Lodge Kings Road SL4 2AS Windsor Berkshire | British | 43844440001 | ||||||||||
| LIVINGSTON, Osmund Piers | Director | 2 Shaftsbury Way Strawberry Hill TW2 5RP Twickenham Middlesex | British | 809050001 | ||||||||||
| LLEWELLYN, Steve Michael | Director | 222 Somerset Road Wimbledon SW19 5JE London | British | 94444610001 | ||||||||||
| MASON, Robert Andrew | Director | 22 Howe Drive HP9 2BG Beaconsfield Buckinghamshire | United Kingdom | British | 40909900001 | |||||||||
| NUHN, Adriaan | Director | Burgemeesters Jacoblaan 24 Bussum 1401 Br The Netherlands | Dutch | 65417660001 | ||||||||||
| PABST, Jan Joost Marie | Director | Jozef Isrealslaan 18 Bosch En Duin 3735 Ln Netherlands | Dutch | 97833530001 | ||||||||||
| POLEG, Eliaz | Director | 20 Tedworth Square SW3 4DY London | French And Israeli | 82549490001 | ||||||||||
| ROORDA, Pieter Jan Wijtze | Director | Reelaan 2 3735 Kl Bosch En Duin Netherlands | Dutch | 80202840001 |
Who are the persons with significant control of D.E HOLDING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jde Peet's N.V. | Apr 06, 2016 | Oosterdoksstraat 1011 Dk Amsterdam 80 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for D.E HOLDING UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 28, 2016 | Aug 28, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0