D.E HOLDING UK LIMITED

D.E HOLDING UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameD.E HOLDING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01558575
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of D.E HOLDING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SARA LEE UK HOLDINGS LIMITEDJun 11, 2004Jun 11, 2004
    SARA LEE UK HOLDINGS PLCNov 14, 1991Nov 14, 1991
    TUXAN LIMITEDApr 28, 1981Apr 28, 1981

    What are the latest accounts for D.E HOLDING UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for D.E HOLDING UK LIMITED?

    Last Confirmation Statement Made Up ToAug 28, 2026
    Next Confirmation Statement DueSep 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2025
    OverdueNo

    What are the latest filings for D.E HOLDING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Jde Peet's N.V. as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 19, 2026

    2 pagesPSC09

    Director's details changed for Ms Angela White on Oct 01, 2025

    2 pagesCH01

    Confirmation statement made on Aug 28, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Rajat Chawla on Feb 22, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Aug 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Peter Gwynne Jones as a director on Nov 01, 2023

    1 pagesTM01

    Appointment of Mr Rajat Chawla as a director on Nov 01, 2023

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Aug 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Termination of appointment of Gerasimos Sarafoglou as a director on Jun 01, 2023

    1 pagesTM01

    Second filing of Confirmation Statement dated Aug 28, 2022

    4 pagesRP04CS01

    Appointment of Sisec Limited as a secretary on Jul 28, 2022

    2 pagesAP04

    Confirmation statement made on Aug 28, 2022 with updates

    7 pagesCS01
    Annotations
    DateAnnotation
    Feb 09, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/02/2023.

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Termination of appointment of Sophy Pashley as a secretary on Dec 31, 2021

    1 pagesTM02

    Appointment of Ms Angela White as a director on Dec 14, 2021

    2 pagesAP01

    Confirmation statement made on Aug 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Appointment of Mr Gerasimos Sarafoglou as a director on Apr 21, 2021

    2 pagesAP01

    Termination of appointment of Justin Richard Cook as a director on Apr 21, 2021

    1 pagesTM01

    Termination of appointment of Throgmorton Secretaries Llp as a secretary on Jan 01, 2021

    1 pagesTM02

    Who are the officers of D.E HOLDING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00737958
    38545840001
    CHAWLA, Rajat
    60 Norden Road
    Maidenhead
    SL6 4AY Berkshire
    Quantum House
    United Kingdom
    Director
    60 Norden Road
    Maidenhead
    SL6 4AY Berkshire
    Quantum House
    United Kingdom
    United KingdomBritish253762080002
    WHITE, Angela
    60 Norden Road
    Maidenhead
    SL6 4AY Berkshire
    Quantum House
    United Kingdom
    Director
    60 Norden Road
    Maidenhead
    SL6 4AY Berkshire
    Quantum House
    United Kingdom
    United KingdomBritish242537780002
    BROWN, Katharine Jane
    41 Anxey Way
    Haddenham
    HP17 8DJ Aylesbury
    Buckinghamshire
    Secretary
    41 Anxey Way
    Haddenham
    HP17 8DJ Aylesbury
    Buckinghamshire
    British64457200001
    EVANS, John Mark
    60 Ladbroke Grove
    W11 2PB London
    Secretary
    60 Ladbroke Grove
    W11 2PB London
    British33867920001
    JAGUN, Ayotola
    4e Bassett Road
    W10 6JJ London
    Secretary
    4e Bassett Road
    W10 6JJ London
    British77729230001
    KENNEDY, Denise Yvonne
    3 Hamilton Lodge
    Kings Road
    SL4 2AS Windsor
    Berkshire
    Secretary
    3 Hamilton Lodge
    Kings Road
    SL4 2AS Windsor
    Berkshire
    British43844440001
    PASHLEY, Sophy
    Hurley
    SL6 6RJ Maidenhead
    Horizon Honey Lane
    Berkshire
    United Kingdom
    Secretary
    Hurley
    SL6 6RJ Maidenhead
    Horizon Honey Lane
    Berkshire
    United Kingdom
    224536280001
    RUBENSTEIN, Howard Justin
    25 Meadow Drive
    Hendon
    NW4 1SD London
    Secretary
    25 Meadow Drive
    Hendon
    NW4 1SD London
    British66642870001
    RUBENSTEIN, Howard Justin
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    Secretary
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    British66642870003
    WARD DYER, Robert Francis George
    58 Alwyn Avenue
    Chiswick
    W4 4PB London
    Secretary
    58 Alwyn Avenue
    Chiswick
    W4 4PB London
    British49041040001
    WELLS, Christian Henry
    Jubilee Cottage 2 Kingfisher Grove
    Three Mile Cross
    RG7 1RA Reading
    Berkshire
    Secretary
    Jubilee Cottage 2 Kingfisher Grove
    Three Mile Cross
    RG7 1RA Reading
    Berkshire
    British88837420001
    THROGMORTON SECRETARIES LLP
    Reading Bridge House
    George Street
    RG1 8LS Reading
    4th Floor
    Berkshire
    England
    Secretary
    Reading Bridge House
    George Street
    RG1 8LS Reading
    4th Floor
    Berkshire
    England
    Identification TypeOther Corporate Body or Firm
    Registration NumberOC303099
    123929030001
    THROGMORTON UK LIMITED
    42-44 Portman Road
    RG30 1EA Reading
    Berkshire
    Secretary
    42-44 Portman Road
    RG30 1EA Reading
    Berkshire
    80839850003
    BAILEY, Russell Donald
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    Director
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    United KingdomBritish97664480001
    BAKER, Julie April
    225 Bath Road
    Slough
    SL1 4AU Berks
    Director
    225 Bath Road
    Slough
    SL1 4AU Berks
    EnglandBritish123937010001
    BROWN, Gary Thomas
    3 The Links
    SL5 7TN Ascot
    Berkshire
    Director
    3 The Links
    SL5 7TN Ascot
    Berkshire
    Australian106362160002
    BROWN, Katharine Jane
    41 Anxey Way
    Haddenham
    HP17 8DJ Aylesbury
    Buckinghamshire
    Director
    41 Anxey Way
    Haddenham
    HP17 8DJ Aylesbury
    Buckinghamshire
    British64457200001
    CLARKE, Caroline Louise
    377a Finchampstead Road
    RG40 3JU Finchampstead
    Berkshire
    Director
    377a Finchampstead Road
    RG40 3JU Finchampstead
    Berkshire
    British75465260001
    COOK, Justin Richard
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    Director
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    United KingdomBritish272206310001
    COTTER, Sandrine Marcelle Veronique
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    Director
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    EnglandFrench118198630001
    CRADDOCK, Robert Walter
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    Director
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    EnglandBritish163993850001
    DUFFY, Hugh Brian
    Highwood
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Highwood
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    British91979290001
    HANDLEY, Helen Kay
    6 Daniels Lane
    CR6 9ET Warlingham
    Surrey
    Director
    6 Daniels Lane
    CR6 9ET Warlingham
    Surrey
    British109816110001
    HEPWORTH, Peter Hamby
    28 Kinnoul Road
    W6 8NQ London
    Director
    28 Kinnoul Road
    W6 8NQ London
    British72205160001
    JAGUN, Ayotola
    4e Bassett Road
    W10 6JJ London
    Director
    4e Bassett Road
    W10 6JJ London
    British77729230001
    JONES, David Peter Gwynne
    60 Norden Road
    Maidenhead
    SL6 4AY Berkshire
    Quantum House
    United Kingdom
    Director
    60 Norden Road
    Maidenhead
    SL6 4AY Berkshire
    Quantum House
    United Kingdom
    United KingdomBritish166211210001
    KENNEDY, Denise Yvonne
    3 Hamilton Lodge
    Kings Road
    SL4 2AS Windsor
    Berkshire
    Director
    3 Hamilton Lodge
    Kings Road
    SL4 2AS Windsor
    Berkshire
    British43844440001
    LIVINGSTON, Osmund Piers
    2 Shaftsbury Way
    Strawberry Hill
    TW2 5RP Twickenham
    Middlesex
    Director
    2 Shaftsbury Way
    Strawberry Hill
    TW2 5RP Twickenham
    Middlesex
    British809050001
    LLEWELLYN, Steve Michael
    222 Somerset Road
    Wimbledon
    SW19 5JE London
    Director
    222 Somerset Road
    Wimbledon
    SW19 5JE London
    British94444610001
    MASON, Robert Andrew
    22 Howe Drive
    HP9 2BG Beaconsfield
    Buckinghamshire
    Director
    22 Howe Drive
    HP9 2BG Beaconsfield
    Buckinghamshire
    United KingdomBritish40909900001
    NUHN, Adriaan
    Burgemeesters Jacoblaan 24
    Bussum
    1401 Br
    The Netherlands
    Director
    Burgemeesters Jacoblaan 24
    Bussum
    1401 Br
    The Netherlands
    Dutch65417660001
    PABST, Jan Joost Marie
    Jozef Isrealslaan 18
    Bosch En Duin
    3735 Ln
    Netherlands
    Director
    Jozef Isrealslaan 18
    Bosch En Duin
    3735 Ln
    Netherlands
    Dutch97833530001
    POLEG, Eliaz
    20 Tedworth Square
    SW3 4DY London
    Director
    20 Tedworth Square
    SW3 4DY London
    French And Israeli82549490001
    ROORDA, Pieter Jan Wijtze
    Reelaan 2
    3735 Kl Bosch En Duin
    Netherlands
    Director
    Reelaan 2
    3735 Kl Bosch En Duin
    Netherlands
    Dutch80202840001

    Who are the persons with significant control of D.E HOLDING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jde Peet's N.V.
    Oosterdoksstraat
    1011 Dk Amsterdam
    80
    Netherlands
    Apr 06, 2016
    Oosterdoksstraat
    1011 Dk Amsterdam
    80
    Netherlands
    No
    Legal FormPublic Company
    Country RegisteredNetherlands
    Legal AuthorityDutch Civil Code (Dcc)
    Place RegisteredThe Netherlands Chamber Of Commerce (Kvk)
    Registration Number73160377
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for D.E HOLDING UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 28, 2016Aug 28, 2016The 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