1 DEAL STREET LIMITED

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

    Company Name1 DEAL STREET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03789845
    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 1 DEAL STREET LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 1 DEAL STREET LIMITED located?

    Registered Office Address
    2 Hills Road
    CB2 1JP Cambridge
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 1 DEAL STREET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for 1 DEAL STREET LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for 1 DEAL STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2025

    3 pagesAA

    Termination of appointment of Alexander Simon William Vivian as a director on Dec 18, 2025

    1 pagesTM01

    Confirmation statement made on Nov 13, 2025 with updates

    4 pagesCS01

    Appointment of Mr Timothee Marie Martin Vallin as a director on Nov 04, 2025

    2 pagesAP01

    Termination of appointment of Brian Andrew Jaggar as a director on Jul 28, 2025

    1 pagesTM01

    Confirmation statement made on Jun 15, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Confirmation statement made on Jun 15, 2024 with updates

    7 pagesCS01

    Appointment of Mr Alexander Simon William Vivian as a director on Mar 04, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on May 19, 2023

    1 pagesAD01

    Appointment of Epmg Legal Limited as a secretary on Apr 21, 2023

    2 pagesAP04

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Termination of appointment of Woodberry Secretarial Limited as a secretary on Mar 03, 2023

    1 pagesTM02

    Registered office address changed from C/O a1 Company Services Winnington House 2 Woodberry Grove London N12 0DR to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on Sep 21, 2022

    1 pagesAD01

    Termination of appointment of Timothy Alan Davies as a director on Dec 22, 2021

    1 pagesTM01

    Confirmation statement made on Jun 15, 2022 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Confirmation statement made on Jun 15, 2021 with updates

    6 pagesCS01

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Jun 15, 2019 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Who are the officers of 1 DEAL STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EPMG LEGAL LIMITED
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    United Kingdom
    Secretary
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07564292
    160456110002
    NEELY, Jason Robert
    Flat 17
    6 Deal Street
    E1 5AG London
    Tannery House
    England
    Director
    Flat 17
    6 Deal Street
    E1 5AG London
    Tannery House
    England
    EnglandBritish250213990001
    TODD, David Alasdair
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    EnglandBritish93984480002
    VALLIN, Timothee Marie Martin
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    United Kingdom
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    United Kingdom
    EnglandBritish342139760001
    PEARLMAN, David Alan
    Sheldon Avenue
    Highgate
    N6 4JT London
    26
    Secretary
    Sheldon Avenue
    Highgate
    N6 4JT London
    26
    British35550120001
    WHITTINGHAM, Ivan John
    170 Dorset Road
    SW19 3EF London
    Secretary
    170 Dorset Road
    SW19 3EF London
    British4741410001
    RENDALL AND RITTNER LIMITED
    155 - 157 Minories
    London
    Portsoken House
    United Kingdom
    Secretary
    155 - 157 Minories
    London
    Portsoken House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2515428
    51173740001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    WOODBERRY SECRETARIAL LIMITED
    2 Woodberry Grove
    N12 0DR London
    Winnington House
    England
    Secretary
    2 Woodberry Grove
    N12 0DR London
    Winnington House
    England
    Identification TypeUK Limited Company
    Registration Number07168188
    149403080001
    BEARD, Patricia Joan
    Flat 7
    Tannery House 6 Deal Street
    E1 5AG London
    Greater London
    Director
    Flat 7
    Tannery House 6 Deal Street
    E1 5AG London
    Greater London
    British109743600001
    CAIRNEY, Marie
    3 Tannery House
    6 Deal Street
    E1 5AG London
    Director
    3 Tannery House
    6 Deal Street
    E1 5AG London
    EnglandBritish126973870001
    DAVIES, Timothy Alan
    6 Deal Street
    E1 5AG London
    Tannery House
    England
    Director
    6 Deal Street
    E1 5AG London
    Tannery House
    England
    EnglandBritish249063150001
    HOPKINS, Anthony Keith Frank
    7 Seal Close
    B76 1FJ Sutton Coldfield
    West Midlands
    Director
    7 Seal Close
    B76 1FJ Sutton Coldfield
    West Midlands
    United KingdomBritish69724110001
    HOPKINS, Ronald
    Rushbrooke
    83 Hainault Road
    IG7 5DL Chigwell
    Essex
    Director
    Rushbrooke
    83 Hainault Road
    IG7 5DL Chigwell
    Essex
    EnglandBritish15432850001
    JAGGAR, Brian Andrew
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    EnglandAustralian162353650001
    PALMER, Paul Edwin
    Flat 16 Tannery Hoiuse
    6 Deal Street
    E1 5AG London
    Director
    Flat 16 Tannery Hoiuse
    6 Deal Street
    E1 5AG London
    British93984360001
    PEARLMAN, David Alan
    Sheldon Avenue
    Highgate
    N6 4JT London
    26
    Director
    Sheldon Avenue
    Highgate
    N6 4JT London
    26
    United KingdomBritish35550120001
    SAMUELSSON, Eva Karin
    Company Services
    Winnington House 2 Woodberry Grove
    N12 0DR London
    C/O A1
    England
    Director
    Company Services
    Winnington House 2 Woodberry Grove
    N12 0DR London
    C/O A1
    England
    EnglandBritish152459280001
    SATTLEBERGER, Christoph
    Flat 30 Tannery House
    6 Deal Street
    E1 5AG London
    Director
    Flat 30 Tannery House
    6 Deal Street
    E1 5AG London
    EnglandAustrian93984440001
    THOMPSON, David John, Dr
    6 Deal Street
    E1 5AG London
    35 Tannery House
    Director
    6 Deal Street
    E1 5AG London
    35 Tannery House
    United KingdomBritish91777280001
    VIVIAN, Alexander Simon William
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    United Kingdom
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    United Kingdom
    EnglandBritish320149530001
    WHITE, Matthew
    1118 South Highland Avenue
    FOREIGN Los Angeles
    California 90019
    Usa
    Director
    1118 South Highland Avenue
    FOREIGN Los Angeles
    California 90019
    Usa
    New Zealand106513070001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    What are the latest statements on persons with significant control for 1 DEAL STREET LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 15, 2017The 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