1 DEAL STREET LIMITED
Overview
| Company Name | 1 DEAL STREET LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03789845 |
| 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 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 Address | No |
What are the latest accounts for 1 DEAL STREET LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for 1 DEAL STREET LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for 1 DEAL STREET LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Termination of appointment of Alexander Simon William Vivian as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 13, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Timothee Marie Martin Vallin as a director on Nov 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Brian Andrew Jaggar as a director on Jul 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 15, 2024 with updates | 7 pages | CS01 | ||
Appointment of Mr Alexander Simon William Vivian as a director on Mar 04, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Epmg Legal Limited as a secretary on Apr 21, 2023 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Termination of appointment of Woodberry Secretarial Limited as a secretary on Mar 03, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Termination of appointment of Timothy Alan Davies as a director on Dec 22, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2022 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 15, 2021 with updates | 6 pages | CS01 | ||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 15, 2019 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Who are the officers of 1 DEAL STREET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EPMG LEGAL LIMITED | Secretary | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom |
| 160456110002 | ||||||||||
| NEELY, Jason Robert | Director | Flat 17 6 Deal Street E1 5AG London Tannery House England | England | British | 250213990001 | |||||||||
| TODD, David Alasdair | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | 93984480002 | |||||||||
| VALLIN, Timothee Marie Martin | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom | England | British | 342139760001 | |||||||||
| PEARLMAN, David Alan | Secretary | Sheldon Avenue Highgate N6 4JT London 26 | British | 35550120001 | ||||||||||
| WHITTINGHAM, Ivan John | Secretary | 170 Dorset Road SW19 3EF London | British | 4741410001 | ||||||||||
| RENDALL AND RITTNER LIMITED | Secretary | 155 - 157 Minories London Portsoken House United Kingdom |
| 51173740001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| WOODBERRY SECRETARIAL LIMITED | Secretary | 2 Woodberry Grove N12 0DR London Winnington House England |
| 149403080001 | ||||||||||
| BEARD, Patricia Joan | Director | Flat 7 Tannery House 6 Deal Street E1 5AG London Greater London | British | 109743600001 | ||||||||||
| CAIRNEY, Marie | Director | 3 Tannery House 6 Deal Street E1 5AG London | England | British | 126973870001 | |||||||||
| DAVIES, Timothy Alan | Director | 6 Deal Street E1 5AG London Tannery House England | England | British | 249063150001 | |||||||||
| HOPKINS, Anthony Keith Frank | Director | 7 Seal Close B76 1FJ Sutton Coldfield West Midlands | United Kingdom | British | 69724110001 | |||||||||
| HOPKINS, Ronald | Director | Rushbrooke 83 Hainault Road IG7 5DL Chigwell Essex | England | British | 15432850001 | |||||||||
| JAGGAR, Brian Andrew | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | Australian | 162353650001 | |||||||||
| PALMER, Paul Edwin | Director | Flat 16 Tannery Hoiuse 6 Deal Street E1 5AG London | British | 93984360001 | ||||||||||
| PEARLMAN, David Alan | Director | Sheldon Avenue Highgate N6 4JT London 26 | United Kingdom | British | 35550120001 | |||||||||
| SAMUELSSON, Eva Karin | Director | Company Services Winnington House 2 Woodberry Grove N12 0DR London C/O A1 England | England | British | 152459280001 | |||||||||
| SATTLEBERGER, Christoph | Director | Flat 30 Tannery House 6 Deal Street E1 5AG London | England | Austrian | 93984440001 | |||||||||
| THOMPSON, David John, Dr | Director | 6 Deal Street E1 5AG London 35 Tannery House | United Kingdom | British | 91777280001 | |||||||||
| VIVIAN, Alexander Simon William | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom | England | British | 320149530001 | |||||||||
| WHITE, Matthew | Director | 1118 South Highland Avenue FOREIGN Los Angeles California 90019 Usa | New Zealand | 106513070001 | ||||||||||
| WATERLOW NOMINEES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 15, 2017 | 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