De Luxe Limited

DataGardener
live
Micro

De Luxe Limited

02453232Private Limited With Share Capital

Unit 18, The Gateway Estate Airport Cargo, Birmingham, B263QD
Incorporated

18/12/1989

Company Age

36 years

Directors

3

Employees

52

SIC Code

56210

Risk

very low risk

Company Overview

Registration, classification & business activity

De Luxe Limited (02453232) is a private limited with share capital incorporated on 18/12/1989 (36 years old) and registered in birmingham, B263QD. The company operates under SIC code 56210 and is classified as Micro.

Arrive by train at hastings station and we are a 10 minute walk to the seafront and pelham place. there are numerous taxi companies that can be hired if you don t fancy the short walk.

Private Limited With Share Capital
SIC: 56210
Micro
Incorporated 18/12/1989
B263QD
52 employees

Financial Overview

Total Assets

£3.32M

Liabilities

£536.9K

Net Assets

£2.78M

Est. Turnover

£161.19M

AI Estimated
Unreported
Cash

£492.2K

Key Metrics

52

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2025
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2024
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:27-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:12-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:21-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-10-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:11-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-10-2015
Certificate Capital Reduction Issued Capital
Category:Capital
Date:08-10-2015
Legacy
Category:Capital
Date:08-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2015
Resolution
Category:Resolution
Date:30-09-2015
Resolution
Category:Resolution
Date:30-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:10-09-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:10-09-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:08-09-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:08-09-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:08-09-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:08-09-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:08-09-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:08-09-2015
Termination Director Company With Name
Category:Officers
Date:25-08-2015
Termination Director Company With Name
Category:Officers
Date:25-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-08-2015
Resolution
Category:Resolution
Date:17-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Legacy
Category:Annual Return
Date:18-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2008
Legacy
Category:Annual Return
Date:18-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2007
Legacy
Category:Annual Return
Date:17-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2006
Legacy
Category:Annual Return
Date:06-02-2006

Import / Export

Imports
12 Months4
60 Months6
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 18, The Gateway Estate, West Midlands Freeport, Airport Car, Birmingham, B263QDRegistered
Unit B, The Alexander Bell Centre, Hopkinson Way, Andover, Hampshire, SP103UR

Contact

01264358666
order@deluxe-uk.com
deluxe-uk.com
Unit 18, The Gateway Estate Airport Cargo, Birmingham, B263QD