Dekra Holdings Ltd

DataGardener
live
Unknown

Dekra Holdings Ltd

05440186Private Limited With Share Capital

Eaton House 39-40, Upper Grosvenor Street, London, W1K2NG
Incorporated

29/04/2005

Company Age

20 years

Directors

2

Employees

SIC Code

41100

Risk

high risk

Company Overview

Registration, classification & business activity

Dekra Holdings Ltd (05440186) is a private limited with share capital incorporated on 29/04/2005 (20 years old) and registered in london, W1K2NG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 29/04/2005
W1K2NG

Financial Overview

Total Assets

£1.35M

Liabilities

£1.36M

Net Assets

£-6.8K

Cash

£200

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

78
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2025
Change Sail Address Company With New Address
Category:Address
Date:18-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:11-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:28-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-07-2016
Gazette Notice Compulsory
Category:Gazette
Date:21-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2012
Legacy
Category:Mortgage
Date:10-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2011
Legacy
Category:Mortgage
Date:29-09-2010
Legacy
Category:Mortgage
Date:29-09-2010
Legacy
Category:Mortgage
Date:29-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-01-2010
Legacy
Category:Annual Return
Date:15-05-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-03-2009
Legacy
Category:Annual Return
Date:14-05-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-03-2008
Legacy
Category:Annual Return
Date:29-05-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-04-2007
Legacy
Category:Annual Return
Date:22-06-2006
Incorporation Company
Category:Incorporation
Date:29-04-2005

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date29/01/2027
Filing Date13/01/2026
Latest Accounts30/04/2025

Trading Addresses

69 Tiddington Road, Stratford-Upon-Avon, Warwickshire, CV377AF
Eaton House 39-40, Upper Grosvenor Street, London, W1K2Ng, W1K2NGRegistered

Related Companies

1

Contact

Eaton House 39-40, Upper Grosvenor Street, London, W1K2NG