Company Information for DEKASU LIMITED
12 CONSTANCE STREET, LONDON, E16 2DQ,
|
Company Registration Number
06791360
Private Limited Company
Active |
Company Name | |
---|---|
DEKASU LIMITED | |
Legal Registered Office | |
12 CONSTANCE STREET LONDON E16 2DQ Other companies in NW3 | |
Company Number | 06791360 | |
---|---|---|
Company ID Number | 06791360 | |
Date formed | 2009-01-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB333479392 |
Last Datalog update: | 2023-10-08 08:19:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DEKASU INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JORMA KALEVI PAJUNEN |
||
JORMA KALEVI PAJUNEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS ALEXANDER SINCLAIR MACDONALD |
Company Secretary | ||
DESMOND LYNE |
Director | ||
DOUGLAS ALEXANDER SINCLAIR MACDONALD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
READY PROPERTIES LIMITED | Director | 2015-07-30 | CURRENT | 1999-01-22 | Dissolved 2018-02-13 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Jorma Kalevi Pajunen on 2021-01-19 | |
PSC04 | Change of details for Mr Jorma Kalevi Pajunen as a person with significant control on 2021-01-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES | |
PSC07 | CESSATION OF CALEDONIA PACIFIC INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Jorma Kalevi Pajunen as a person with significant control on 2019-09-10 | |
PSC05 | Change of details for Caledonia Pacific Investments Ltd as a person with significant control on 2019-09-11 | |
CH01 | Director's details changed for Mr Jorma Kalevi Pajunen on 2019-09-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jorma Kalevi Pajunen on 2018-03-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/18 FROM C/O J Pajunen 38 East Street Tynemouth North Shields NE30 4EB England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AAMD | Amended account small company full exemption | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from C/O Dekasu Limited 1 Northwick Eversley Hook Hampshire RG27 0SD United Kingdom to C/O Dekasu Limited 38 East Street Tynemouth North Shields NE30 4EB | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/16 FROM C/O J Pajunen Flat 3, 41 Solent Road London NW6 1TY England | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD04 | Register(s) moved to registered office address C/O J Pajunen Flat 3, 41 Solent Road London NW6 1TY | |
LATEST SOC | 14/02/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR JORMA KALEVI PAJUNEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORMA KALEVI PAJUNEN / 02/08/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS MACDONALD | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2015 FROM C/O JORMA PAJUNEN 16 ADAMSON ROAD LONDON NW3 3HR | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 14/01/15 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND LYNE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 14/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORMA KALEVI PAJUNEN / 01/01/2014 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORMA KALEVI PAJUNEN / 30/04/2010 | |
AR01 | 14/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O DEKASU LIMITED 117 WATERLOO ROAD LONDON SE1 8UL UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORMA KALEVI PAJUNEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND LYNE / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER SINCLAIR MACDONALD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER SINCLAIR MACDONALD / 01/10/2009 | |
288a | DIRECTOR APPOINTED MR JORMA KALEVI PAJUNEN | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 1 NORTHWICK EVERSLEY HAMPSHIRE RG27 0SD | |
88(2) | AD 28/02/09 GBP SI 395@1=395 GBP IC 5/400 | |
288a | DIRECTOR APPOINTED MR DESMOND LYNE | |
225 | CURRSHO FROM 31/01/2010 TO 30/11/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 78300 - Human resources provision and management of human resources functions
Creditors Due Within One Year | 2011-12-01 | £ 43,587 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEKASU LIMITED
Called Up Share Capital | 2011-12-01 | £ 400 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 54 |
Current Assets | 2011-12-01 | £ 731 |
Debtors | 2011-12-01 | £ 677 |
Shareholder Funds | 2011-12-01 | £ 42,856 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as DEKASU LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |