About

Registered Number: 03100413
Date of Incorporation: 11/09/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: 19 Chapel Street, Derby, Derbyshire, DE1 3GU

 

Established in 1995, Deda are based in Derbyshire, it's status at Companies House is "Active". Deda has 40 directors listed as Dowson, Joanne, Drew, James Thomas, Errington, Mimi, Sidhu, Parminder, Watson, Culture Obadiah, Welsh, Patrick, Knott, Peter John, Roberts, Amanda, Rowntree-jones, Carol Sylvia, Smart, Tracey Angela, Swainson, Deborah Jayne, Attenborough, Tina Lesley, Bedford, Suzannah, Benjamin, Adam, Birkenhead, Judith, Brown, Graham Paul, Crosby, Ann Mary, Councillor, Evans, Laura, Freakley, Vivien Carole, Gibson, Rachel Mary, Greenfield, Jane, Grimadell, Alan Leslie, Cllr, Hinton, Jennifer Robina Margaret, Jackson, Barbara Sybil, Jones, Isabel Mair, Keon, Michaela Degange, Leveaux, Barbara Eve Brigstocke, Marsden, Veronica Jane, Millar, Ciara, Patel, Hetain Pravin, Powell, Shona Sands, Repton, Martin Jeffrey, Stenton, Christopher John, Sweeney, Geoffrey, Travis, Joan Frances, Walker, Michael Thomas, White, Christine Anne, Professor, Williams, Alison Haswell, Willis, Simon Richard, Woolridge, Carolyn Lesley at Companies House. We don't know the number of employees at Deda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREW, James Thomas 22 January 2014 - 1
ERRINGTON, Mimi 27 July 2011 - 1
SIDHU, Parminder 03 May 2018 - 1
WATSON, Culture Obadiah 22 January 2015 - 1
WELSH, Patrick 15 May 2008 - 1
ATTENBOROUGH, Tina Lesley 21 June 2004 19 July 2005 1
BEDFORD, Suzannah 20 July 2017 03 July 2019 1
BENJAMIN, Adam 15 May 2007 15 May 2008 1
BIRKENHEAD, Judith 25 January 2000 19 October 2005 1
BROWN, Graham Paul 23 October 2002 15 October 2006 1
CROSBY, Ann Mary, Councillor 26 June 2002 05 June 2003 1
EVANS, Laura 21 January 2016 21 January 2016 1
FREAKLEY, Vivien Carole 27 July 1999 12 February 2003 1
GIBSON, Rachel Mary 26 October 2011 23 September 2014 1
GREENFIELD, Jane 11 September 1995 26 October 1999 1
GRIMADELL, Alan Leslie, Cllr 23 May 2007 05 May 2011 1
HINTON, Jennifer Robina Margaret 20 May 1997 16 June 2004 1
JACKSON, Barbara Sybil 19 August 1996 18 July 2000 1
JONES, Isabel Mair 29 October 1996 07 July 2003 1
KEON, Michaela Degange 30 April 2010 22 January 2015 1
LEVEAUX, Barbara Eve Brigstocke 04 February 1997 27 July 1999 1
MARSDEN, Veronica Jane 25 January 2000 30 July 2001 1
MILLAR, Ciara 27 January 2011 19 August 2015 1
PATEL, Hetain Pravin 22 October 2008 06 March 2013 1
POWELL, Shona Sands 15 January 2003 29 April 2010 1
REPTON, Martin Jeffrey 26 June 2002 05 June 2003 1
STENTON, Christopher John 11 September 1995 26 January 1999 1
SWEENEY, Geoffrey 01 December 2014 30 December 2019 1
TRAVIS, Joan Frances 21 May 2003 23 May 2007 1
WALKER, Michael Thomas 19 August 1996 26 June 2002 1
WHITE, Christine Anne, Professor 30 October 2012 20 July 2017 1
WILLIAMS, Alison Haswell 10 December 1996 18 April 2000 1
WILLIS, Simon Richard 15 May 2008 26 July 2011 1
WOOLRIDGE, Carolyn Lesley 18 January 2006 29 January 2009 1
Secretary Name Appointed Resigned Total Appointments
DOWSON, Joanne 01 July 2015 - 1
KNOTT, Peter John 19 October 2005 30 June 2015 1
ROBERTS, Amanda 13 August 2002 19 October 2005 1
ROWNTREE-JONES, Carol Sylvia 04 February 1997 01 October 1997 1
SMART, Tracey Angela 11 September 1995 04 February 1997 1
SWAINSON, Deborah Jayne 01 October 1997 13 August 2002 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
TM01 - Termination of appointment of director 26 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
AP01 - Appointment of director 31 July 2018
CH01 - Change of particulars for director 31 July 2018
CH01 - Change of particulars for director 07 June 2018
AP01 - Appointment of director 07 June 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 16 August 2017
AP01 - Appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM01 - Termination of appointment of director 09 December 2016
AA - Annual Accounts 23 November 2016
CS01 - N/A 24 August 2016
AP01 - Appointment of director 28 January 2016
CH01 - Change of particulars for director 27 January 2016
RESOLUTIONS - N/A 13 November 2015
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 25 August 2015
AR01 - Annual Return 24 August 2015
TM01 - Termination of appointment of director 06 August 2015
AP03 - Appointment of secretary 10 July 2015
TM02 - Termination of appointment of secretary 10 July 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 04 March 2015
AP01 - Appointment of director 04 March 2015
AP01 - Appointment of director 10 December 2014
AP01 - Appointment of director 10 December 2014
AR01 - Annual Return 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AA - Annual Accounts 24 October 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 16 September 2013
AP01 - Appointment of director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
TM01 - Termination of appointment of director 15 May 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 30 October 2012
AR01 - Annual Return 17 August 2012
TM01 - Termination of appointment of director 17 August 2012
AP01 - Appointment of director 11 June 2012
AP01 - Appointment of director 31 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 18 November 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 09 July 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
AA - Annual Accounts 19 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
CERTNM - Change of name certificate 19 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
363a - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
AA - Annual Accounts 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 June 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 17 September 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
363s - Annual Return 09 December 2003
AA - Annual Accounts 17 November 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 10 December 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 09 October 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 14 September 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288c - Notice of change of directors or secretaries or in their particulars 11 February 1998
287 - Change in situation or address of Registered Office 12 January 1998
AA - Annual Accounts 22 December 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
363s - Annual Return 26 September 1997
RESOLUTIONS - N/A 17 September 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
MEM/ARTS - N/A 19 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
AA - Annual Accounts 27 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 29 November 1996
363s - Annual Return 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 June 1996
RESOLUTIONS - N/A 30 January 1996
NEWINC - New incorporation documents 11 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.