About

Registered Number: 05939004
Date of Incorporation: 18/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 21 Naunton Park Road, Cheltenham, Gloucestershire, GL53 7DG

 

Founded in 2006, Deixis Technologies Ltd have registered office in Gloucestershire, it has a status of "Active". The business has 3 directors listed as Mark, Geraldine Maria, Payne, Bernard, Kadirkamanathan, Mahapathy, Dr in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARK, Geraldine Maria 01 December 2008 - 1
KADIRKAMANATHAN, Mahapathy, Dr 18 September 2006 06 December 2006 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Bernard 18 September 2006 04 June 2007 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 02 June 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
287 - Change in situation or address of Registered Office 26 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.