Deluxemode Limited MAIDENHEAD


Founded in 1999, Deluxemode, classified under reg no. 03781583 is an active company. Currently registered at 11 River Court River Road SL6 0AU, Maidenhead the company has been in the business for 25 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has 2 directors, namely William S., Thomas S.. Of them, Thomas S. has been with the company the longest, being appointed on 30 June 2023 and William S. has been with the company for the least time - from 1 July 2023. Currently there is 1 former director listed by the firm - Josephine S., who left the firm on 11 January 2023. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Deluxemode Limited Address / Contact

Office Address 11 River Court River Road
Office Address2 Taplow
Town Maidenhead
Post code SL6 0AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03781583
Date of Incorporation Wed, 2nd Jun 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

William S.

Position: Director

Appointed: 01 July 2023

Thomas S.

Position: Director

Appointed: 30 June 2023

Susan M.

Position: Secretary

Appointed: 26 June 2008

Resigned: 07 July 2008

John S.

Position: Secretary

Appointed: 06 March 2002

Resigned: 26 June 2008

Josephine S.

Position: Director

Appointed: 08 June 1999

Resigned: 11 January 2023

Alan R.

Position: Secretary

Appointed: 08 June 1999

Resigned: 06 March 2002

Luciene James Limited

Position: Nominee Director

Appointed: 02 June 1999

Resigned: 08 June 1999

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1999

Resigned: 08 June 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is William S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Thomas S. This PSC owns 25-50% shares. Then there is Josephine S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

William S.

Notified on 17 November 2023
Nature of control: 25-50% shares

Thomas S.

Notified on 17 November 2023
Nature of control: 25-50% shares

Josephine S.

Notified on 6 April 2016
Ceased on 11 January 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-31
Net Worth323 003318 745
Balance Sheet
Cash Bank In Hand 1 598
Current Assets 1 598
Net Assets Liabilities Including Pension Asset Liability323 003318 745
Tangible Fixed Assets700 000700 000
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve14 1939 935
Shareholder Funds323 003318 745
Other
Bank Borrowings 204 665
Creditors Due After One Year173 950361 954
Creditors Due Within One Year203 04720 899
Net Current Assets Liabilities-203 047-19 301
Number Shares Allotted 2
Other Creditors After One Year173 950157 289
Revaluation Reserve308 808308 808
Share Capital Allotted Called Up Paid22
Tangible Fixed Assets Cost Or Valuation700 000700 000
Total Assets Less Current Liabilities496 953680 699
Value Shares Allotted 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 19th, October 2022
Free Download (8 pages)

Company search

Advertisements