Deadline Technical Management Limited WEYBRIDGE


Deadline Technical Management started in year 2003 as Private Limited Company with registration number 04630158. The Deadline Technical Management company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Weybridge at The Old Rectory. Postal code: KT13 8DE.

At the moment there are 2 directors in the the company, namely Jason R. and David S.. In addition one secretary - David S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John B. who worked with the the company until 15 May 2014.

Deadline Technical Management Limited Address / Contact

Office Address The Old Rectory
Office Address2 Church Street
Town Weybridge
Post code KT13 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04630158
Date of Incorporation Tue, 7th Jan 2003
Industry Support activities to performing arts
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

David S.

Position: Secretary

Appointed: 15 May 2014

Jason R.

Position: Director

Appointed: 07 January 2003

David S.

Position: Director

Appointed: 07 January 2003

John B.

Position: Secretary

Appointed: 07 January 2003

Resigned: 15 May 2014

Howard T.

Position: Nominee Secretary

Appointed: 07 January 2003

Resigned: 07 January 2003

Damian P.

Position: Director

Appointed: 07 January 2003

Resigned: 31 August 2006

William T.

Position: Nominee Director

Appointed: 07 January 2003

Resigned: 07 January 2003

John B.

Position: Director

Appointed: 07 January 2003

Resigned: 15 May 2014

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is David S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Jason R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jason R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth56 52597 496129 842       
Balance Sheet
Cash Bank On Hand  98 420193 786159 286219 247162 818250 313272 475370 429
Current Assets143 471202 389223 443330 051299 890390 930331 795294 695587 503710 945
Debtors42 48298 748120 023136 265140 604171 683168 97744 382315 028340 516
Other Debtors  12 78225 20431 086112 15633 48720 453145 791222 872
Property Plant Equipment  2371581 15986919 04614 55510 1055 657
Total Inventories  5 000       
Cash Bank In Hand95 98998 64198 420       
Net Assets Liabilities Including Pension Asset Liability56 52597 496        
Stocks Inventory5 0005 0005 000       
Tangible Fixed Assets422316237       
Reserves/Capital
Called Up Share Capital855       
Profit Loss Account Reserve69 655110 626142 972       
Shareholder Funds56 52597 496129 842       
Other
Accrued Liabilities Deferred Income  6 6506 7746 5742 9795 9503 0193 1273 464
Accumulated Depreciation Impairment Property Plant Equipment  5 8515 9306 1786 4689 93114 42218 87217 232
Additions Other Than Through Business Combinations Property Plant Equipment    1 249     
Average Number Employees During Period     33345
Corporation Tax Payable     32 51220 454   
Creditors  93 838128 894113 720157 33695 79877 619181 984161 412
Increase From Depreciation Charge For Year Property Plant Equipment   792482903 4634 4914 4504 448
Net Current Assets Liabilities56 10397 180129 605201 157186 170233 594235 997217 076405 519549 533
Number Shares Issued Fully Paid   55  55 
Other Creditors  10 04110 69015 30112 4056 9033 4123 6582 524
Other Creditors Including Taxation Social Security Balance Sheet Subtotal      64 99160 334146 946 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         6 088
Other Disposals Property Plant Equipment         6 088
Other Taxation Social Security Payable  55 22296 49871 42059 92944 537   
Par Value Share 1111     
Property Plant Equipment Gross Cost  6 0886 0887 3377 33728 97728 97728 97722 889
Total Additions Including From Business Combinations Property Plant Equipment      21 640   
Total Assets Less Current Liabilities56 52597 496129 842201 315187 329234 463255 043231 631415 624555 190
Trade Creditors Trade Payables  21 92514 93220 42549 51117 95410 85428 25315 805
Trade Debtors Trade Receivables  107 241111 061109 51859 527135 49023 929169 237117 644
Advances Credits Directors 3 0454 3704 9565 963     
Employees Gender Not Disclosed  33      
Employees Total   33     
Advances Credits Made In Period Directors  43 095       
Advances Credits Repaid In Period Directors  50 510       
Creditors Due Within One Year87 368105 20993 838       
Number Shares Allotted855       
Other Reserves -13 135-13 135       
Fixed Assets422316        
Other Aggregate Reserves-13 138-13 135        
Share Capital Allotted Called Up Paid855       
Tangible Fixed Assets Cost Or Valuation6 0886 088        
Tangible Fixed Assets Depreciation5 6665 772        
Tangible Fixed Assets Depreciation Charged In Period 106        
Amount Specific Advance Or Credit Directors 3 045        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements