Dealcyber Limited MIDDLESEX


Dealcyber started in year 1998 as Private Limited Company with registration number 03541898. The Dealcyber company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Middlesex at 980 Great West Road. Postal code: TW8 9GS.

The firm has one director. Ciara L., appointed on 2 March 2020. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dealcyber Limited Address / Contact

Office Address 980 Great West Road
Office Address2 Brentford
Town Middlesex
Post code TW8 9GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03541898
Date of Incorporation Tue, 7th Apr 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Ciara L.

Position: Director

Appointed: 02 March 2020

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Secretary

Appointed: 18 January 2002

Glaxo Group Limited

Position: Corporate Director

Appointed: 02 March 2001

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Director

Appointed: 02 March 2001

Charalampos P.

Position: Director

Appointed: 15 February 2019

Resigned: 02 March 2020

Adam W.

Position: Director

Appointed: 30 April 2015

Resigned: 02 March 2020

Paul B.

Position: Director

Appointed: 09 September 2009

Resigned: 01 March 2016

Karina B.

Position: Secretary

Appointed: 25 December 1999

Resigned: 18 January 2002

Rupert B.

Position: Director

Appointed: 14 October 1999

Resigned: 05 March 2001

Paul B.

Position: Director

Appointed: 14 October 1999

Resigned: 05 March 2001

Robert C.

Position: Director

Appointed: 14 October 1999

Resigned: 05 March 2001

Clare M.

Position: Director

Appointed: 07 September 1998

Resigned: 19 October 1999

Caroline C.

Position: Secretary

Appointed: 12 May 1998

Resigned: 20 December 1999

Alison H.

Position: Director

Appointed: 12 May 1998

Resigned: 04 September 1998

Simon W.

Position: Director

Appointed: 12 May 1998

Resigned: 19 October 1999

Mark V.

Position: Director

Appointed: 12 May 1998

Resigned: 19 October 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 April 1998

Resigned: 12 May 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 1998

Resigned: 12 May 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Smithkline Beecham Limited from Brentford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Smithkline Beecham Limited

980 Great West Road, Brentford, TW8 9GS, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 2337959
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, December 2023
Free Download (21 pages)

Company search

Advertisements