Defries Weiss (company Secretarial) Ltd LONDON


Defries Weiss (company Secretarial) started in year 2014 as Private Limited Company with registration number 09347717. The Defries Weiss (company Secretarial) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 1 Bridge Lane. Postal code: NW11 0EA.

The company has 3 directors, namely Gerald D., Kaushik M. and Warren W.. Of them, Kaushik M., Warren W. have been with the company the longest, being appointed on 9 December 2014 and Gerald D. has been with the company for the least time - from 31 January 2025. As of 5 July 2025, our data shows no information about any ex officers on these positions.

Defries Weiss (company Secretarial) Ltd Address / Contact

Office Address 1 Bridge Lane
Town London
Post code NW11 0EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09347717
Date of Incorporation Tue, 9th Dec 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 11 years old
Account next due date Fri, 28th Feb 2025 (127 days after)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Gerald D.

Position: Director

Appointed: 31 January 2025

Kaushik M.

Position: Director

Appointed: 09 December 2014

Warren W.

Position: Director

Appointed: 09 December 2014

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Sharon R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Bettina C. This PSC owns 25-50% shares and has 25-50% voting rights.

Sharon R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Bettina C.

Notified on 3 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Net Worth8 181        
Balance Sheet
Cash Bank In Hand28 327        
Cash Bank On Hand28 32752 40411 19821 01533 55527 94848 878138 632120 006
Current Assets49 04460 95422 32034 06645 84356 60299 895177 918170 693
Debtors20 7178 55011 12213 05112 28828 65451 01739 28650 687
Other Debtors11 6226141 1889386 10619 44532 0173 0503 050
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve8 081        
Shareholder Funds8 181        
Other
Amounts Recoverable On Contracts       8 787 
Creditors40 86360 85422 22033 96645 74356 40799 729145 157145 542
Creditors Due Within One Year40 863        
Net Current Assets Liabilities8 18110010010010019516632 76125 151
Number Shares Allotted100        
Other Creditors28 33153 28413 66226 51837 50147 01379 34694 865103 521
Other Taxation Social Security Payable12 3257 4147 4077 3067 9699 34217 41028 02838 536
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Total Assets Less Current Liabilities8 18110010010010019516632 76125 151
Trade Creditors Trade Payables207156130142273522 9735 3363 485
Trade Debtors Trade Receivables9 0957 9369 93412 1136 1829 20919 00027 44926 816

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Friday 31st January 2025.
filed on: 25th, February 2025
Free Download (2 pages)

Company search