Deluxe Investment Limited LONDON


Founded in 2014, Deluxe Investment, classified under reg no. 09109365 is an active company. Currently registered at 53 Sheen Lane SW14 8AB, London the company has been in the business for ten years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has one director. Rohan K., appointed on 18 January 2021. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Vijay K. and who left the the firm on 20 January 2024. In addition, there is one former secretary - Taru K. who worked with the the firm until 26 March 2015.

Deluxe Investment Limited Address / Contact

Office Address 53 Sheen Lane
Town London
Post code SW14 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09109365
Date of Incorporation Tue, 1st Jul 2014
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Rohan K.

Position: Director

Appointed: 18 January 2021

Vijay K.

Position: Director

Appointed: 01 July 2014

Resigned: 20 January 2024

Taru K.

Position: Secretary

Appointed: 01 July 2014

Resigned: 26 March 2015

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Rohan K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Vijay K. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Rohan K.

Notified on 19 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vijay K.

Notified on 15 July 2016
Ceased on 19 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Current Assets3 433102252512 97119 27892 114112 658
Net Assets Liabilities -23 9959 32313 15726 02942 20959 452459 799
Cash Bank In Hand1 783102      
Debtors1 650       
Net Assets Liabilities Including Pension Asset Liability-49 482-23 995      
Tangible Fixed Assets518 147247 382      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-49 582-24 095      
Other
Creditors 271 479256 730234 250234 324224 451230 044238 158
Fixed Assets 247 382247 382247 382247 382247 382247 382633 000
Net Current Assets Liabilities-567 630-271 377256 705234 225-221 353-205 173-137 930-125 500
Total Assets Less Current Liabilities -23 9959 32313 15726 02942 209109 452507 500
Capital Employed-49 482-23 995      
Creditors Due Within One Year571 063271 479      
Number Shares Allotted100100      
Number Shares Allotted Increase Decrease During Period100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions518 148       
Tangible Fixed Assets Cost Or Valuation518 147247 382      
Tangible Fixed Assets Disposals 270 765      
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates 2023/06/20
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements