Deundi Tea Company,limited ROMNEY MARSH


Founded in 1918, Deundi Tea Company, classified under reg no. 00150515 is an active company. Currently registered at 20 High Street TN29 9AJ, Romney Marsh the company has been in the business for 106 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

The company has 2 directors, namely Amirul I., David T.. Of them, David T. has been with the company the longest, being appointed on 12 January 2021 and Amirul I. has been with the company for the least time - from 27 December 2023. As of 6 May 2024, there were 10 ex directors - Arnab S., David C. and others listed below. There were no ex secretaries.

Deundi Tea Company,limited Address / Contact

Office Address 20 High Street
Office Address2 Lydd
Town Romney Marsh
Post code TN29 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00150515
Date of Incorporation Fri, 24th May 1918
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st December
Company age 106 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Amirul I.

Position: Director

Appointed: 27 December 2023

David T.

Position: Director

Appointed: 12 January 2021

Arnab S.

Position: Director

Appointed: 01 March 2023

Resigned: 23 December 2023

R&b Management Consultancy Limited

Position: Corporate Secretary

Appointed: 20 May 2019

Resigned: 06 December 2022

David C.

Position: Director

Appointed: 23 May 2017

Resigned: 12 January 2021

Mahbub & Co Limited

Position: Corporate Secretary

Appointed: 27 April 2016

Resigned: 20 May 2019

Warwick Consultancy Services Limited

Position: Corporate Secretary

Appointed: 24 June 2011

Resigned: 27 April 2016

Philip R.

Position: Director

Appointed: 24 June 2011

Resigned: 23 May 2017

Janice C.

Position: Director

Appointed: 24 June 2011

Resigned: 26 November 2015

Richard R.

Position: Director

Appointed: 28 June 2002

Resigned: 24 June 2011

Mohammed H.

Position: Director

Appointed: 01 July 2001

Resigned: 01 February 2019

Jeremy R.

Position: Director

Appointed: 01 February 1992

Resigned: 24 June 2011

Nigel N.

Position: Director

Appointed: 01 February 1992

Resigned: 28 June 2002

Michael S.

Position: Director

Appointed: 01 February 1992

Resigned: 30 June 1998

John O.

Position: Director

Appointed: 01 February 1992

Resigned: 01 July 2001

R.e.a. Services Limited

Position: Corporate Secretary

Appointed: 01 February 1992

Resigned: 24 June 2011

People with significant control

The list of PSCs that own or control the company consists of 6 names. As BizStats identified, there is Amirul I. This PSC. Another one in the PSC register is David T. This PSC . Moving on, there is Arnab S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC .

Amirul I.

Notified on 27 December 2023
Nature of control: right to appoint and remove directors

David T.

Notified on 19 August 2021
Nature of control: right to appoint and remove directors

Arnab S.

Notified on 1 March 2023
Ceased on 1 March 2023
Nature of control: right to appoint and remove directors

David C.

Notified on 23 January 2020
Ceased on 12 January 2021
Nature of control: right to appoint and remove directors

R.E.A International Holdings Private Limited

PO BOX 71 Craigmuir Chambers, Road Town, Tortola, PO Box PO BOX 71, British Virgin Island

Legal authority Govern By British Virgin Island
Legal form Limited
Notified on 6 April 2016
Ceased on 23 January 2020
Nature of control: 75,01-100% shares

Mohammed H.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, January 2024
Free Download (3 pages)

Company search