Company NameDeadposh Limited
DirectorMichael William Wheatley
Company StatusActive
Company Number05833556
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael William Wheatley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address67 Crondall Lane
Farnham
Surrey
GU9 7DG
Secretary NameMrs Catherine Wheatley-Dodd
NationalityBritish
StatusCurrent
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Glenalmond Road
Wallasey
Cheshire
CH44 0DB
Wales

Location

Registered Address4 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Catherine Wheatley-dodd
50.00%
Ordinary B
1 at £1Michael William Wheatley
50.00%
Ordinary A

Financials

Year2014
Turnover£24,484
Net Worth-£20,349
Cash£3,897
Current Liabilities£29,117

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

20 January 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
24 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
17 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
15 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
9 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
1 May 2015Registered office address changed from 50a 50a Oxton Road Birkenhead Wirral CH41 2TW England to 50a Oxton Road Birkenhead CH41 2TW on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 50 Oxton Road Birkenhead Cheshire CH41 2TW to 50a Oxton Road Birkenhead CH41 2TW on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 50 Oxton Road Birkenhead Cheshire CH41 2TW to 50a Oxton Road Birkenhead CH41 2TW on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 50a 50a Oxton Road Birkenhead Wirral CH41 2TW England to 50a Oxton Road Birkenhead CH41 2TW on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 50a 50a Oxton Road Birkenhead Wirral CH41 2TW England to 50a Oxton Road Birkenhead CH41 2TW on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 50 Oxton Road Birkenhead Cheshire CH41 2TW to 50a Oxton Road Birkenhead CH41 2TW on 1 May 2015 (1 page)
26 February 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
26 February 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
21 February 2013Director's details changed for Mr Michael William Wheatley on 1 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Michael William Wheatley on 1 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Michael William Wheatley on 1 February 2013 (2 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 December 2012Director's details changed for Mr Michael William Wheatley on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Michael William Wheatley on 14 December 2012 (2 pages)
21 June 2012Secretary's details changed for Catherine Wheatley-Dodd on 21 June 2012 (1 page)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
21 June 2012Director's details changed for Michael William Wheatley on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Michael William Wheatley on 21 June 2012 (2 pages)
21 June 2012Secretary's details changed for Catherine Wheatley-Dodd on 21 June 2012 (1 page)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (10 pages)
18 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (10 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 August 2009Return made up to 31/05/09; full list of members (13 pages)
14 August 2009Return made up to 31/05/09; full list of members (13 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 September 2008Return made up to 31/05/08; full list of members (6 pages)
25 September 2008Return made up to 31/05/08; full list of members (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2007Return made up to 31/05/07; full list of members (6 pages)
25 September 2007Return made up to 31/05/07; full list of members (6 pages)
31 May 2006Incorporation (11 pages)
31 May 2006Incorporation (11 pages)