DEDUCTIVE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

16/09/2516 September 2025 NewAppointment of Amy Fenton as a director on 2025-08-21

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

23/07/2523 July 2025 Termination of appointment of Jonathan Batter as a director on 2025-07-22

View Document

23/07/2523 July 2025 Cessation of Thomas Robert Alexander Weiss as a person with significant control on 2021-05-26

View Document

23/07/2523 July 2025 Cessation of Michael Collette as a person with significant control on 2021-05-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0DB England to 83 Clerkenwell Road Skipper Building, Third Floor London EC1R 5AR on 2024-07-24

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

17/06/2417 June 2024 Appointment of Paul Anthony Forgue as a director on 2024-06-11

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Termination of appointment of William Neblock as a director on 2024-04-29

View Document

25/03/2425 March 2024 Termination of appointment of Ahmed Wahla as a director on 2024-03-25

View Document

25/03/2425 March 2024 Termination of appointment of Benjamin Yu as a director on 2024-03-22

View Document

25/03/2425 March 2024 Termination of appointment of Kristie Kalenka as a director on 2024-03-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Director's details changed for Mr Jonathan Batter on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Mr Benjamin Yu on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Mr Ahmed Wahla on 2023-12-08

View Document

07/12/237 December 2023 Director's details changed for Mr. William Neblock on 2023-12-07

View Document

06/12/236 December 2023 Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 2023-12-06

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Appointment of Mr. William Neblock as a director on 2023-01-24

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

08/02/238 February 2023 Appointment of Kristie Kalenka as a director on 2022-03-21

View Document

07/02/237 February 2023 Termination of appointment of Michael James Goddard as a director on 2022-10-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 DIRECTOR APPOINTED MR MICHAEL JAMES GODDARD

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR BENJAMIN YU

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR AHMED WAHLA

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS WEISS

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM GENIE HOUSE BURCHETTS GREEN ROAD BURCHETTS GREEN MAIDENHEAD BERKSHIRE SL6 6QS UNITED KINGDOM

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER BIRD

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLETTE

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR GILES COTTLE

View Document

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 COMPANY NAME CHANGED DATIVA LIMITED CERTIFICATE ISSUED ON 29/06/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES COTTLE / 10/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 15/05/18 STATEMENT OF CAPITAL GBP 1500

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COLLETTE

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS ROBERT ALEXANDER WEISS / 15/05/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

25/01/1825 January 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 ADOPT ARTICLES 20/10/2017

View Document

08/11/178 November 2017 20/10/17 STATEMENT OF CAPITAL GBP 1000

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR MICHAEL COLLETTE

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR ROGER NICHOLAS BIRD

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR GILES COTTLE

View Document

01/09/171 September 2017 11/08/17 STATEMENT OF CAPITAL GBP 500

View Document

30/08/1730 August 2017 OURCHASE OF SHARES IN GENIUS DIGITAL LTD 11/08/2017

View Document

27/06/1727 June 2017 COMPANY NAME CHANGED TV DATA SOLUTIONS LTD CERTIFICATE ISSUED ON 27/06/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

27/05/1627 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company