DEDUCTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Jonathan Batter as a director on 2025-07-09

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

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 Benjamin Yu as a director on 2024-03-22

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 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

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 Ms. Kristie Kalenka as a director on 2022-03-21

View Document

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

View Document

21/09/2321 September 2023 Termination of appointment of Michael James Goddard as a director on 2022-10-14

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

14/08/2314 August 2023 Confirmation statement made on 2022-09-04 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Micro company accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-04 with updates

View Document

29/09/2129 September 2021 Total exemption full 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 APPOINTMENT TERMINATED, SECRETARY ROGER BIRD

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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 APPOINTMENT TERMINATED, DIRECTOR ROGER BIRD

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 0.10

View Document

19/05/2019 May 2020 REDUCE ISSUED CAPITAL 06/05/2020

View Document

19/05/2019 May 2020 SOLVENCY STATEMENT DATED 22/04/20

View Document

19/05/2019 May 2020 STATEMENT BY DIRECTORS

View Document

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

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

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

View Document

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

View Accounts

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081706570003

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

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

View Document

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

View Accounts

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SYKES

View Document

30/08/1730 August 2017 ARTICLES 5.9 AND ARTICLE 7 DISAPPLIED IN REGARDS TO DIRECTORS MEETING WITH REGARDS TO LOAN APPROVAL/COUNTED IN QUORUM AND ALLOWED TO ENTER INTO SUCH LOAN 11/08/2017

View Document

30/08/1730 August 2017 INTRA-GROUP LOAN 11/08/2017

View Document

12/08/1712 August 2017 REGISTERED OFFICE CHANGED ON 12/08/2017 FROM SECOND FLOOR 1 FRIARY TEMPLE QUAY BRISTOL BS1 6EA ENGLAND

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081706570002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 DIRECTOR APPOINTED MR ROGER NICHOLAS BIRD

View Document

14/10/1614 October 2016 SECRETARY APPOINTED MR ROGER NICHOLAS BIRD

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR IVAR MICHAELSEN

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR NIKO WAESCHE

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM C/O LEGAL DEPT. LEVEL 18 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR IVAR MICHAELSEN

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KRAUSS

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR NIKO MARCEL WAESCHE

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MCCANN

View Document

03/12/153 December 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 9 CHALFONT COURT LOWER EARLEY READING BERKSHIRE RG6 5SY

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NORTH

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NORTH

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR MATTHIAS KRAUSS

View Document

03/10/143 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT ALEXANDER WEISS / 28/05/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED NICHOLAS MACHIN NORTH

View Document

28/04/1428 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 8.66666

View Document

28/04/1428 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR IAN MCCANN

View Document

23/04/1423 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081706570001

View Document

24/03/1424 March 2014 PREVSHO FROM 31/07/2014 TO 31/12/2013

View Document

18/03/1418 March 2014 PREVSHO FROM 31/12/2013 TO 31/07/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/138 October 2013 SUB-DIVISION 19/09/13

View Document

07/10/137 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081706570001

View Document

04/09/134 September 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 DIRECTOR APPOINTED JONATHAN HUGH DODGSON SYKES

View Document

09/11/129 November 2012 08/10/12 STATEMENT OF CAPITAL GBP 2

View Document

07/08/127 August 2012 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