Deferonomy Partners Limited Private Limited Company Deferonomy Partners Limited Unit 366 Viking House 13 Micklegate York YO1 6RA
Company Name Deferonomy Partners Limited Company Status Active - Proposal to Strike off Company Number 06155389 Incorporation Date 13 March 2007 (17 years, 1 month ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Directors 4
Business Industry Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles Business Activity Retail Sale of Beverages In Specialised Stores Latest Accounts 31 March 2022 (2 years ago) Next Accounts Due 16 December 2023 (overdue) Accounts Category Total Exemption Full Accounts Year End 16 March Latest Return 13 March 2023 (1 year, 1 month ago) Next Return Due 27 March 2024 (overdue)
Registered Address Unit 366 Viking House 13 Micklegate York YO1 6RA Shared Address This company doesn't share its address with any other companies
Accounts Year End 16 March Category Total Exemption Full Latest Accounts 31 March 2022 (2 years ago) Next Accounts Due 16 December 2023 (overdue)
Latest Return 13 March 2023 (1 year, 1 month ago) Next Return Due 27 March 2024 (overdue)
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5225) Retail alcoholic & other beverages SIC 2007 (47250) Retail sale of beverages in specialised stores
SIC Industry Information and communication SIC 2007 (62012) Business and domestic software development
SIC Industry Information and communication SIC 2003 (7222) Other software consultancy and supply SIC 2007 (62020) Information technology consultancy activities
SIC Industry Professional, scientific and technical activities SIC 2003 (7414) Business & management consultancy SIC 2007 (70229) Management consultancy activities other than financial management
17 March 2020 Confirmation statement made on 13 March 2020 with no updates 3 pages 10 December 2019 Total exemption full accounts made up to 31 March 2019 8 pages 3 October 2019 Registered office address changed from 2C Northcroft Lane Northcroft Lane Newbury RG14 1BU England to 64 Barton Road Bristol BS2 0LD on 3 October 2019 1 page 17 March 2019 Confirmation statement made on 13 March 2019 with updates 3 pages 22 February 2019 Registered office address changed from Wharf House Mill Street Wantage Oxfordshire OX12 9AR to 2C Northcroft Lane Northcroft Lane Newbury RG14 1BU on 22 February 2019 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —