Company NameDeluxe Repro Limited
DirectorTaofeek Ayoade Ademiluwa
Company StatusActive
Company Number10256633
CategoryPrivate Limited Company
Incorporation Date29 June 2016(7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Taofeek Ayoade Ademiluwa
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(same day as company formation)
RoleEngineering Survey
Country of ResidenceUnited Kingdom
Correspondence Address8 Bishops Close
Cheadle
SK8 2JT
Secretary NameMrs Teniola Jacobs
StatusResigned
Appointed29 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address9 Willoughby Court
London Colney
St. Albans
Hertfordshire
AL2 1HL

Location

Registered Address10 Bradwell Drive
Heald Green
Cheadle
SK8 3BX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
11 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
11 July 2022Registered office address changed from 8 Bishops Close Cheadle SK8 2JT England to 10 Bradwell Drive Heald Green Cheadle SK8 3BX on 11 July 2022 (1 page)
21 October 2021Change of details for Mr Taofeek Ayoade Ademiluwa as a person with significant control on 21 October 2021 (2 pages)
28 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
2 July 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
2 July 2021Cessation of Teniola Jacobs as a person with significant control on 30 June 2021 (1 page)
11 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
21 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
6 September 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
5 September 2019Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 8 Bishops Close Cheadle SK8 2JT on 5 September 2019 (1 page)
2 July 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
4 May 2018Micro company accounts made up to 30 June 2017 (5 pages)
27 December 2017Change of details for Mr Taofeek Ayoade Ademiluwa as a person with significant control on 27 December 2017 (2 pages)
27 December 2017Notification of Teniola Jacobs as a person with significant control on 13 November 2017 (2 pages)
27 December 2017Change of details for Mr Taofeek Ayoade Ademiluwa as a person with significant control on 27 December 2017 (2 pages)
27 December 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 2
(3 pages)
27 December 2017Notification of Teniola Jacobs as a person with significant control on 13 November 2017 (2 pages)
27 December 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 2
(3 pages)
12 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 September 2017Notification of Taofeek Ayoade Ademiluwa as a person with significant control on 19 September 2017 (2 pages)
21 September 2017Notification of Taofeek Ayoade Ademiluwa as a person with significant control on 19 September 2017 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
25 August 2017Director's details changed for Mr Taofeek Ayoade Ademiluwa on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Taofeek Ayoade Ademiluwa on 25 August 2017 (2 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
9 November 2016Registered office address changed from 9 Willoughby Court London Colney St. Albans Hertfordshire AL2 1HL United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Teniola Jacobs as a secretary on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 9 Willoughby Court London Colney St. Albans Hertfordshire AL2 1HL United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Teniola Jacobs as a secretary on 9 November 2016 (1 page)
29 June 2016Incorporation
Statement of capital on 2016-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 June 2016Incorporation
Statement of capital on 2016-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)