Company NameDeal Assured Limited
DirectorsCharles James Mardon and Janette Mardon
Company StatusActive
Company Number05469453
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Charles James Mardon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1265 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMrs Janette Mardon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1265 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMiss Deborah Avril Wilson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRest Park Cottage Bishopdyke Road
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6HP
Director NameMr Stavros Neocleous
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCreskeld Manor
Hall Drive, Bramhope
Leeds
West Yorkshire
LS16 9JF
Director NameMrs Linda June Vasey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleDirector-Company Secretary
Country of ResidenceEngland
Correspondence Address31 Styebank Lane
Rothwell
Leeds
West Yorkshire
LS26 0HN
Secretary NameMrs Linda June Vasey
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleDirector-Company Secretary
Country of ResidenceEngland
Correspondence Address31 Styebank Lane
Rothwell
Leeds
West Yorkshire
LS26 0HN
Director NameEleni Neocleous
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(4 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2010)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Harcourt House
Chancellor Court The Calls
Leeds
West Yorkshire
LS2 7EH

Contact

Websitedealassured.com
Email address[email protected]
Telephone0113 2470470
Telephone regionLeeds

Location

Registered Address1265 Century Way Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

875 at £1Mr Stavros Neocleous
87.50%
Ordinary
125 at £1Linda June Vasey
12.50%
Ordinary

Financials

Year2014
Net Worth£74,438
Cash£197,112
Current Liabilities£231,331

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

1 September 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
17 June 2019Confirmation statement made on 2 June 2019 with updates (5 pages)
31 August 2018Second filing for the termination of Linda June Vasey as a director (5 pages)
14 August 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
14 June 2018Confirmation statement made on 2 June 2018 with updates (5 pages)
6 November 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
13 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
13 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
31 October 2016Registered office address changed from 2nd Floor Harcourt House Chancellor Court the Calls Leeds West Yorkshire LS2 7EH to 1265 Century Way Thorpe Park Leeds LS15 8ZB on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 2nd Floor Harcourt House Chancellor Court the Calls Leeds West Yorkshire LS2 7EH to 1265 Century Way Thorpe Park Leeds LS15 8ZB on 31 October 2016 (1 page)
13 July 2016Appointment of Mrs Janette Mardon as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Mr Charles James Mardon as a director on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Stavros Neocleous as a director on 1 July 2016 (1 page)
13 July 2016Appointment of Mrs Janette Mardon as a director on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Stavros Neocleous as a director on 1 July 2016 (1 page)
13 July 2016Appointment of Mr Charles James Mardon as a director on 1 July 2016 (2 pages)
30 June 2016Termination of appointment of Linda June Vasey as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Linda June Vasey as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Linda June Vasey as a director on 30 June 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 31/08/2018.
(2 pages)
30 June 2016Termination of appointment of Linda June Vasey as a secretary on 30 June 2016 (1 page)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(5 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(5 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(5 pages)
12 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(5 pages)
12 June 2014Termination of appointment of Deborah Wilson as a director (1 page)
12 June 2014Termination of appointment of Deborah Wilson as a director (1 page)
12 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(5 pages)
12 June 2014Termination of appointment of Deborah Wilson as a director (1 page)
12 June 2014Termination of appointment of Deborah Wilson as a director (1 page)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
18 June 2012Director's details changed for Deborah Avril Wilson on 1 July 2011 (3 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
18 June 2012Director's details changed for Deborah Avril Wilson on 1 July 2011 (3 pages)
18 June 2012Director's details changed for Deborah Avril Wilson on 1 July 2011 (3 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
10 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
30 June 2010Termination of appointment of Eleni Neocleous as a director (2 pages)
30 June 2010Termination of appointment of Eleni Neocleous as a director (2 pages)
23 December 2009Appointment of Eleni Neocleous as a director (3 pages)
23 December 2009Appointment of Eleni Neocleous as a director (3 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 June 2009Return made up to 02/06/09; full list of members (4 pages)
29 June 2009Return made up to 02/06/09; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 June 2008Return made up to 02/06/08; full list of members (4 pages)
16 June 2008Return made up to 02/06/08; full list of members (4 pages)
20 August 2007Return made up to 02/06/07; full list of members (3 pages)
20 August 2007Return made up to 02/06/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 February 2007Full accounts made up to 30 June 2006 (13 pages)
27 February 2007Full accounts made up to 30 June 2006 (13 pages)
23 June 2006Return made up to 02/06/06; full list of members (7 pages)
23 June 2006Return made up to 02/06/06; full list of members (7 pages)
2 June 2005Incorporation (22 pages)
2 June 2005Incorporation (22 pages)