Company NameDeferonomy Partners Limited
Company StatusActive - Proposal to Strike off
Company Number06155389
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Bianca Diana Shephard
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address34 Butcher Row
Beverley
Yorkshire
HU17 0AB
Director NameMr Mark William Shephard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address34 Butcher Row
Beverley
Yorkshire
HU17 0AB
Secretary NameMrs Bianca Diana Shephard
NationalityBritish
StatusCurrent
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Butcher Row
Beverley
Yorkshire
HU17 0AB
Director NameMr Kristian Shephard
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Butcher Row
Beverley
Yorkshire
HU17 0AB
Director NameMr Kristian Adam Shephard
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2015)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressWharf House Mill Street
Wantage
Oxfordshire
OX12 9AR

Contact

Websitedeferonomypartners.co.uk

Location

Registered AddressUnit 366 Viking House
13 Micklegate
York
YO1 6RA

Shareholders

50 at £1Bianca Diana Shephard
50.00%
Ordinary
50 at £1Mark William Shephard
50.00%
Ordinary

Financials

Year2014
Net Worth£7,498
Cash£18,861
Current Liabilities£20,307

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due16 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End16 March

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 October 2019Registered 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 2019Confirmation statement made on 13 March 2019 with updates (3 pages)
22 February 2019Registered 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)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(4 pages)
2 April 2016Termination of appointment of Kristian Adam Shephard as a director on 30 September 2015 (1 page)
2 April 2016Termination of appointment of Kristian Adam Shephard as a director on 30 September 2015 (1 page)
2 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 August 2014Appointment of Mr Kristian Adam Shephard as a director on 1 August 2014 (2 pages)
3 August 2014Appointment of Mr Kristian Adam Shephard as a director on 1 August 2014 (2 pages)
3 August 2014Appointment of Mr Kristian Adam Shephard as a director on 1 August 2014 (2 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Director's details changed for Mrs Bianca Diana Shephard on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Mrs Bianca Diana Shephard on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Mrs Bianca Diana Shephard on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Mrs Bianca Diana Shephard on 1 January 2010 (1 page)
12 April 2010Director's details changed for Mark William Shephard on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Mark William Shephard on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Mrs Bianca Diana Shephard on 1 January 2010 (1 page)
12 April 2010Secretary's details changed for Mrs Bianca Diana Shephard on 1 January 2010 (1 page)
12 April 2010Director's details changed for Mark William Shephard on 1 January 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Registered office changed on 12/06/2009 from suite 142 266 banbury road summertown oxford oxfordshire OX2 7DL (1 page)
12 June 2009Registered office changed on 12/06/2009 from suite 142 266 banbury road summertown oxford oxfordshire OX2 7DL (1 page)
24 April 2009Return made up to 13/03/09; full list of members (4 pages)
24 April 2009Return made up to 13/03/09; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from 8 stonehouse lower basildon reading RG8 9NQ united kingdom (1 page)
17 March 2009Registered office changed on 17/03/2009 from 8 stonehouse lower basildon reading RG8 9NQ united kingdom (1 page)
16 March 2009Director and secretary's change of particulars / bianca shephard / 16/03/2009 (1 page)
16 March 2009Director's change of particulars / mark shephard / 16/03/2009 (1 page)
16 March 2009Director and secretary's change of particulars / bianca shephard / 16/03/2009 (2 pages)
16 March 2009Director's change of particulars / mark shephard / 16/03/2009 (1 page)
16 March 2009Director and secretary's change of particulars / bianca shephard / 16/03/2009 (1 page)
16 March 2009Director and secretary's change of particulars / bianca shephard / 16/03/2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Registered office changed on 09/12/2008 from barron house overbury, overbury tewkesbury gloucestershire GL20 7NT (1 page)
9 December 2008Registered office changed on 09/12/2008 from barron house overbury, overbury tewkesbury gloucestershire GL20 7NT (1 page)
9 December 2008Director's change of particulars / mark shephard / 09/12/2008 (1 page)
9 December 2008Director's change of particulars / mark shephard / 09/12/2008 (1 page)
9 December 2008Director and secretary's change of particulars / bianca shephard / 09/12/2008 (1 page)
9 December 2008Director and secretary's change of particulars / bianca shephard / 09/12/2008 (1 page)
9 December 2008Director and secretary's change of particulars / bianca shephard / 09/12/2008 (1 page)
9 December 2008Director and secretary's change of particulars / bianca shephard / 09/12/2008 (1 page)
17 April 2008Return made up to 13/03/08; full list of members (4 pages)
17 April 2008Return made up to 13/03/08; full list of members (4 pages)
13 March 2007Incorporation (8 pages)
13 March 2007Incorporation (8 pages)