Company NameDeafinitions Limited
Company StatusActive
Company Number06464681
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 January 2008(16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameRanjit Singh
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2008(same day as company formation)
RoleCamera And Lights Technician
Country of ResidenceEngland
Correspondence AddressFactory 4 @ Powerpark Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Secretary NameElizabeth Ball Nisar
NationalityBritish
StatusCurrent
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address128 Rastrick Common
Brighouse
West Yorkshire
HD6 3EL
Director NameMr Robin John Herdman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleFreelance Bsl Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressFactory 4 @ Powerpark Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Director NameMrs Uzma Kauser
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleMedical Lab Technician
Country of ResidenceEngland
Correspondence AddressFactory 4 @ Powerpark Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Director NameMs Jacqueline Mullaney
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFactory 4 @ Powerpark Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Director NameMr Adrian Peacock
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFactory 4 @ Powerpark Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Director NameElizabeth Ball Nisar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleBsl Communicator
Country of ResidenceUnited Kingdom
Correspondence AddressFactory 4 @ Powerpark Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Director NameJamil Iqbal Zaman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleSupport Worker
Country of ResidenceEngland
Correspondence AddressFactory 4 @ Powerpark Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Director NameZafar Iqbal Zaman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleTechnician
Country of ResidenceEngland
Correspondence AddressFactory 4 @ Powerpark Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL

Location

Registered AddressFactory 4 @ Powerpark Goldthorpe Industrial Estate, Off Commercial Road
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne

Financials

Year2014
Turnover£1,329,853
Net Worth£853,267
Cash£94,391
Current Liabilities£115,622

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return22 October 2023 (5 months, 4 weeks ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

3 September 2014Delivered on: 5 September 2014
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: As continuing security for the full and punctual payment performance and discharge of the secured obligations as defined in the legal mortgage with full title guarantee and free of any security interest the company charges all its right title and interest from time to time in and to each of the following assets in favour of the lender the freehold property at factory 4 & 5 powerpark, goldthorpe industrial estate, off commercial road, goldthorpe, rotherham S63 9BL registered under title number SYK526585 : (a) the mortgagte and (b) all intellectual property by way of first legal mortgage.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: As continuing security for the full and punctual payment performance and discharge of the secured obligations as defied in the legal mortgage with full title guarantee and free of any security interest, the company charges all its right, title and interest from time to time in and to each of the following assets in favour of the lender the freehold property at factory 4 and 5 powerpark, goldthorpe industrial estate, off commercial road, goldthorpe, rotherham S63 9BL registered under title number SYK526585 by way of first legal mortgage.
Outstanding

Filing History

12 February 2021Total exemption full accounts made up to 31 December 2019 (21 pages)
4 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 22 October 2019 with no updates (2 pages)
29 October 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
9 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
9 January 2019Withdrawal of a person with significant control statement on 9 January 2019 (2 pages)
9 January 2019Notification of a person with significant control statement (2 pages)
2 October 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
6 July 2018Termination of appointment of Zafar Iqbal Zaman as a director on 30 June 2018 (1 page)
6 July 2018Appointment of Mr Adrian Peacock as a director on 30 June 2018 (2 pages)
6 July 2018Director's details changed for Ranjit Singh on 28 June 2018 (2 pages)
6 July 2018Appointment of Mr Robin John Herdman as a director on 30 June 2018 (2 pages)
6 July 2018Appointment of Ms Jacqueline Mullaney as a director on 30 June 2018 (2 pages)
6 July 2018Appointment of Mrs Uzma Kauser as a director on 30 June 2018 (2 pages)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
29 December 2017Termination of appointment of Elizabeth Ball Nisar as a director on 16 December 2017 (1 page)
29 December 2017Termination of appointment of Jamil Iqbal Zaman as a director on 16 December 2017 (1 page)
23 November 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
23 November 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
9 March 2017Auditor's resignation (1 page)
9 March 2017Auditor's resignation (1 page)
11 February 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
11 February 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (29 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (29 pages)
7 February 2016Annual return made up to 4 January 2016 no member list (4 pages)
7 February 2016Annual return made up to 4 January 2016 no member list (4 pages)
18 May 2015Full accounts made up to 31 December 2014 (20 pages)
18 May 2015Full accounts made up to 31 December 2014 (20 pages)
16 February 2015Annual return made up to 4 January 2015 no member list (4 pages)
16 February 2015Annual return made up to 4 January 2015 no member list (4 pages)
16 February 2015Annual return made up to 4 January 2015 no member list (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (17 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (17 pages)
5 September 2014Registration of charge 064646810001, created on 3 September 2014 (21 pages)
5 September 2014Registration of charge 064646810002, created on 3 September 2014 (71 pages)
5 September 2014Registration of charge 064646810002, created on 3 September 2014 (71 pages)
5 September 2014Registration of charge 064646810001, created on 3 September 2014 (21 pages)
5 September 2014Registration of charge 064646810001, created on 3 September 2014 (21 pages)
5 September 2014Registration of charge 064646810002, created on 3 September 2014 (71 pages)
29 January 2014Annual return made up to 4 January 2014 no member list (4 pages)
29 January 2014Registered office address changed from 195 Birch Lane Bradford West Yorkshire BD5 8PN on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 195 Birch Lane Bradford West Yorkshire BD5 8PN on 29 January 2014 (1 page)
29 January 2014Annual return made up to 4 January 2014 no member list (4 pages)
29 January 2014Annual return made up to 4 January 2014 no member list (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
7 January 2013Annual return made up to 4 January 2013 no member list (4 pages)
7 January 2013Annual return made up to 4 January 2013 no member list (4 pages)
7 January 2013Annual return made up to 4 January 2013 no member list (4 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Annual return made up to 4 January 2012 no member list (4 pages)
12 January 2012Annual return made up to 4 January 2012 no member list (4 pages)
12 January 2012Annual return made up to 4 January 2012 no member list (4 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 4 January 2011 no member list (4 pages)
11 January 2011Annual return made up to 4 January 2011 no member list (4 pages)
11 January 2011Annual return made up to 4 January 2011 no member list (4 pages)
10 January 2011Director's details changed for Ranjit Singh on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Jamil Iqbal Zaman on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Ranjit Singh on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Zafar Iqbal Zaman on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Jamil Iqbal Zaman on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Elizabeth Ball Nisar on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Elizabeth Ball Nisar on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Zafar Iqbal Zaman on 10 January 2011 (2 pages)
25 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
25 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 March 2010Appointment of Elizabeth Ball Nisar as a director (2 pages)
1 March 2010Appointment of Elizabeth Ball Nisar as a director (2 pages)
26 February 2010Director's details changed for Ranjit Singh on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Zafar Iqbal Zaman on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 4 January 2010 no member list (4 pages)
26 February 2010Director's details changed for Zafar Iqbal Zaman on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 4 January 2010 no member list (4 pages)
26 February 2010Director's details changed for Jamil Iqbal Zaman on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Jamil Iqbal Zaman on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Ranjit Singh on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 4 January 2010 no member list (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
19 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
19 January 2009Annual return made up to 04/01/09 (3 pages)
19 January 2009Annual return made up to 04/01/09 (3 pages)
4 January 2008Incorporation (32 pages)
4 January 2008Incorporation (32 pages)