Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Deedpride 1 Limited
Deedpride 1 Limited is an active company incorporated on 25 November 1983 with the registered office located in London, Greater London. Deedpride 1 Limited was registered 41 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01772983
Private limited by guarantee without share capital
Age
41 years
Incorporated
25 November 1983
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 May 2025
(5 months ago)
Next confirmation dated
31 May 2026
Due by
14 June 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Deedpride 1 Limited
Contact
Update Details
Address
9 West Avenue
London
NW4 2LL
England
Address changed on
15 Aug 2023
(2 years 2 months ago)
Previous address was
C/O Brooks & Co 27 Stanley Road Salford M7 4FR
Companies in NW4 2LL
Telephone
07973 777223
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Irwin Leslie Margulies
Director • Secretary • Jeweller • British • Lives in England • Born in Apr 1960
Rafael Meyer Margulies
Director • Surveyor • British • Lives in England • Born in Jul 1988
Mrs Deborah Anne Margulies
Director • Agent • British • Lives in England • Born in Mar 1962
Mr Israel Irwin Leslie Leib Margulies
PSC • British • Lives in UK • Born in Apr 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.55K
Increased by £1.55K (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£114.05K
Increased by £506 (0%)
Total Liabilities
-£1.62K
Increased by £999 (+160%)
Net Assets
£112.43K
Decreased by £493 (-0%)
Debt Ratio (%)
1%
Increased by 0.87% (+159%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 25 Jun 2025
Full Accounts Submitted
10 Months Ago on 24 Dec 2024
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Restoration Application Submitted
10 Months Ago on 23 Dec 2024
Compulsory Dissolution
12 Months Ago on 5 Nov 2024
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 17 Sep 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 20 Aug 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 27 Dec 2023
Registered Address Changed
2 Years 2 Months Ago on 15 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 11 Jun 2023
Get Alerts
Get Credit Report
Discover Deedpride 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 31 May 2025 with no updates
Submitted on 25 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Administrative restoration application
Submitted on 23 Dec 2024
Certificate of change of name
Submitted on 23 Dec 2024
Confirmation statement made on 31 May 2024 with no updates
Submitted on 23 Dec 2024
Final Gazette dissolved via compulsory strike-off
Submitted on 5 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 17 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 20 Aug 2024
Micro company accounts made up to 31 March 2023
Submitted on 27 Dec 2023
Registered office address changed from C/O Brooks & Co 27 Stanley Road Salford M7 4FR to 9 West Avenue London NW4 2LL on 15 August 2023
Submitted on 15 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs