ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dejure Limited

Dejure Limited is an active company incorporated on 12 February 1996 with the registered office located in London, Greater London. Dejure Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03157880
Private limited company
Age
29 years
Incorporated 12 February 1996
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 24 June 2025 (2 months ago)
Next confirmation dated 24 June 2026
Due by 8 July 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
5a Maple House
149 Tottenham Court Road
London
W1T 7NF
England
Address changed on 18 Sep 2024 (11 months ago)
Previous address was Level 5a, Mapple House 149 Tottenham Court Road London W1T 7NF England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1966
Director • British • Lives in England • Born in Feb 1969
Greenlight Dejure Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenlight Healthcare Limited
Sanjay Pralhad Ganvir and John White Foreman are mutual people.
Active
Regionchoice Limited
Sanjay Pralhad Ganvir and John White Foreman are mutual people.
Active
Keencare Limited
Sanjay Pralhad Ganvir and John White Foreman are mutual people.
Active
Greenlight Wellbeing Limited
John White Foreman is a mutual person.
Active
Angel Pharmacies Limited
Sanjay Pralhad Ganvir and John White Foreman are mutual people.
Active
Thepharmaclinic Limited
Sanjay Pralhad Ganvir and John White Foreman are mutual people.
Active
Greenlight Operations Limited
Sanjay Pralhad Ganvir and John White Foreman are mutual people.
Active
Greenlight Dejure Limited
Sanjay Pralhad Ganvir and John White Foreman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£139.31K
Decreased by £287.27K (-67%)
Turnover
Unreported
Same as previous period
Employees
29
Decreased by 1 (-3%)
Total Assets
£1.21M
Decreased by £355.74K (-23%)
Total Liabilities
-£498.25K
Decreased by £263.9K (-35%)
Net Assets
£716.57K
Decreased by £91.84K (-11%)
Debt Ratio (%)
41%
Decreased by 7.51% (-15%)
Latest Activity
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Accounting Period Extended
5 Months Ago on 17 Mar 2025
Greenlight Dejure Limited (PSC) Details Changed
5 Months Ago on 14 Mar 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Registered Address Changed
11 Months Ago on 18 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 24 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 4 Jul 2024
New Charge Registered
1 Year 4 Months Ago on 1 May 2024
Smita Chaitanya Patel Resigned
1 Year 4 Months Ago on 1 May 2024
Mr John White Foreman Appointed
1 Year 4 Months Ago on 1 May 2024
Get Credit Report
Discover Dejure Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 June 2025 with no updates
Submitted on 1 Jul 2025
Current accounting period extended from 30 April 2025 to 30 June 2025
Submitted on 17 Mar 2025
Change of details for Greenlight Dejure Limited as a person with significant control on 14 March 2025
Submitted on 14 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Registered office address changed from Level 5a, Mapple House 149 Tottenham Court Road London W1T 7NF England to 5a Maple House 149 Tottenham Court Road London W1T 7NF on 18 September 2024
Submitted on 18 Sep 2024
Registered office address changed from 37 Warren Street London W1T 6AD England to Level 5a, Mapple House 149 Tottenham Court Road London W1T 7NF on 24 July 2024
Submitted on 24 Jul 2024
Confirmation statement made on 24 June 2024 with updates
Submitted on 4 Jul 2024
Registration of charge 031578800011, created on 1 May 2024
Submitted on 13 May 2024
Appointment of Mr Sanjay Pralhad Ganvir as a director on 1 May 2024
Submitted on 8 May 2024
Termination of appointment of Chaitanyakumar Jayantilal Patel as a secretary on 1 May 2024
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year