ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Deccan Heritage Foundation Limited

Deccan Heritage Foundation Limited is an active company incorporated on 28 March 2011 with the registered office located in London, Greater London. Deccan Heritage Foundation Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07579815
Private limited by guarantee without share capital
Age
14 years
Incorporated 28 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (7 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 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)
Address
Suite 1, 7th Floor 50 Broadway
London
SW1H 0BL
United Kingdom
Address changed on 14 Oct 2022 (3 years ago)
Previous address was Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
Telephone
02076033007
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
3
Director • PSC • Author • Australian • Lives in UK • Born in Dec 1944
Director • PSC • Irish • Lives in UK • Born in Mar 1954
Director • PSC • Writer • Greek • Lives in Greece • Born in Nov 1943
Director • Businessman • Indian • Lives in India • Born in Oct 1956
Director • Investments • American • Lives in India • Born in Dec 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vale Europe Limited
Jordan Company Secretaries Limited is a mutual person.
Active
Vale Europe Pension Trustees Limited
Jordan Company Secretaries Limited is a mutual person.
Active
Gallus Nominees Limited
Jordan Company Secretaries Limited is a mutual person.
Active
Weber Marking Systems Limited
Jordan Company Secretaries Limited is a mutual person.
Active
Supply Technologies (Ukgrp) Limited
Jordan Company Secretaries Limited is a mutual person.
Active
Petruvius Limited
Jordan Company Secretaries Limited is a mutual person.
Active
Bedford Nominees (U.K.) Ltd
Jordan Company Secretaries Limited is a mutual person.
Active
Vistra Limited
Jordan Company Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£36.58K
Increased by £12.51K (+52%)
Turnover
£42.32K
Increased by £15.42K (+57%)
Employees
Unreported
Same as previous period
Total Assets
£37.82K
Increased by £12.51K (+49%)
Total Liabilities
-£3K
Increased by £250 (+9%)
Net Assets
£34.82K
Increased by £12.26K (+54%)
Debt Ratio (%)
8%
Decreased by 2.93% (-27%)
Latest Activity
Confirmation Submitted
7 Months Ago on 28 Mar 2025
Full Accounts Submitted
10 Months Ago on 9 Jan 2025
Mr. Harish Pravinchandra Shah Appointed
10 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 17 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 8 Jan 2024
Confirmation Submitted
2 Years 7 Months Ago on 29 Mar 2023
Full Accounts Submitted
2 Years 9 Months Ago on 25 Jan 2023
George Alexander Michell (PSC) Appointed
3 Years Ago on 21 Jul 2022
Helene Philon (PSC) Appointed
3 Years Ago on 21 Jul 2022
Stephane Bloch Saloz (PSC) Appointed
3 Years Ago on 21 Jul 2022
Get Credit Report
Discover Deccan Heritage Foundation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 March 2025 with no updates
Submitted on 28 Mar 2025
Appointment of Mr. Harish Pravinchandra Shah as a director on 17 December 2024
Submitted on 25 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 9 Jan 2025
Notification of Stephane Bloch Saloz as a person with significant control on 21 July 2022
Submitted on 17 Apr 2024
Notification of Helene Philon as a person with significant control on 21 July 2022
Submitted on 17 Apr 2024
Withdrawal of a person with significant control statement on 17 April 2024
Submitted on 17 Apr 2024
Notification of George Alexander Michell as a person with significant control on 21 July 2022
Submitted on 17 Apr 2024
Confirmation statement made on 28 March 2024 with no updates
Submitted on 17 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 8 Jan 2024
Confirmation statement made on 28 March 2023 with no updates
Submitted on 29 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year