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
Dead Right Limited
Dead Right Limited is a dissolved company incorporated on 26 August 2015 with the registered office located in London, Greater London. Dead Right Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 August 2019
(6 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09751029
Private limited company
Age
10 years
Incorporated
26 August 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Dead Right Limited
Contact
Address
62 Dean Street
Soho
London
W1D 4QF
United Kingdom
Same address since
incorporation
Companies in W1D 4QF
Telephone
07539428083
Email
Unreported
Website
Deadright.com
See All Contacts
People
Officers
4
Shareholders
29
Controllers (PSC)
1
Felicity Mary ANN Emerson Stinton
Director • Entrepreneur • British • Lives in UK • Born in May 1971
Nicholas John Kendall
Director • Brand Consultant • British • Lives in England • Born in Sep 1959
Mr Jamie Stuart Neale
Director • It • British • Lives in UK • Born in Sep 1975
Mr Stephen Trevor Willey
Director • Chief Executive Officer • British • Lives in UK • Born in Dec 1972
PSC
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
Electric Glue Limited
Nicholas John Kendall is a mutual person.
Active
Bro-Ken Ltd
Nicholas John Kendall is a mutual person.
Active
The Garage London LLP
Nicholas John Kendall is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£120.59K
Increased by £37.54K (+45%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£133.18K
Increased by £16.71K (+14%)
Total Liabilities
-£223.24K
Increased by £52.74K (+31%)
Net Assets
-£90.06K
Decreased by £36.03K (+67%)
Debt Ratio (%)
168%
Increased by 21.23% (+15%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 13 Aug 2019
Voluntary Gazette Notice
6 Years Ago on 28 May 2019
Application To Strike Off
6 Years Ago on 15 May 2019
Notification of PSC Statement
6 Years Ago on 17 Dec 2018
Confirmation Submitted
7 Years Ago on 10 Sep 2018
Full Accounts Submitted
7 Years Ago on 19 Feb 2018
Confirmation Submitted
8 Years Ago on 1 Sep 2017
Full Accounts Submitted
8 Years Ago on 19 Apr 2017
Accounting Period Shortened
8 Years Ago on 19 Dec 2016
Felicity Mary Ann Mary Ann Emerson (PSC) Resigned
8 Years Ago on 25 Oct 2016
Get Alerts
Get Credit Report
Discover Dead Right 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
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Aug 2019
First Gazette notice for voluntary strike-off
Submitted on 28 May 2019
Application to strike the company off the register
Submitted on 15 May 2019
Notification of a person with significant control statement
Submitted on 17 Dec 2018
Confirmation statement made on 25 August 2018 with updates
Submitted on 10 Sep 2018
Statement of capital following an allotment of shares on 19 April 2018
Submitted on 9 May 2018
Resolutions
Submitted on 29 Mar 2018
Total exemption full accounts made up to 31 December 2017
Submitted on 19 Feb 2018
Resolutions
Submitted on 5 Sep 2017
Cessation of Felicity Mary Ann Mary Ann Emerson as a person with significant control on 25 October 2016
Submitted on 4 Sep 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs