ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Deg Holdings 2020 Ltd

Deg Holdings 2020 Ltd is an active company incorporated on 13 March 2018 with the registered office located in London, Greater London. Deg Holdings 2020 Ltd was registered 7 years ago.
Status
Active
Active since 6 years ago
Company No
11252700
Private limited company
Age
7 years
Incorporated 13 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 March 2025 (6 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (6 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Dukes House
58 Buckingham Gate
London
SW1E 6AJ
United Kingdom
Address changed on 5 Mar 2025 (6 months ago)
Previous address was Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
Telephone
02036965300
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Sep 1979
Director • Investment Company Director • British • Lives in England • Born in Apr 1979
Director • British • Lives in UK • Born in Oct 1967
Dukes Education Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dukes Education Group Ltd
Michael William Giffin, Aatif Naveed Hassan, and 1 more are mutual people.
Active
The Acorn Nursery Schools Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Vale School (1980) Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
M.M. Oxford Study Services Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
St Andrew's Tutorial Services Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Prospect House School
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Bassett House School
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Orchard House School Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 3 (-50%)
Total Assets
£731.34M
Increased by £152.65M (+26%)
Total Liabilities
-£731.24M
Increased by £152.65M (+26%)
Net Assets
£100K
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 15 Apr 2025
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Inspection Address Changed
6 Months Ago on 5 Mar 2025
Elizabeth Anne Blanche Nicholas Resigned
9 Months Ago on 19 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 5 Jun 2024
Dukes Education Holdings Ltd (PSC) Details Changed
1 Year 3 Months Ago on 3 Jun 2024
Timothy Nicholas Fish Resigned
1 Year 3 Months Ago on 14 May 2024
Glenn Hawkins Resigned
1 Year 3 Months Ago on 14 May 2024
Mark David Bailey Resigned
1 Year 3 Months Ago on 14 May 2024
Jonathan Andrew Pickles Resigned
1 Year 4 Months Ago on 30 Apr 2024
Get Credit Report
Discover Deg Holdings 2020 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 August 2024
Submitted on 15 Apr 2025
Confirmation statement made on 12 March 2025 with no updates
Submitted on 17 Mar 2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
Submitted on 5 Mar 2025
Termination of appointment of Elizabeth Anne Blanche Nicholas as a director on 19 November 2024
Submitted on 20 Nov 2024
Change of details for Dukes Education Holdings Ltd as a person with significant control on 3 June 2024
Submitted on 5 Jun 2024
Registered office address changed from 5th Floor South 14-16 Waterloo Place London SW1Y 4AR United Kingdom to Dukes House 58 Buckingham Gate London SW1E 6AJ on 5 June 2024
Submitted on 5 Jun 2024
Termination of appointment of Mark David Bailey as a director on 14 May 2024
Submitted on 14 May 2024
Termination of appointment of Glenn Hawkins as a director on 14 May 2024
Submitted on 14 May 2024
Termination of appointment of Timothy Nicholas Fish as a director on 14 May 2024
Submitted on 14 May 2024
Termination of appointment of Jonathan Andrew Pickles as a director on 30 April 2024
Submitted on 3 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year