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
Deg Ii (Holding) Ltd
Deg Ii (Holding) Ltd is an active company incorporated on 22 February 2019 with the registered office located in London, Greater London. Deg Ii (Holding) Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11843096
Private limited company
Age
6 years
Incorporated
22 February 2019
Size
Large
Turnover is over
£54M
Confirmation
Submitted
Dated
10 January 2026
(29 days ago)
Next confirmation dated
10 January 2027
Due by
24 January 2027
(11 months remaining)
Last change occurred
2 years 11 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 October 2025
Due by
31 July 2026
(5 months remaining)
Learn more about Deg Ii (Holding) Ltd
Contact
Update Details
Address
1st Floor Arthur Stanley House
40-50 Tottenham Street
London
W1T 4RN
United Kingdom
Address changed on
2 Oct 2024
(1 year 4 months ago)
Previous address was
29/30 Fitzroy Square London W1T 6LQ United Kingdom
Companies in W1T 4RN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
6
Controllers (PSC)
1
Ashley Ross Griffiths
Director • British • Lives in UK • Born in Jul 1972
Marc Edward Smith
Director • British • Lives in UK • Born in Apr 1972
Paul John Ford
Director • British • Lives in UK • Born in Mar 1967
James Edward Russell
Director • British • Lives in UK • Born in Oct 1985
Mick Durie
Director • British • Lives in UK • Born in Dec 1977
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
Deconstruct (UK) Limited
Mick Durie, Paul John Ford, and 4 more are mutual people.
Active
The De Group (UK) Limited
Mick Durie, Paul John Ford, and 4 more are mutual people.
Active
Develop UK (Space) Limited
Paul John Ford, Ashley Ross Griffiths, and 4 more are mutual people.
Active
De Group (UK) Holdings Limited
Paul John Ford, Ashley Ross Griffiths, and 4 more are mutual people.
Active
De Group Contracting (Holdings) Limited
Paul John Ford, Ashley Ross Griffiths, and 4 more are mutual people.
Active
De Specialist Works Limited
Paul John Ford, Ashley Ross Griffiths, and 4 more are mutual people.
Active
Degc (Holdings) Ltd
Paul John Ford, Ashley Ross Griffiths, and 4 more are mutual people.
Active
Deg Iii (Holding) Ltd
Mick Durie, Paul John Ford, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£4.15M
Increased by £2.97M (+249%)
Turnover
£62.65M
Increased by £4.86M (+8%)
Employees
204
Increased by 21 (+11%)
Total Assets
£36.51M
Increased by £125K (0%)
Total Liabilities
-£30.61M
Increased by £843K (+3%)
Net Assets
£5.91M
Decreased by £718K (-11%)
Debt Ratio (%)
84%
Increased by 2.03% (+2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
25 Days Ago on 14 Jan 2026
Michael Edward Christie Durie Details Changed
6 Months Ago on 16 Jul 2025
Michael Edward Christie Durie Details Changed
7 Months Ago on 24 Jun 2025
George William Swain Details Changed
7 Months Ago on 20 Jun 2025
Group Accounts Submitted
10 Months Ago on 21 Mar 2025
James Edward Russell Details Changed
1 Year Ago on 17 Jan 2025
Confirmation Submitted
1 Year Ago on 10 Jan 2025
Deg Iii (Holding) Ltd (PSC) Appointed
1 Year 3 Months Ago on 29 Oct 2024
New Charge Registered
1 Year 3 Months Ago on 29 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 2 Oct 2024
Get Alerts
Get Credit Report
Discover Deg Ii (Holding) Ltd'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 10 January 2026 with no updates
Submitted on 14 Jan 2026
Notification of Deg Iii (Holding) Ltd as a person with significant control on 29 October 2024
Submitted on 13 Jan 2026
Withdrawal of a person with significant control statement on 13 January 2026
Submitted on 13 Jan 2026
Director's details changed for Michael Edward Christie Durie on 16 July 2025
Submitted on 16 Jul 2025
Director's details changed for Michael Edward Christie Durie on 24 June 2025
Submitted on 15 Jul 2025
Director's details changed for George William Swain on 20 June 2025
Submitted on 15 Jul 2025
Group of companies' accounts made up to 31 October 2024
Submitted on 21 Mar 2025
Director's details changed for James Edward Russell on 17 January 2025
Submitted on 17 Jan 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 10 Jan 2025
Registration of charge 118430960003, created on 29 October 2024
Submitted on 8 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs