UKBizDB.co.uk

DEEP BLUE SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deep Blue Systems Limited. The company was founded 27 years ago and was given the registration number 03201089. The firm's registered office is in . You can find them at 86 Cuckoo Avenue, London, , . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DEEP BLUE SYSTEMS LIMITED
Company Number:03201089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:86 Cuckoo Avenue, London, W7 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86 Cuckoo Avenue, Hanwell, London, W7 1BN

Secretary01 October 1998Active
86 Cuckoo Avenue, London, W7 1BN

Director04 June 2012Active
86 Cuckoo Avenue, London, W7 1BN

Director20 May 1996Active
17 Mayo Court, 133 Northcroft Road Ealing, London, W13 9TA

Secretary20 May 1996Active
86 Cuckoo Avenue, London, W7 1BN

Director18 August 2012Active

People with Significant Control

Mr Stephen John Sutton
Notified on:16 May 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:278, Northfield Avenue, London, England, W5 4UB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Capital

Capital allotment shares.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Capital

Capital allotment shares.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.