This company is commonly known as Deepblue Limited. The company was founded 43 years ago and was given the registration number 01548043. The firm's registered office is in WOKING. You can find them at 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | DEEPBLUE LIMITED |
---|---|---|
Company Number | : | 01548043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94 Creighton Avenue, Muswell Hill, London, N10 1NT | Secretary | 03 August 2004 | Active |
94, Creighton Avenue, London, England, N10 1NT | Director | 16 September 2020 | Active |
43 Western Avenue, Epping, CM16 4JS | Director | - | Active |
1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, England, GU24 8EB | Director | 16 September 2020 | Active |
5 Pinehurst, Sevenoaks, TN14 5AQ | Secretary | - | Active |
36 Westclyffe Street, Glasgow, G41 2EE | Director | 02 August 2004 | Active |
The Old Thatch Moor Hall Lane, Thorley, Bishops Stortford, CM23 4BJ | Director | - | Active |
Plough Cottage, 93 Church Street Bocking, Braintree, CM7 5LA | Director | - | Active |
The Old Thatch Moor Hall Lane, Thorley, Bishops Stortford, CM23 4BJ | Director | - | Active |
5 Pinehurst, Sevenoaks, TN14 5AQ | Director | - | Active |
Mr Guy Henry Redmond Barker | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 94, Creighton Avenue, London, England, N10 1NT |
Nature of control | : |
|
Mr Lloyd Steven Haste | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Western Avenue, Epping, England, CM16 4JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Address | Change registered office address company with date old address new address. | Download |
2014-08-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.