UKBizDB.co.uk

DEEPBLUE LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
94 Creighton Avenue, Muswell Hill, London, N10 1NT

Secretary03 August 2004Active
94, Creighton Avenue, London, England, N10 1NT

Director16 September 2020Active
43 Western Avenue, Epping, CM16 4JS

Director-Active
1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, England, GU24 8EB

Director16 September 2020Active
5 Pinehurst, Sevenoaks, TN14 5AQ

Secretary-Active
36 Westclyffe Street, Glasgow, G41 2EE

Director02 August 2004Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (8 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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Address

Change registered office address company with date old address new address.

Download
2014-08-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.