UKBizDB.co.uk

DEEPOCEAN 1 UK LIMITED

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

This company is commonly known as Deepocean 1 Uk Limited. The company was founded 30 years ago and was given the registration number 02835294. The firm's registered office is in DARLINGTON. You can find them at Coniscliffe House, Coniscliffe Road, Darlington, County Durham. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DEEPOCEAN 1 UK LIMITED
Company Number:02835294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1993
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Coniscliffe House, Coniscliffe Road, Darlington, County Durham, DL3 7EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coniscliffe House, Coniscliffe Road, Darlington, DL3 7EE

Director18 January 2019Active
Coniscliffe House, Coniscliffe Road, Darlington, DL3 7EE

Director10 June 2020Active
Coniscliffe House, Coniscliffe Road, Darlington, DL3 7EE

Director18 November 2017Active
Coniscliffe House, Coniscliffe Road, Darlington, DL3 7EE

Secretary11 February 2011Active
Coniscliffe House, Coniscliffe Road, Darlington, DL3 7EE

Secretary16 February 2012Active
10001 Woodloch Forest Dr, Suite 610, The Woodlands, Usa, 77380

Secretary06 August 2010Active
Roundhill Cottage, Wiganthorpe, Terrington, York, United Kingdom, YO60 6NU

Secretary12 October 2006Active
Salutation Cottage Farm, Little Smeaton, Northallerton, DL6 2HH

Secretary20 October 1993Active
10001, Woodloch Forest Dr, Suite 610, The Woodlands, Usa,

Secretary26 August 2008Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Corporate Secretary30 June 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 July 1993Active
Coniscliffe House, Coniscliffe Road, Darlington, DL3 7EE

Director18 November 2013Active
Soloddveien 54a, Grimstad, Norway, FOREIGN

Director13 February 2003Active
Coniscliffe House, Coniscliffe Road, Darlington, DL3 7EE

Director01 April 2015Active
Coniscliffe House, Coniscliffe Road, Darlington, United Kingdom, DL3 7EE

Director01 April 2015Active
35 Rue Buffon, 75005 Paris, France,

Director17 May 2001Active
Coniscliffe House, Coniscliffe Road, Darlington, United Kingdom, DL3 7EE

Director01 April 2015Active
Thornbeck 6 Vicoria Road, Saltburn By The Sea, TS12 1JD

Director30 September 2006Active
1343, Monroe Avenue, River Forest, Illinois, United States,

Director31 October 2011Active
56 Elton Parade, Darlington, DL3 8PQ

Director30 September 2006Active
Coniscliffe House, Coniscliffe Road, Darlington, DL3 7EE

Director18 November 2013Active
Coniscliffe House, Coniscliffe Road, Darlington, DL3 7EE

Director16 February 2012Active
Coniscliffe House, Coniscliffe Road, Darlington, DL3 7EE

Director22 December 2008Active
16 Rue De Saint Germain, Fourqueux,

Director04 April 2000Active
Haga, 5414 Stord, Norway, FOREIGN

Director29 September 2006Active
13 Rue De Chartres, 92320 Chatillon,

Director08 May 2000Active
14, Albyn Terrace, Aberdeen, United Kingdom, AB10 1YP

Director26 August 2008Active
Coniscliffe House, Coniscliffe Road, Darlington, United Kingdom, DL3 7EE

Director30 June 2013Active
Coniscliffe House, Coniscliffe Road, Darlington, DL3 7EE

Director16 February 2012Active
Coniscliffe House, Coniscliffe Road, Darlington, United Kingdom, DL3 7EE

Director30 June 2013Active
Oakdene Lodge, Oakdene Avenue, Darlington, DL3 7HR

Director12 June 2006Active
11 The Mount, Normanby, Middlesbrough, TS6 0HG

Director14 July 1998Active
10001, Woodloch Forest Dr, Suite 610, The Woodlands, Usa, 77380

Director26 August 2008Active
Coniscliffe House, Coniscliffe Road, Darlington, DL3 7EE

Director22 May 2014Active
Torgersvik 1 5538, Haugesund, Norway,

Director29 September 2006Active

People with Significant Control

Deepocean Subsea Services Limited
Notified on:22 January 2021
Status:Active
Country of residence:United Kingdom
Address:Kingshill View, Kingswell Causeway, Prime Four Business Park, Aberdeen, United Kingdom, AB15 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Termination secretary company with name termination date.

Download
2024-01-20Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-07-15Gazette

Gazette filings brought up to date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-09-29Gazette

Gazette filings brought up to date.

Download
2022-09-23Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-21Other

Legacy.

Download
2021-01-29Liquidation

Legacy.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.