UKBizDB.co.uk

DEEPTIDE LIMITED

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

This company is commonly known as Deeptide Limited. The company was founded 6 years ago and was given the registration number 11391336. The firm's registered office is in LONDON. You can find them at 10 Brock Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DEEPTIDE LIMITED
Company Number:11391336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:10 Brock Street, London, England, NW1 3FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hacker Way, Menlo Park, 94025, United States, 94025

Secretary13 December 2019Active
1, Hacker Way, Menlo Park, California, 94025, United States,

Director13 December 2019Active
9th Floor, 107 Cheapside, London, England, EC2V 6DN

Corporate Secretary06 December 2018Active
Kindred Capital Llp, First Floor, 44-46 Sekforde Street, London, United Kingdom, EC1R 0HA

Director21 December 2018Active
1, Hacker Way, Menlo Park, California, United States, 94025

Director13 December 2019Active
Episode 1 Ventures Llp, 112-116 New Oxford Street, London, United Kingdom, WC1A 1HH

Director21 December 2018Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director31 May 2018Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director31 May 2018Active

People with Significant Control

Facebook Overseas, Inc.
Notified on:13 December 2019
Status:Active
Country of residence:United States
Address:1, Hacker Way, California, 94025, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Meta Platforms, Inc.
Notified on:13 December 2019
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Stojnic
Notified on:31 May 2018
Status:Active
Date of birth:March 1982
Nationality:Hungarian
Country of residence:United Kingdom
Address:9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Taylor
Notified on:31 May 2018
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Gazette

Gazette dissolved liquidation.

Download
2023-07-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-20Incorporation

Memorandum articles.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-02Capital

Capital statement capital company with date currency figure.

Download
2021-12-02Capital

Legacy.

Download
2021-12-02Insolvency

Legacy.

Download
2021-12-02Resolution

Resolution.

Download
2021-12-02Resolution

Resolution.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-08-05Officers

Second filing of secretary appointment with name.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Address

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

Download

Copyright © 2024. All rights reserved.