UKBizDB.co.uk

DEPTECH LIMITED

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

This company is commonly known as Deptech Limited. The company was founded 16 years ago and was given the registration number 06317409. The firm's registered office is in HEATHFIELD. You can find them at Mytogen House, Browning Road, Heathfield, East Sussex. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:DEPTECH LIMITED
Company Number:06317409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Mytogen House, Browning Road, Heathfield, East Sussex, England, TN21 8DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mytogen House, Browning Road, Heathfield, England, TN21 8DB

Secretary27 June 2023Active
Mytogen House, Browning Road, Heathfield, England, TN21 8DB

Director31 October 2017Active
Mytogen House, Browning Road, Heathfield, England, TN21 8DB

Director31 October 2017Active
Mytogen House, Browning Road, Heathfield, England, TN21 8DB

Director27 June 2023Active
Mytogen House, Browning Road, Heathfield, England, TN21 8DB

Secretary29 June 2017Active
Mytogen House, Browning Road, Heathfield, England, TN21 8DB

Secretary19 July 2007Active
Stonehill Barn, Horam, Heathfield, England, TN21 0JN

Director19 July 2007Active

People with Significant Control

Deparator Limited
Notified on:28 September 2022
Status:Active
Country of residence:England
Address:Mytogen House, Browning Road, Heathfield, England, TN21 8DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Brian John Page
Notified on:19 September 2022
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Mytogen House, Browning Road, Heathfield, England, TN21 8DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Deparator Limited
Notified on:18 November 2019
Status:Active
Country of residence:England
Address:Mytogen House, 11 Browning Road, Heathfield, England, TN21 8DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Brian John Page
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Mytogen House, Browning Road, Heathfield, England, TN21 8DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Professor Michael Pycraft Hughes
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Mytogen House, Browning Road, Heathfield, England, TN21 8DB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Officers

Appoint person secretary company with name date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Termination secretary company with name termination date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.