DEEP GLOBAL

Register to unlock more data on OkredoRegister

DEEP GLOBAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07647904

Incorporation date

25/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Svs House, Oliver Grove, London SE25 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2011)
dot icon11/02/2026
Micro company accounts made up to 2025-05-31
dot icon26/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-05-31
dot icon22/05/2025
Termination of appointment of Ponnudurai Jesuratnam as a director on 2025-03-01
dot icon17/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon24/05/2024
Micro company accounts made up to 2023-05-31
dot icon17/10/2023
Appointment of Mr Somasundaram Pratheepan as a director on 2023-10-05
dot icon13/10/2023
Registered office address changed from 43 Madras Road Ilford IG1 2EY England to Svs House Oliver Grove London SE25 6EJ on 2023-10-13
dot icon04/07/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-05-31
dot icon09/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon22/07/2021
Micro company accounts made up to 2020-05-31
dot icon16/07/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon13/07/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon22/07/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon27/07/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon25/09/2017
Registered office address changed from 227 Preston Road Wembley Middlesex HA9 8NF to 43 Madras Road Ilford IG1 2EY on 2017-09-25
dot icon21/07/2017
Notification of Ponnudurai Jesuratnam as a person with significant control on 2016-04-06
dot icon21/07/2017
Confirmation statement made on 2017-05-25 with no updates
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon12/01/2017
Resolutions
dot icon04/07/2016
Annual return made up to 2016-05-25 no member list
dot icon04/07/2016
Termination of appointment of Ratnasingham Sivakumaran as a director on 2016-04-01
dot icon04/07/2016
Director's details changed for Mr Ratnam Pirabaharan on 2016-04-01
dot icon03/03/2016
Resolutions
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/09/2015
Annual return made up to 2015-05-25 no member list
dot icon12/09/2015
Appointment of Mr Kanasu Raghunathy as a director on 2011-05-25
dot icon12/09/2015
Appointment of Mr Eliyathamby Thayanantha as a director on 2011-05-26
dot icon12/09/2015
Appointment of Mr Paramanathar Thavarajah as a director on 2011-11-25
dot icon12/09/2015
Appointment of Mr Ratnasingham Sivakumaran as a director on 2011-05-25
dot icon12/09/2015
Appointment of Mr Ratnam Pirabaharan as a director on 2011-05-25
dot icon12/09/2015
Appointment of Mr Ponnudurai Jesuratnam as a director on 2011-05-25
dot icon12/09/2015
Registered office address changed from 51 Norval Road Wembley Middlesex HA0 3TD to 227 Preston Road Wembley Middlesex HA9 8NF on 2015-09-12
dot icon28/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon24/09/2014
Compulsory strike-off action has been discontinued
dot icon23/09/2014
First Gazette notice for compulsory strike-off
dot icon17/09/2014
Annual return made up to 2014-05-25 no member list
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/06/2013
Annual return made up to 2013-05-25 no member list
dot icon24/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon28/11/2012
Annual return made up to 2012-05-25 no member list
dot icon27/11/2012
Registered office address changed from 3 Allen Close Wheathampsted Stalbans Herts AL4 8TH United Kingdom on 2012-11-27
dot icon20/10/2012
Compulsory strike-off action has been discontinued
dot icon18/09/2012
First Gazette notice for compulsory strike-off
dot icon25/05/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.88K
-
0.00
-
-
2022
0
1.85K
-
0.00
-
-
2022
0
1.85K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.85K £Descended-1.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jesuratnam, Ponnudurai
Director
25/05/2011 - 01/03/2025
1
Raghunathy, Kanasu
Director
25/05/2011 - Present
5
Thavarajah, Paramanathar
Director
25/11/2011 - Present
8
Pirabagaran, Ratnam
Director
25/05/2011 - Present
3
Jayasealan, Navaratnam
Director
25/05/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEEP GLOBAL

DEEP GLOBAL is an(a) Active company incorporated on 25/05/2011 with the registered office located at Svs House, Oliver Grove, London SE25 6EJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEEP GLOBAL?

toggle

DEEP GLOBAL is currently Active. It was registered on 25/05/2011 .

Where is DEEP GLOBAL located?

toggle

DEEP GLOBAL is registered at Svs House, Oliver Grove, London SE25 6EJ.

What does DEEP GLOBAL do?

toggle

DEEP GLOBAL operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for DEEP GLOBAL?

toggle

The latest filing was on 11/02/2026: Micro company accounts made up to 2025-05-31.