DEEP GREEN TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

DEEP GREEN TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13601125

Incorporation date

03/09/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

69 Church Way, North Shields NE29 0AECopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2021)
dot icon16/04/2026
Statement of capital following an allotment of shares on 2026-03-20
dot icon15/09/2025
Termination of appointment of Jared Scott Pearl as a director on 2025-09-15
dot icon15/09/2025
Appointment of Mr Thomas Andrew Mccarty as a director on 2025-09-15
dot icon15/09/2025
Appointment of Miss Fiona Jane Hansson Osman as a director on 2025-09-15
dot icon02/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon11/07/2025
Change of details for Sky Oetf Dg Jv Holdings Limited as a person with significant control on 2025-03-28
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/06/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon14/04/2025
Resolutions
dot icon14/04/2025
Memorandum and Articles of Association
dot icon07/04/2025
Re-conversion of shares on 2025-03-28
dot icon01/04/2025
Cessation of Mark Peter Bjornsgaard as a person with significant control on 2025-03-28
dot icon01/04/2025
Cessation of Rachel Anne Forder as a person with significant control on 2025-03-28
dot icon01/04/2025
Change of details for Sky Oetf Dg Jv Holdings Limited as a person with significant control on 2025-03-28
dot icon08/01/2025
Registered office address changed from 79 Tib Street Manchester M4 1LS England to 69 Church Way North Shields NE29 0AE on 2025-01-08
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/08/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-19
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon27/01/2024
Statement of capital following an allotment of shares on 2023-12-19
dot icon09/01/2024
Memorandum and Articles of Association
dot icon09/01/2024
Change of share class name or designation
dot icon07/01/2024
Change of share class name or designation
dot icon07/01/2024
Resolutions
dot icon07/01/2024
Sub-division of shares on 2023-12-19
dot icon02/01/2024
Change of details for Mr Mark Peter Bjornsgaard as a person with significant control on 2023-12-19
dot icon02/01/2024
Notification of Sky Oetf Dg Jv Holdings Limited as a person with significant control on 2023-12-19
dot icon22/12/2023
Termination of appointment of Ashish Lad as a director on 2023-12-18
dot icon22/12/2023
Appointment of Mr Peter Edward Dias as a director on 2023-12-18
dot icon22/12/2023
Termination of appointment of Peter Edward Dias as a director on 2023-12-18
dot icon22/12/2023
Appointment of Mr Harry Peter Manisty as a director on 2023-12-19
dot icon22/12/2023
Appointment of Mr Jared Scott Pearl as a director on 2023-12-19
dot icon22/12/2023
Appointment of Mr Peter Edward Dias as a director on 2023-12-19
dot icon20/12/2023
Registration of charge 136011250001, created on 2023-12-19
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon16/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon16/09/2022
Notification of Rachel Anne Forder as a person with significant control on 2022-07-20
dot icon08/08/2022
Registered office address changed from Crowts Farmhouse Tuesley Lane Godalming Surrey GU7 1UD United Kingdom to 79 Tib Street Manchester M4 1LS on 2022-08-08
dot icon25/07/2022
Sub-division of shares on 2022-07-20
dot icon22/07/2022
Memorandum and Articles of Association
dot icon22/07/2022
Resolutions
dot icon21/07/2022
Appointment of Mr Matthew Robert Craggs as a director on 2022-07-20
dot icon20/07/2022
Change of details for Mr Mark Peter Bjornsgaard as a person with significant control on 2022-07-20
dot icon20/07/2022
Appointment of Mr Mark Lee as a director on 2022-07-20
dot icon20/07/2022
Appointment of Mr Ashish Lad as a director on 2022-07-20
dot icon03/09/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£13,143.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
142.97K
-
0.00
13.14K
-
2022
4
142.97K
-
0.00
13.14K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

142.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bjornsgaard, Mark Peter
Director
03/09/2021 - Present
9
Lad, Ashish
Director
20/07/2022 - 18/12/2023
2
Lee, Mark
Director
20/07/2022 - Present
18
Craggs, Matthew Robert
Director
20/07/2022 - Present
5
Dias, Peter Edward
Director
18/12/2023 - 18/12/2023
139

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DEEP GREEN TECHNOLOGIES LTD

DEEP GREEN TECHNOLOGIES LTD is an(a) Active company incorporated on 03/09/2021 with the registered office located at 69 Church Way, North Shields NE29 0AE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DEEP GREEN TECHNOLOGIES LTD?

toggle

DEEP GREEN TECHNOLOGIES LTD is currently Active. It was registered on 03/09/2021 .

Where is DEEP GREEN TECHNOLOGIES LTD located?

toggle

DEEP GREEN TECHNOLOGIES LTD is registered at 69 Church Way, North Shields NE29 0AE.

What does DEEP GREEN TECHNOLOGIES LTD do?

toggle

DEEP GREEN TECHNOLOGIES LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does DEEP GREEN TECHNOLOGIES LTD have?

toggle

DEEP GREEN TECHNOLOGIES LTD had 4 employees in 2022.

What is the latest filing for DEEP GREEN TECHNOLOGIES LTD?

toggle

The latest filing was on 16/04/2026: Statement of capital following an allotment of shares on 2026-03-20.