DEEP SEA RECOVERY LIMITED

Register to unlock more data on OkredoRegister

DEEP SEA RECOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04742766

Incorporation date

24/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2003)
dot icon30/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/05/2025
Confirmation statement made on 2025-04-24 with updates
dot icon30/04/2025
Termination of appointment of Fw Stephens Secretarial Limited as a secretary on 2025-04-28
dot icon30/04/2025
Appointment of Mr Richard Austin Stevens as a secretary on 2025-04-28
dot icon14/03/2025
Previous accounting period extended from 2024-10-31 to 2025-02-28
dot icon13/03/2025
Appointment of Mr Damian O'neil Pritchard as a director on 2025-03-12
dot icon13/03/2025
Termination of appointment of Philip Anthony Pritchard as a director on 2025-03-12
dot icon13/03/2025
Cessation of Richard Austin Stevens as a person with significant control on 2025-02-26
dot icon13/03/2025
Cessation of Philip Anthony Pritchard as a person with significant control on 2025-02-26
dot icon13/03/2025
Notification of Smarter Subsea (Holdings) Limited as a person with significant control on 2025-02-26
dot icon28/02/2025
Resolutions
dot icon24/02/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon03/12/2024
Memorandum and Articles of Association
dot icon29/11/2024
Resolutions
dot icon27/11/2024
Change of share class name or designation
dot icon22/11/2024
Statement of capital following an allotment of shares on 2024-11-08
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/06/2024
Change of details for Philip Anthony Pritchard as a person with significant control on 2023-03-14
dot icon03/06/2024
Confirmation statement made on 2024-04-24 with updates
dot icon11/11/2023
Resolutions
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/06/2023
Confirmation statement made on 2023-04-24 with updates
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-14
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/07/2021
Compulsory strike-off action has been discontinued
dot icon16/07/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon26/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/10/2020
Resolutions
dot icon05/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon16/08/2018
Amended total exemption full accounts made up to 2017-10-31
dot icon02/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/04/2018
Director's details changed for Mr Philip Anthony Pritchard on 2018-04-30
dot icon30/04/2018
Director's details changed for Mr Richard Austin Stevens on 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon07/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon16/11/2015
Resolutions
dot icon30/10/2015
Statement of capital following an allotment of shares on 2015-10-28
dot icon06/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon25/11/2014
Resolutions
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon31/10/2014
Previous accounting period extended from 2014-04-30 to 2014-10-31
dot icon30/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/08/2012
Resolutions
dot icon27/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/06/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/01/2011
Termination of appointment of Colin Seabrook as a director
dot icon27/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon27/05/2010
Director's details changed for Mr Philip Anthony Pritchard on 2010-04-24
dot icon27/05/2010
Secretary's details changed for Fw Stephens Secretarial Limited on 2010-04-24
dot icon02/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/05/2009
Return made up to 24/04/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/03/2009
S-div
dot icon02/03/2009
Resolutions
dot icon12/01/2009
Appointment terminated director jon harris
dot icon09/12/2008
Director appointed professor colin seabrook
dot icon09/12/2008
Appointment terminate, director and secretary david thompson logged form
dot icon05/12/2008
Registered office changed on 05/12/2008 from sanderson house station road horsforth leeds yorkshire LS18 5NT
dot icon05/12/2008
Secretary appointed fw stephens secretarial LIMITED
dot icon05/12/2008
Director appointed richard austin stevens
dot icon21/08/2008
Appointment terminated secretary sean pritchard
dot icon21/08/2008
Director appointed dr jon philip harris
dot icon21/08/2008
Director and secretary appointed david thompson
dot icon30/06/2008
Registered office changed on 30/06/2008 from convention house st. Marys street leeds west yorkshire LS9 7DP
dot icon19/06/2008
Return made up to 24/04/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/03/2008
Registered office changed on 08/03/2008 from convention house st marys street leeds west yorkshire LS9 7DP
dot icon24/05/2007
Return made up to 24/04/07; full list of members
dot icon25/08/2006
Registered office changed on 25/08/06 from: 43B plains road mapperley nottinghamshire NG3 5JU
dot icon21/08/2006
Ad 14/07/06--------- £ si 9@1=9 £ ic 1/10
dot icon16/05/2006
Accounts for a dormant company made up to 2006-04-30
dot icon28/04/2006
Return made up to 24/04/06; full list of members
dot icon06/04/2006
Accounts for a dormant company made up to 2005-04-30
dot icon28/04/2005
Secretary resigned
dot icon28/04/2005
New secretary appointed
dot icon20/04/2005
Return made up to 24/04/05; full list of members
dot icon22/11/2004
Accounts for a dormant company made up to 2004-04-30
dot icon04/05/2004
Return made up to 24/04/04; full list of members
dot icon23/05/2003
Secretary's particulars changed
dot icon30/04/2003
New secretary appointed
dot icon30/04/2003
New director appointed
dot icon30/04/2003
Registered office changed on 30/04/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
Director resigned
dot icon24/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-18.63 % *

* during past year

Cash in Bank

£83.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
566.75K
-
0.00
102.00
-
2022
2
577.06K
-
0.00
83.00
-
2022
2
577.06K
-
0.00
83.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

577.06K £Ascended1.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.00 £Descended-18.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Richard Austin
Director
26/11/2008 - Present
56
Fw Stephens Secretarial Limited
Corporate Secretary
26/11/2008 - 28/04/2025
19
Pritchard, Philip Anthony
Director
24/04/2003 - 12/03/2025
5
Pritchard, Damian O'neil
Director
12/03/2025 - Present
2
Stevens, Richard Austin
Secretary
28/04/2025 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEEP SEA RECOVERY LIMITED

DEEP SEA RECOVERY LIMITED is an(a) Active company incorporated on 24/04/2003 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DEEP SEA RECOVERY LIMITED?

toggle

DEEP SEA RECOVERY LIMITED is currently Active. It was registered on 24/04/2003 .

Where is DEEP SEA RECOVERY LIMITED located?

toggle

DEEP SEA RECOVERY LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does DEEP SEA RECOVERY LIMITED do?

toggle

DEEP SEA RECOVERY LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does DEEP SEA RECOVERY LIMITED have?

toggle

DEEP SEA RECOVERY LIMITED had 2 employees in 2022.

What is the latest filing for DEEP SEA RECOVERY LIMITED?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2025-02-28.