DEEP3 SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

DEEP3 SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09227012

Incorporation date

19/09/2014

Size

Dormant

Contacts

Registered address

Registered address

Caci House, Kensington Village, Avonmore Road, London W14 8TSCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2014)
dot icon07/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon15/08/2023
Application to strike the company off the register
dot icon11/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon22/11/2022
Confirmation statement made on 2022-09-19 with updates
dot icon11/10/2022
Withdraw the company strike off application
dot icon06/10/2022
Application to strike the company off the register
dot icon24/08/2022
Statement of capital on 2022-08-24
dot icon24/08/2022
Statement by Directors
dot icon24/08/2022
Solvency Statement dated 22/08/22
dot icon24/08/2022
Resolutions
dot icon04/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon22/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/11/2019
Second filing of a statement of capital following an allotment of shares on 2015-02-19
dot icon11/11/2019
Second filing of a statement of capital following an allotment of shares on 2014-12-16
dot icon31/10/2019
Cessation of Richard James Yorke as a person with significant control on 2019-10-30
dot icon31/10/2019
Cessation of Richard Michael Hensman as a person with significant control on 2019-10-30
dot icon31/10/2019
Cessation of Paul Samuel Boardman as a person with significant control on 2019-10-30
dot icon31/10/2019
Termination of appointment of Richard James Yorke as a director on 2019-10-30
dot icon31/10/2019
Termination of appointment of Paul Samuel Boardman as a director on 2019-10-30
dot icon31/10/2019
Termination of appointment of Richard Michael Hensman as a director on 2019-10-30
dot icon31/10/2019
Termination of appointment of Richard Michael Hensman as a secretary on 2019-10-30
dot icon31/10/2019
Notification of Caci Limited as a person with significant control on 2019-10-30
dot icon31/10/2019
Appointment of Mr Steven Arthur Sadler as a director on 2019-10-30
dot icon31/10/2019
Appointment of Mr Gregory Reese Bradford as a director on 2019-10-30
dot icon31/10/2019
Registered office address changed from Darwin House Third Floor 67 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom to Caci House, Kensington Village Avonmore Road London W14 8TS on 2019-10-31
dot icon31/10/2019
Change of details for Mr Richard James Yorke as a person with significant control on 2019-10-30
dot icon31/10/2019
Change of details for Mr Richard Michael Hensman as a person with significant control on 2019-10-30
dot icon31/10/2019
Change of details for Mr Paul Samuel Boardman as a person with significant control on 2019-10-30
dot icon31/10/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon30/10/2019
Statement of capital following an allotment of shares on 2015-09-07
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/10/2018
Registered office address changed from Pure Offices Cheltenham Hatherley Lane Cheltenham Gloucestershire GL51 6SH England to Darwin House Third Floor 67 Rodney Road Cheltenham Gloucestershire GL50 1HX on 2018-10-15
dot icon05/10/2018
Change of share class name or designation
dot icon03/10/2018
Resolutions
dot icon02/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon18/09/2018
Change of share class name or designation
dot icon14/09/2018
Resolutions
dot icon17/08/2018
Change of details for Mr Richard James Yorke as a person with significant control on 2018-07-10
dot icon17/08/2018
Director's details changed for Mr Richard James Yorke on 2018-07-10
dot icon09/04/2018
Resolutions
dot icon22/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/10/2017
Statement of capital following an allotment of shares on 2017-08-07
dot icon27/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon22/09/2017
Director's details changed for Mr Paul Samuel Boardman on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Richard Michael Hensman on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Richard James Yorke on 2017-09-22
dot icon04/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/11/2016
Second filing of a statement of capital following an allotment of shares on 2016-02-19
dot icon25/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon25/10/2016
Statement of capital following an allotment of shares on 2015-11-19
dot icon11/10/2016
Director's details changed for Mr Richard James Yorke on 2016-09-01
dot icon11/10/2016
Director's details changed for Mr Richard Michael Hensman on 2016-09-01
dot icon11/10/2016
Director's details changed for Mr Paul Samuel Boardman on 2016-09-01
dot icon15/06/2016
Appointment of Mr Richard Michael Hensman as a secretary on 2016-06-13
dot icon15/06/2016
Termination of appointment of Shelley Louise Wood as a director on 2016-06-13
dot icon15/06/2016
Termination of appointment of Shelley Louise Wood as a secretary on 2016-06-13
dot icon13/06/2016
Registered office address changed from 1 Christchurch Villas Malvern Road Cheltenham Gloucestershire GL50 2NT to Pure Offices Cheltenham Hatherley Lane Cheltenham Gloucestershire GL51 6SH on 2016-06-13
dot icon23/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/02/2016
Resolutions
dot icon19/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon19/03/2015
Appointment of Mr Paul Samuel Boardman as a director on 2015-03-16
dot icon10/02/2015
Certificate of change of name
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-12-16
dot icon17/12/2014
Termination of appointment of Paul Boardman as a director on 2014-12-17
dot icon16/12/2014
Appointment of Mr Paul Boardman as a director on 2014-12-15
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-12-03
dot icon05/12/2014
Termination of appointment of Arran Lee Hartgroves as a director on 2014-12-03
dot icon14/10/2014
Registered office address changed from 1 Christchurch Villas Malvern Road Cheltenham GL50 2NT United Kingdom to 1 Christchurch Villas Malvern Road Cheltenham Gloucestershire GL50 2NT on 2014-10-14
dot icon14/10/2014
Statement of capital following an allotment of shares on 2014-09-29
dot icon24/09/2014
Director's details changed for Shelley Louise Wood on 2014-09-24
dot icon24/09/2014
Secretary's details changed for Mrs Shelley Louise Wood on 2014-09-24
dot icon24/09/2014
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to 1 Christchurch Villas Malvern Road Cheltenham GL50 2NT on 2014-09-24
dot icon22/09/2014
Appointment of Mr Richard Michael Hensman as a director on 2014-09-19
dot icon22/09/2014
Appointment of Mr Arran Lee Hartgroves as a director on 2014-09-19
dot icon22/09/2014
Appointment of Mrs Shelley Louise Wood as a secretary on 2014-09-19
dot icon22/09/2014
Appointment of Mr Richard James Yorke as a director on 2014-09-19
dot icon19/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradford, Gregory Reese
Director
30/10/2019 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEEP3 SOFTWARE LIMITED

DEEP3 SOFTWARE LIMITED is an(a) Dissolved company incorporated on 19/09/2014 with the registered office located at Caci House, Kensington Village, Avonmore Road, London W14 8TS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEEP3 SOFTWARE LIMITED?

toggle

DEEP3 SOFTWARE LIMITED is currently Dissolved. It was registered on 19/09/2014 and dissolved on 07/11/2023.

Where is DEEP3 SOFTWARE LIMITED located?

toggle

DEEP3 SOFTWARE LIMITED is registered at Caci House, Kensington Village, Avonmore Road, London W14 8TS.

What does DEEP3 SOFTWARE LIMITED do?

toggle

DEEP3 SOFTWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DEEP3 SOFTWARE LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via voluntary strike-off.