DEEPMIRROR LTD

Register to unlock more data on OkredoRegister

DEEPMIRROR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12122771

Incorporation date

25/07/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Victoria House, 37-63 Southampton Row, London WC1B 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2019)
dot icon06/04/2026
Micro company accounts made up to 2025-07-31
dot icon15/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon13/03/2026
Director's details changed for Mr Maximilian Aloys Hermann Jakobs on 2026-02-27
dot icon13/03/2026
Change of details for Mr Maximilian Aloys Hermann Jakobs as a person with significant control on 2026-02-27
dot icon25/04/2025
Micro company accounts made up to 2024-07-31
dot icon24/03/2025
Director's details changed for Dr Ryan David Greenhalgh on 2025-03-23
dot icon27/02/2025
Statement of capital following an allotment of shares on 2025-02-27
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with updates
dot icon17/01/2025
Change of details for Mr Maximilian Aloys Hermann Jakobs as a person with significant control on 2025-01-17
dot icon17/01/2025
Director's details changed for Mr Maximilian Aloys Hermann Jakobs on 2025-01-17
dot icon02/01/2025
Registered office address changed from 86-90 Paul Street 86-90 Paul Street London EC2A 4NE England to Victoria House 37-63 Southampton Row London WC1B 4DR on 2025-01-02
dot icon04/12/2024
Registration of charge 121227710001, created on 2024-12-02
dot icon03/12/2024
Appointment of Dr Ryan David Greenhalgh as a director on 2024-11-30
dot icon23/11/2024
Resolutions
dot icon23/11/2024
Resolutions
dot icon20/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon19/11/2024
Change of details for Dr Andrea Dimitracopoulos as a person with significant control on 2024-08-05
dot icon19/11/2024
Director's details changed for Dr Andrea Dimitracopoulos on 2024-08-05
dot icon19/11/2024
Director's details changed for Mr Maximilian Aloys Hermann Jakobs on 2024-11-16
dot icon19/11/2024
Change of details for Mr Maximilian Aloys Hermann Jakobs as a person with significant control on 2024-11-16
dot icon13/11/2024
Statement of capital following an allotment of shares on 2024-10-08
dot icon13/11/2024
Statement of capital following an allotment of shares on 2024-10-08
dot icon02/09/2024
Resolutions
dot icon30/08/2024
Memorandum and Articles of Association
dot icon29/08/2024
Statement of capital following an allotment of shares on 2024-08-19
dot icon17/07/2024
Termination of appointment of Prashant Shirish Shah as a director on 2024-07-15
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon18/01/2024
Micro company accounts made up to 2023-07-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon18/05/2023
Registered office address changed from PO Box 1388 Deepmirror PO Box 1388 126 Ryle Yard Cambridge CB1 0LP United Kingdom to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on 2023-05-18
dot icon02/02/2023
Micro company accounts made up to 2022-07-31
dot icon17/10/2022
Appointment of Mr Prashant Shirish Shah as a director on 2022-10-17
dot icon02/09/2022
Resolutions
dot icon02/09/2022
Memorandum and Articles of Association
dot icon31/08/2022
Statement of capital following an allotment of shares on 2022-08-15
dot icon21/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon28/03/2022
Micro company accounts made up to 2021-07-31
dot icon30/07/2021
Memorandum and Articles of Association
dot icon30/07/2021
Resolutions
dot icon30/07/2021
Resolutions
dot icon30/07/2021
Resolutions
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-07-09
dot icon23/06/2021
Sub-division of shares on 2021-05-31
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon24/05/2021
Sub-division of shares on 2021-05-06
dot icon20/04/2021
Micro company accounts made up to 2020-07-31
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon25/07/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
162.35K
-
0.00
-
-
2022
4
10.40K
-
0.00
-
-
2023
4
262.12K
-
0.00
-
-
2023
4
262.12K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

262.12K £Ascended2.42K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Andrea Dimitracopoulos
Director
25/07/2019 - Present
-
Shah, Prashant Shirish
Director
17/10/2022 - 15/07/2024
21
Mr Maximilian Aloys Hermann Jakobs
Director
25/07/2019 - Present
-
Greenhalgh, Ryan David, Dr
Director
30/11/2024 - Present
-

Persons with Significant Control

2
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 DEEPMIRROR LTD

DEEPMIRROR LTD is an(a) Active company incorporated on 25/07/2019 with the registered office located at Victoria House, 37-63 Southampton Row, London WC1B 4DR. There are currently 3 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 DEEPMIRROR LTD?

toggle

DEEPMIRROR LTD is currently Active. It was registered on 25/07/2019 .

Where is DEEPMIRROR LTD located?

toggle

DEEPMIRROR LTD is registered at Victoria House, 37-63 Southampton Row, London WC1B 4DR.

What does DEEPMIRROR LTD do?

toggle

DEEPMIRROR LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DEEPMIRROR LTD have?

toggle

DEEPMIRROR LTD had 4 employees in 2023.

What is the latest filing for DEEPMIRROR LTD?

toggle

The latest filing was on 06/04/2026: Micro company accounts made up to 2025-07-31.