DEEPTECH RECYCLING LIMITED

Register to unlock more data on OkredoRegister

DEEPTECH RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14528073

Incorporation date

07/12/2022

Size

Micro Entity

Contacts

Registered address

Registered address

Origin Building Suite 1, Wootton Science Park, Abingdon, Oxfordshire OX13 6FDCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2022)
dot icon01/04/2026
Director's details changed for Dr Ilian Petkov Iliev on 2026-03-20
dot icon01/04/2026
Director's details changed for Mr Melvin Anthony Lawson on 2026-03-20
dot icon01/04/2026
Statement of capital following an allotment of shares on 2026-03-27
dot icon25/03/2026
Compulsory strike-off action has been discontinued
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon19/03/2026
Director's details changed for Mr Melvin Anthony Lawson on 2026-03-18
dot icon18/03/2026
Registered office address changed from PO Box 4385 14528073 - Companies House Default Address Cardiff CF14 8LH to Origin Building Suite 1 Wootton Science Park Wooton Oxfordshire OX13 6FD on 2026-03-18
dot icon18/03/2026
Registered office address changed from Origin Building Suite 1 Wootton Science Park Wooton Oxfordshire OX13 6FD to Origin Building Suite 1 Wootton Science Park Abingdon Oxfordshire OX13 6FD on 2026-03-18
dot icon11/02/2026
Address of officer Mr John Eric Clarkson changed to 14528073 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-11
dot icon11/02/2026
Registered office address changed to PO Box 4385, 14528073 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-11
dot icon11/02/2026
Address of officer Mr Simon Ashby-Rudd changed to 14528073 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-11
dot icon11/02/2026
Address of officer Mr Marvine Besong Tambe changed to 14528073 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-11
dot icon16/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon15/12/2025
Statement of capital following an allotment of shares on 2025-12-09
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/10/2025
Cessation of Emv Capital Limited as a person with significant control on 2025-08-08
dot icon12/08/2025
Statement of capital following an allotment of shares on 2025-08-08
dot icon15/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon21/02/2025
Notification of Mnl Nominees Limited as a person with significant control on 2024-05-30
dot icon21/02/2025
Change of details for Ab Group Limited as a person with significant control on 2024-05-29
dot icon06/01/2025
Confirmation statement made on 2024-12-06 with updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Change of details for Ab Group Limited as a person with significant control on 2024-05-31
dot icon04/12/2024
Appointment of Mr Simon Ashby-Rudd as a director on 2024-10-24
dot icon03/07/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon10/06/2024
Resolutions
dot icon29/05/2024
Termination of appointment of Bharat Kantilal Thakrar as a director on 2024-05-24
dot icon29/05/2024
Appointment of Mr John Eric Clarkson as a director on 2024-05-24
dot icon17/01/2024
Appointment of Mr Marvine Besong Tambe as a director on 2023-11-30
dot icon09/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon27/11/2023
Change of details for Emv Capital Limited as a person with significant control on 2023-11-01
dot icon24/11/2023
Notification of Emv Capital Limited as a person with significant control on 2023-11-01
dot icon24/11/2023
Cessation of Ilian Petkov Iliev as a person with significant control on 2023-11-01
dot icon24/11/2023
Notification of Ab Group Limited as a person with significant control on 2023-11-01
dot icon24/11/2023
Cessation of Melvin Anthony Lawson as a person with significant control on 2023-11-01
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/10/2023
Previous accounting period shortened from 2023-12-31 to 2023-03-31
dot icon02/06/2023
Registered office address changed from , 20 st Andrew Street, Holborn Circus, London, EC4A 3AG, England to 20 st Andrew Street C/O Netscientific Plc Holborn Circus London EC4A 3AG on 2023-06-02
dot icon07/12/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Melvin Anthony
Director
07/12/2022 - Present
74
Clarkson, John Eric
Director
24/05/2024 - Present
29
Ashby-Rudd, Simon
Director
24/10/2024 - Present
4
Thakrar, Bharat Kantilal
Director
07/12/2022 - 24/05/2024
18
Iliev, Ilian Petkov, Dr
Director
07/12/2022 - Present
25

Persons with Significant Control

10
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 DEEPTECH RECYCLING LIMITED

DEEPTECH RECYCLING LIMITED is an(a) Active company incorporated on 07/12/2022 with the registered office located at Origin Building Suite 1, Wootton Science Park, Abingdon, Oxfordshire OX13 6FD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEEPTECH RECYCLING LIMITED?

toggle

DEEPTECH RECYCLING LIMITED is currently Active. It was registered on 07/12/2022 .

Where is DEEPTECH RECYCLING LIMITED located?

toggle

DEEPTECH RECYCLING LIMITED is registered at Origin Building Suite 1, Wootton Science Park, Abingdon, Oxfordshire OX13 6FD.

What does DEEPTECH RECYCLING LIMITED do?

toggle

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

What is the latest filing for DEEPTECH RECYCLING LIMITED?

toggle

The latest filing was on 01/04/2026: Director's details changed for Dr Ilian Petkov Iliev on 2026-03-20.