Company NameDeepcblue Limited
Company StatusDissolved
Company Number04827756
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Clive Nicholas Downing
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBlake House 18 Blake Street
York
YO1 8QH
Secretary NameMarilyn Jean Downing
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Mill Lane
Frampton Cotterell
Bristol
Avon
BS36 2AA
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitewww.deepcblue.com/
Email address[email protected]
Telephone0800 0556355
Telephone regionFreephone

Location

Registered Address6 Hawkshead Close
York
YO24 2YF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardWestfield
Built Up AreaYork

Shareholders

1 at £1Clive Nicholas Downing
50.00%
Ordinary
1 at £1Marilyn Jean Downing
50.00%
Ordinary

Financials

Year2014
Net Worth£26,209
Cash£48,658
Current Liabilities£31,872

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
15 June 2022Application to strike the company off the register (2 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
30 July 2021Confirmation statement made on 10 July 2021 with updates (5 pages)
31 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
19 August 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
28 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
24 July 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
6 April 2019Cessation of Marilyn Jean Downing as a person with significant control on 31 July 2018 (1 page)
4 April 2019Registered office address changed from 6 Hawkshead Close York YO24 2YF England to 6 Hawkshead Close York YO24 2YF on 4 April 2019 (1 page)
4 April 2019Registered office address changed from Blake House 18 Blake Street York YO1 8QH United Kingdom to 6 Hawkshead Close York YO24 2YF on 4 April 2019 (1 page)
24 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
14 June 2018Amended total exemption full accounts made up to 31 July 2017 (6 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
24 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
18 May 2017Change of share class name or designation (2 pages)
18 May 2017Change of share class name or designation (2 pages)
17 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 October 2016Termination of appointment of Marilyn Jean Downing as a secretary on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 32 Mill Lane Frampton Cotterell Bristol South Gloucestershire BS36 2AA to Blake House 18 Blake Street York YO1 8QH on 31 October 2016 (1 page)
31 October 2016Director's details changed for Mr Clive Nicholas Downing on 31 October 2016 (2 pages)
31 October 2016Registered office address changed from Blake House 18 Blake Street York YO1 8QH United Kingdom to Blake House 18 Blake Street York YO1 8QH on 31 October 2016 (1 page)
31 October 2016Director's details changed for Mr Clive Nicholas Downing on 31 October 2016 (2 pages)
31 October 2016Registered office address changed from Blake House 18 Blake Street York YO1 8QH United Kingdom to Blake House 18 Blake Street York YO1 8QH on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 32 Mill Lane Frampton Cotterell Bristol South Gloucestershire BS36 2AA to Blake House 18 Blake Street York YO1 8QH on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Marilyn Jean Downing as a secretary on 31 October 2016 (1 page)
4 August 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
11 May 2016Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
11 May 2016Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 November 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
6 November 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Director's details changed for Clive Nicholas Downing on 1 February 2011 (3 pages)
2 August 2011Director's details changed for Clive Nicholas Downing on 1 February 2011 (3 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
2 August 2011Director's details changed for Clive Nicholas Downing on 1 February 2011 (3 pages)
10 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 September 2010Director's details changed for Clive Nicholas Downing on 2 October 2009 (2 pages)
2 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Clive Nicholas Downing on 2 October 2009 (2 pages)
2 September 2010Director's details changed for Clive Nicholas Downing on 2 October 2009 (2 pages)
2 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 October 2008Director's change of particulars / clive downing / 01/11/2007 (1 page)
13 October 2008Secretary's change of particulars / marilyn downing / 01/11/2007 (1 page)
13 October 2008Return made up to 10/07/08; full list of members (3 pages)
13 October 2008Secretary's change of particulars / marilyn downing / 01/11/2007 (1 page)
13 October 2008Director's change of particulars / clive downing / 01/11/2007 (1 page)
13 October 2008Return made up to 10/07/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 September 2007Return made up to 10/07/07; full list of members (2 pages)
24 September 2007Return made up to 10/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 January 2007Registered office changed on 19/01/07 from: 38 south view frampton cotterell south gloucestershire BS36 2HT (1 page)
19 January 2007Registered office changed on 19/01/07 from: 38 south view frampton cotterell south gloucestershire BS36 2HT (1 page)
30 August 2006Return made up to 10/07/06; full list of members (2 pages)
30 August 2006Return made up to 10/07/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 July 2005Return made up to 10/07/05; full list of members (6 pages)
21 July 2005Return made up to 10/07/05; full list of members (6 pages)
16 August 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2003Registered office changed on 21/07/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
21 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (17 pages)
10 July 2003Incorporation (17 pages)