Company NameDeep Blue Networks Limited
Company StatusActive
Company Number05278956
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Lewis Ross Knapman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2005(5 months, 2 weeks after company formation)
Appointment Duration19 years
RoleTelecoms
Country of ResidenceEngland
Correspondence Address7 Netherdale Court
Wetherby
West Yorkshire
LS22 6SW
Secretary NameMr Lewis Ross Knapman
StatusCurrent
Appointed30 October 2009(4 years, 12 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressAkula House Cromwell Business Park
York Road
Wetherby
West Yorkshire
LS22 7SU
Director NameMs Rachel Sarah Knapman
Date of BirthJune 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2015(10 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressAkula House Cromwell Business Park
York Road
Wetherby
West Yorkshire
LS22 7SU
Director NameMrs Margaret Rosemary Knapman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAkula House Cromwell Business Park
York Road
Wetherby
West Yorkshire
LS22 7SU
Director NameMr George Andrew Knapman
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(14 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Netherdale Court
Wetherby
West Yorkshire
LS22 6SW
Director NameAngela Sutherland
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address135 Potternewton Lane
Leeds
LS7 3DF
Secretary NameGeorge Moore
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMain Street Cottage
Main Street, Askham Richard
York
North Yorkshire
YO23 3PT
Secretary NameAndrew Myers
NationalityBritish
StatusResigned
Appointed25 April 2005(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address1 St Johns Crescent
Normanton
West Yorkshire
WF6 1EB
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.deepbluetelecom.co.uk
Email address[email protected]

Location

Registered AddressAkula House Cromwell Business Park
York Road
Wetherby
West Yorkshire
LS22 7SU
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

2 at £1Ross Knapman & Rachel Knapman
66.67%
Ordinary
1 at £1Rachel Knapman
33.33%
Ordinary

Financials

Year2014
Net Worth£129
Current Liabilities£33,894

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 November 2023 (6 months ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Charges

3 May 2005Delivered on: 5 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 February 2005Delivered on: 2 March 2005
Persons entitled: Gamma Telecom Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (9 pages)
6 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
10 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
19 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
29 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
10 April 2019Appointment of Mr George Andrew Knapman as a director on 8 April 2019 (2 pages)
10 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 400
(3 pages)
29 March 2019Appointment of Mrs Margaret Rosemary Knapman as a director on 12 March 2019 (2 pages)
29 March 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 300
(3 pages)
29 March 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 300
(3 pages)
29 March 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 300
(3 pages)
26 March 2019Director's details changed for Mr Ross Knapman on 26 March 2019 (2 pages)
26 March 2019Change of details for Mr Ross Knapman as a person with significant control on 26 March 2019 (2 pages)
26 March 2019Secretary's details changed for Mr Ross Knapman on 26 March 2019 (1 page)
8 January 2019Registered office address changed from Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD to Akula House Cromwell Business Park York Road Wetherby West Yorkshire LS22 7SU on 8 January 2019 (1 page)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(4 pages)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(4 pages)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Appointment of Ms Rachel Sarah Knapman as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Ms Rachel Sarah Knapman as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Ms Rachel Sarah Knapman as a director on 1 April 2015 (2 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(3 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(3 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 3
(3 pages)
10 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 3
(3 pages)
10 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 3
(3 pages)
7 November 2013Registered office address changed from 7 Netherdale Court Wetherby West Yorkshire LS22 6SW United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 7 Netherdale Court Wetherby West Yorkshire LS22 6SW United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 7 Netherdale Court Wetherby West Yorkshire LS22 6SW United Kingdom on 7 November 2013 (1 page)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
14 August 2012Registered office address changed from Unit 3B, Rudgate Court Walton Wetherby West Yorkshire LS23 7BF on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Unit 3B, Rudgate Court Walton Wetherby West Yorkshire LS23 7BF on 14 August 2012 (1 page)
29 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Director's details changed for Ross Knapman on 30 October 2009 (2 pages)
6 November 2009Termination of appointment of Andrew Myers as a secretary (1 page)
6 November 2009Termination of appointment of Andrew Myers as a secretary (1 page)
6 November 2009Appointment of Mr Ross Knapman as a secretary (1 page)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Ross Knapman on 30 October 2009 (2 pages)
6 November 2009Appointment of Mr Ross Knapman as a secretary (1 page)
11 November 2008Return made up to 05/11/08; full list of members (3 pages)
11 November 2008Return made up to 05/11/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2007Return made up to 05/11/07; full list of members (3 pages)
21 November 2007Return made up to 05/11/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2007Return made up to 05/11/06; full list of members (6 pages)
10 January 2007Return made up to 05/11/06; full list of members (6 pages)
24 November 2006Return made up to 01/09/06; full list of members (6 pages)
24 November 2006Return made up to 01/09/06; full list of members (6 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 December 2005Return made up to 05/11/05; full list of members (6 pages)
1 December 2005Return made up to 05/11/05; full list of members (6 pages)
21 October 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
21 October 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
29 April 2005Director resigned (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
2 March 2005Particulars of mortgage/charge (4 pages)
2 March 2005Particulars of mortgage/charge (4 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
5 November 2004Incorporation (9 pages)
5 November 2004Incorporation (9 pages)