Company NameDeepnet Security Limited
DirectorsYurong Lin and Mingfa Ma
Company StatusActive
Company Number04899722
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)
Previous NameDeepnet Technologies Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Yurong Lin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2003(1 month, 4 weeks after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Farnham Close
London
N20 9PU
Secretary NameMr Yurong Lin
NationalityBritish
StatusCurrent
Appointed13 November 2003(1 month, 4 weeks after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Farnham Close
London
N20 9PU
Director NameMr Mingfa Ma
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(7 years after company formation)
Appointment Duration13 years, 7 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Enterprise Centre Unit 47 The Enterprise Centr
Cranbourne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameStanislas Du Boscq De Beaumont
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed13 November 2003(1 month, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 2007)
RoleStock Broker
Correspondence Address95a Chesterton Road
London
W10 6ET
Director NameWilliam Roger Hugh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(1 month, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Brooklands House
Alconbury
Huntingdon
Cambridgeshire
PE17 5HA
Director NameMr Lawrence Hastings Impey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(8 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 August 2012)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthway House 1379 High Road
London
N20 9LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedayzerosecurity.com
Email address[email protected]
Telephone01782 720229
Telephone regionStoke-on-Trent

Location

Registered AddressThe Enterprise Centre Unit 47 The Enterprise Centre
Cranbourne Road
Potters Bar
Hertfordshire
EN6 3DQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Shareholders

1 at £1Yurong Lin
100.00%
Ordinary

Financials

Year2014
Net Worth£912,627
Cash£1,005,878
Current Liabilities£229,030

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 October 2021Confirmation statement made on 15 September 2021 with updates (5 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
6 October 2020Cessation of Yurong Lin as a person with significant control on 16 June 2020 (1 page)
6 October 2020Notification of Diginet Security Ltd as a person with significant control on 16 June 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Registered office address changed from Comer Business Centres North London Business Park Oakleigh Road South New Southgate London N11 1GN to The Enterprise Centre Unit 47 the Enterprise Centre Cranbourne Road Potters Bar Hertfordshire EN6 3DQ on 19 December 2017 (1 page)
20 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
18 March 2013Registered office address changed from Northway House 1379 High Road London N20 9LP United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from Northway House 1379 High Road London N20 9LP United Kingdom on 18 March 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Termination of appointment of Lawrence Impey as a director (1 page)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
20 September 2012Termination of appointment of Lawrence Impey as a director (1 page)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
19 September 2012Termination of appointment of Lawrence Impey as a director (1 page)
19 September 2012Termination of appointment of Lawrence Impey as a director (1 page)
1 February 2012Appointment of Lawrence Impey as a director (2 pages)
1 February 2012Appointment of Lawrence Impey as a director (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
7 October 2010Appointment of Mr Mingfa Ma as a director (2 pages)
7 October 2010Termination of appointment of William Hugh as a director (1 page)
7 October 2010Termination of appointment of William Hugh as a director (1 page)
7 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
7 October 2010Appointment of Mr Mingfa Ma as a director (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Return made up to 15/09/08; full list of members (3 pages)
16 October 2008Return made up to 15/09/08; full list of members (3 pages)
11 June 2008Registered office changed on 11/06/2008 from suite g maples business centre 144 liverpool road london N1 1LA (1 page)
11 June 2008Registered office changed on 11/06/2008 from suite g maples business centre 144 liverpool road london N1 1LA (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Return made up to 15/09/07; full list of members (2 pages)
30 October 2007Return made up to 15/09/07; full list of members (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
12 March 2007Return made up to 15/09/06; full list of members (2 pages)
12 March 2007Return made up to 15/09/06; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 August 2006Memorandum and Articles of Association (5 pages)
22 August 2006Memorandum and Articles of Association (5 pages)
22 August 2006Resolutions
  • RES13 ‐ Change of ro address 14/08/06
(1 page)
22 August 2006Registered office changed on 22/08/06 from: 47 westminster palace gardens 1 - 7 artillery row london SW1P 1RR (1 page)
22 August 2006Registered office changed on 22/08/06 from: 47 westminster palace gardens 1 - 7 artillery row london SW1P 1RR (1 page)
18 August 2006Company name changed deepnet technologies LIMITED\certificate issued on 18/08/06 (2 pages)
18 August 2006Company name changed deepnet technologies LIMITED\certificate issued on 18/08/06 (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Return made up to 15/09/05; full list of members (2 pages)
17 October 2005Return made up to 15/09/05; full list of members (2 pages)
13 April 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 April 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 November 2004Return made up to 15/09/04; full list of members (7 pages)
29 November 2004Return made up to 15/09/04; full list of members (7 pages)
27 November 2003New secretary appointed;new director appointed (1 page)
27 November 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
27 November 2003New director appointed (1 page)
27 November 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
27 November 2003New director appointed (1 page)
27 November 2003New director appointed (1 page)
27 November 2003New director appointed (1 page)
27 November 2003New secretary appointed;new director appointed (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
15 September 2003Incorporation (9 pages)
15 September 2003Incorporation (9 pages)