London
N20 9PU
Secretary Name | Mr Yurong Lin |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Farnham Close London N20 9PU |
Director Name | Mr Mingfa Ma |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(7 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Enterprise Centre Unit 47 The Enterprise Centr Cranbourne Road Potters Bar Hertfordshire EN6 3DQ |
Director Name | Stanislas Du Boscq De Beaumont |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 November 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 March 2007) |
Role | Stock Broker |
Correspondence Address | 95a Chesterton Road London W10 6ET |
Director Name | William Roger Hugh |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2010) |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brooklands House Alconbury Huntingdon Cambridgeshire PE17 5HA |
Director Name | Mr Lawrence Hastings Impey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(8 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2012) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Northway House 1379 High Road London N20 9LP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | dayzerosecurity.com |
---|---|
Email address | [email protected] |
Telephone | 01782 720229 |
Telephone region | Stoke-on-Trent |
Registered Address | The Enterprise Centre Unit 47 The Enterprise Centre Cranbourne Road Potters Bar Hertfordshire EN6 3DQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
1 at £1 | Yurong Lin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £912,627 |
Cash | £1,005,878 |
Current Liabilities | £229,030 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
24 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 October 2021 | Confirmation statement made on 15 September 2021 with updates (5 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
6 October 2020 | Cessation of Yurong Lin as a person with significant control on 16 June 2020 (1 page) |
6 October 2020 | Notification of Diginet Security Ltd as a person with significant control on 16 June 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Registered 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 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
18 March 2013 | Registered office address changed from Northway House 1379 High Road London N20 9LP United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from Northway House 1379 High Road London N20 9LP United Kingdom on 18 March 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Termination of appointment of Lawrence Impey as a director (1 page) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Termination of appointment of Lawrence Impey as a director (1 page) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Termination of appointment of Lawrence Impey as a director (1 page) |
19 September 2012 | Termination of appointment of Lawrence Impey as a director (1 page) |
1 February 2012 | Appointment of Lawrence Impey as a director (2 pages) |
1 February 2012 | Appointment of Lawrence Impey as a director (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Appointment of Mr Mingfa Ma as a director (2 pages) |
7 October 2010 | Termination of appointment of William Hugh as a director (1 page) |
7 October 2010 | Termination of appointment of William Hugh as a director (1 page) |
7 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Appointment of Mr Mingfa Ma as a director (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from suite g maples business centre 144 liverpool road london N1 1LA (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from suite g maples business centre 144 liverpool road london N1 1LA (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 15/09/06; full list of members (2 pages) |
12 March 2007 | Return made up to 15/09/06; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 August 2006 | Memorandum and Articles of Association (5 pages) |
22 August 2006 | Memorandum and Articles of Association (5 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Registered office changed on 22/08/06 from: 47 westminster palace gardens 1 - 7 artillery row london SW1P 1RR (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 47 westminster palace gardens 1 - 7 artillery row london SW1P 1RR (1 page) |
18 August 2006 | Company name changed deepnet technologies LIMITED\certificate issued on 18/08/06 (2 pages) |
18 August 2006 | Company name changed deepnet technologies LIMITED\certificate issued on 18/08/06 (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
17 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
29 November 2004 | Return made up to 15/09/04; full list of members (7 pages) |
29 November 2004 | Return made up to 15/09/04; full list of members (7 pages) |
27 November 2003 | New secretary appointed;new director appointed (1 page) |
27 November 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | New secretary appointed;new director appointed (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
15 September 2003 | Incorporation (9 pages) |
15 September 2003 | Incorporation (9 pages) |