Company NameProteus Watches Limited
DirectorDavid Fowler
Company StatusActive
Company Number05102368
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Previous NameDeep Surface Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Fowler
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(4 days after company formation)
Appointment Duration20 years
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 8 Bounds Green Court
Bounds Green Road
London
N11 2EX
Secretary NameMr David Fowler
NationalityBritish
StatusCurrent
Appointed18 March 2005(11 months, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Bounds Green Court
Bounds Green Road
London
N11 2EX
Director NameStephen Dalby
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(4 days after company formation)
Appointment Duration5 years, 12 months (resigned 16 April 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address66 Wakeham
Portland
Dorset
DT5 1HN
Director NameAmar Patel
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(4 days after company formation)
Appointment Duration11 months (resigned 18 March 2005)
RoleCompany Director
Correspondence Address53a Long Lane
London
EC1A 9EJ
Secretary NameAmar Patel
NationalityBritish
StatusResigned
Appointed19 April 2004(4 days after company formation)
Appointment Duration11 months (resigned 18 March 2005)
RoleCompany Director
Correspondence Address53a Long Lane
London
EC1A 9EJ
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Ltd (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX

Contact

Websitedeepsurface.co.uk
Telephone07 932783767
Telephone regionMobile

Location

Registered AddressFlat 8 Bounds Green Court
Bounds Green Road
London
N11 2EX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (5 days from now)

Filing History

19 June 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
28 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
6 September 2022Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Flat 8 Bounds Green Court Bounds Green Road London N11 2EX on 6 September 2022 (1 page)
10 August 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
29 April 2022Director's details changed for Mr David Fowler on 15 April 2022 (2 pages)
29 April 2022Secretary's details changed for Mr David Fowler on 29 April 2022 (1 page)
29 April 2022Director's details changed for Mr David Fowler on 15 April 2022 (2 pages)
29 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
10 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
3 May 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
29 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
19 May 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
4 May 2020Director's details changed for Mr David Fowler on 12 April 2020 (2 pages)
17 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 July 2019Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 24 July 2019 (1 page)
26 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
20 February 2018Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 20 February 2018 (1 page)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
8 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(4 pages)
8 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(4 pages)
2 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 December 2013Company name changed deep surface LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-11-07
(2 pages)
30 December 2013Change of name notice (2 pages)
30 December 2013Company name changed deep surface LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-11-07
(2 pages)
30 December 2013Change of name notice (2 pages)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
2 September 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
2 September 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
17 November 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
16 November 2011Termination of appointment of Stephen Dalby as a director (1 page)
16 November 2011Termination of appointment of Stephen Dalby as a director (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
17 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
13 August 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Stephen Dalby on 15 April 2010 (2 pages)
12 August 2010Secretary's details changed for Mr David Fowler on 15 April 2010 (2 pages)
12 August 2010Director's details changed for Stephen Dalby on 15 April 2010 (2 pages)
12 August 2010Secretary's details changed for Mr David Fowler on 15 April 2010 (2 pages)
12 August 2010Director's details changed for Mr David Fowler on 15 April 2010 (2 pages)
12 August 2010Director's details changed for Mr David Fowler on 15 April 2010 (2 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 April 2009Return made up to 15/04/09; full list of members (3 pages)
28 April 2009Return made up to 15/04/09; full list of members (3 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
10 November 2008Return made up to 15/04/08; full list of members (3 pages)
10 November 2008Return made up to 15/04/08; full list of members (3 pages)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
4 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
12 September 2007Return made up to 15/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2007Return made up to 15/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
23 August 2006Registered office changed on 23/08/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
23 August 2006Registered office changed on 23/08/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
28 April 2006Return made up to 15/04/06; full list of members (7 pages)
28 April 2006Return made up to 15/04/06; full list of members (7 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
12 September 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned;director resigned (1 page)
20 April 2005Director's particulars changed (1 page)
20 April 2005Secretary resigned;director resigned (1 page)
20 April 2005Director's particulars changed (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New secretary appointed;new director appointed (2 pages)
26 April 2004Registered office changed on 26/04/04 from: 152-160 city road london EC1V 2NX (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004Registered office changed on 26/04/04 from: 152-160 city road london EC1V 2NX (1 page)
26 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
15 April 2004Incorporation (9 pages)
15 April 2004Incorporation (9 pages)