Company NameDeploy Projects Ltd
DirectorsPaul John Ford and Paul Richard Smith
Company StatusActive
Company Number06972251
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Previous NameDeploy UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul John Ford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(1 year, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NamePaul Richard Smith
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Paul Clarke
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Deepdale Avenue
Bromley
Kent
BR2 0TJ
Director NameMr Paul John Ford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Chesterfield Road
Chesterfield
Whitstable
Kent
CT5 3LT
Director NameMr Ashley Ross Griffiths
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 year, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameStephen Austin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameSimon Paul Gazzard
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Marc Edward Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ

Contact

Websitedeployuk.com
Email address[email protected]
Telephone01749 411840
Telephone regionShepton Mallet

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

70 at £1De Group (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£9,610,697
Gross Profit£1,201,002
Net Worth£247,208
Cash£4,548
Current Liabilities£2,166,675

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

12 October 2022Delivered on: 13 October 2022
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
27 September 2019Delivered on: 30 September 2019
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charge:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Vi) all its intellectual property.. Schedule 2. original chargor: deconstruct (UK) limited. Address: unit 24, schooner park, schooner court, crossways business park, dartford DA2 6NW. Administrative area: kent: dartford. Title number: TT19333.
Outstanding
15 November 2018Delivered on: 28 November 2018
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: A registered charge
Outstanding
13 November 2018Delivered on: 13 November 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
5 December 2014Delivered on: 11 December 2014
Persons entitled: Close Broters Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
14 June 2010Delivered on: 30 June 2010
Satisfied on: 15 December 2014
Persons entitled: GENER8 Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

19 March 2024Confirmation statement made on 28 February 2024 with updates (3 pages)
27 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
17 July 2023Company name changed deploy uk LTD\certificate issued on 17/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-14
(3 pages)
20 June 2023Accounts for a small company made up to 31 October 2022 (10 pages)
9 March 2023Change of details for Deploy (Uk) Holdings Limited as a person with significant control on 28 March 2019 (2 pages)
9 March 2023Change of details for Deploy (Uk) Holdings Limited as a person with significant control on 17 October 2022 (2 pages)
19 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2022Memorandum and Articles of Association (9 pages)
18 October 2022Satisfaction of charge 069722510005 in full (1 page)
17 October 2022Termination of appointment of Marc Edward Smith as a director on 12 October 2022 (1 page)
17 October 2022Termination of appointment of Ashley Ross Griffiths as a director on 12 October 2022 (1 page)
17 October 2022Termination of appointment of Paul John Ford as a director on 12 October 2022 (1 page)
17 October 2022Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 73 Cornhill London EC3V 3QQ on 17 October 2022 (1 page)
13 October 2022Registration of charge 069722510006, created on 12 October 2022 (49 pages)
27 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
4 April 2022Full accounts made up to 31 October 2021 (20 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 March 2021Full accounts made up to 31 October 2020 (20 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
2 June 2020Full accounts made up to 31 October 2019 (20 pages)
7 October 2019Satisfaction of charge 069722510004 in full (1 page)
7 October 2019Satisfaction of charge 069722510003 in full (1 page)
30 September 2019Registration of charge 069722510005, created on 27 September 2019 (53 pages)
3 July 2019Director's details changed for Paul Richard Smith on 3 July 2019 (2 pages)
20 June 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
15 May 2019Appointment of Paul Richard Smith as a director on 13 May 2019 (2 pages)
15 May 2019Appointment of Mr Marc Edward Smith as a director on 13 May 2019 (2 pages)
18 April 2019Cessation of Gdyk Uk Ltd as a person with significant control on 28 March 2019 (1 page)
18 April 2019Cessation of The De Group (Uk) Limited as a person with significant control on 27 March 2019 (1 page)
18 April 2019Notification of Deploy (Uk) Holdings Limited as a person with significant control on 28 March 2019 (2 pages)
18 April 2019Notification of Gdyk Uk Ltd as a person with significant control on 27 March 2019 (2 pages)
13 February 2019Satisfaction of charge 069722510002 in full (4 pages)
6 February 2019Accounts for a small company made up to 31 October 2018 (17 pages)
28 November 2018Registration of charge 069722510004, created on 15 November 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
13 November 2018Registration of charge 069722510003, created on 13 November 2018 (20 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
19 March 2018Full accounts made up to 31 October 2017 (17 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
21 February 2017Full accounts made up to 31 October 2016 (19 pages)
21 February 2017Full accounts made up to 31 October 2016 (19 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 70
(6 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 70
(6 pages)
1 July 2016Termination of appointment of Stephen Austin as a director on 3 June 2016 (1 page)
1 July 2016Termination of appointment of Stephen Austin as a director on 3 June 2016 (1 page)
17 May 2016Termination of appointment of Simon Paul Gazzard as a director on 21 April 2016 (1 page)
17 May 2016Termination of appointment of Simon Paul Gazzard as a director on 21 April 2016 (1 page)
24 February 2016Full accounts made up to 31 October 2015 (15 pages)
24 February 2016Full accounts made up to 31 October 2015 (15 pages)
4 November 2015Director's details changed for Mr Paul John Ford on 30 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Paul John Ford on 30 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Ashley Ross Griffiths on 30 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Ashley Ross Griffiths on 30 October 2015 (2 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 70
(7 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 70
(7 pages)
16 April 2015Full accounts made up to 31 October 2014 (13 pages)
16 April 2015Full accounts made up to 31 October 2014 (13 pages)
15 December 2014Satisfaction of charge 1 in full (1 page)
15 December 2014Satisfaction of charge 1 in full (1 page)
11 December 2014Registration of charge 069722510002, created on 5 December 2014 (45 pages)
11 December 2014Registration of charge 069722510002, created on 5 December 2014 (45 pages)
11 December 2014Registration of charge 069722510002, created on 5 December 2014 (45 pages)
4 December 2014Cancellation of shares. Statement of capital on 3 November 2014
  • GBP 70
(4 pages)
4 December 2014Purchase of own shares. (3 pages)
4 December 2014Cancellation of shares. Statement of capital on 3 November 2014
  • GBP 70
(4 pages)
4 December 2014Purchase of own shares. (3 pages)
4 December 2014Cancellation of shares. Statement of capital on 3 November 2014
  • GBP 70
(4 pages)
12 November 2014Appointment of Stephen Austin as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Stephen Austin as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Stephen Austin as a director on 1 November 2014 (2 pages)
7 November 2014Termination of appointment of Paul Clarke as a director on 3 November 2014 (1 page)
7 November 2014Appointment of Simon Paul Gazzard as a director on 1 November 2014 (2 pages)
7 November 2014Termination of appointment of Paul Clarke as a director on 3 November 2014 (1 page)
7 November 2014Appointment of Simon Paul Gazzard as a director on 1 November 2014 (2 pages)
7 November 2014Termination of appointment of Paul Clarke as a director on 3 November 2014 (1 page)
7 November 2014Appointment of Simon Paul Gazzard as a director on 1 November 2014 (2 pages)
12 September 2014Annual return made up to 24 July 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 24 July 2014 with a full list of shareholders (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 April 2014Registered office address changed from 869 High Road London N12 8QA England on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 869 High Road London N12 8QA England on 16 April 2014 (1 page)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(6 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
7 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
10 May 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
10 May 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
12 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 February 2011Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
11 February 2011Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
6 December 2010Appointment of Mr Paul John Ford as a director (2 pages)
6 December 2010Appointment of Mr Paul John Ford as a director (2 pages)
6 December 2010Appointment of Mr Ashley Ross Griffiths as a director (2 pages)
6 December 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
6 December 2010Appointment of Mr Ashley Ross Griffiths as a director (2 pages)
9 August 2010Director's details changed for Mr Paul Clarke on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Paul Clarke on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Paul Clarke on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 July 2009Appointment terminated director paul ford (1 page)
24 July 2009Director appointed mr paul clarke (1 page)
24 July 2009Appointment terminated director paul ford (1 page)
24 July 2009Director appointed mr paul clarke (1 page)
24 July 2009Incorporation (13 pages)
24 July 2009Incorporation (13 pages)