Company NameDeploy Limited
DirectorPaul Richard Smith
Company StatusActive
Company Number08499541
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Previous NameDeploy (UK) Rail Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
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 NamePaul Richard Smith
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(1 year after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Paul John Ford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
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
Appointed24 April 2014(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Ashley Ross Griffiths
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 12 October 2022)
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
Appointed24 April 2014(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ

Contact

Telephone020 74340300
Telephone regionLondon

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

100 at £1De Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,390,813
Gross Profit£280,297
Net Worth£2,900
Cash£58
Current Liabilities£706,580

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return28 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week 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:. (I) by way of legal mortgage each property specified in schedule 2. (ii) all plant and machinery listed in schedule 3. (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: 21 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 Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
6 March 2014Delivered on: 6 March 2014
Satisfied on: 15 December 2014
Persons entitled: GENER8 Finance Limited

Classification: A registered charge
Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.”. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

19 March 2024Confirmation statement made on 28 February 2024 with updates (3 pages)
17 July 2023Company name changed deploy (uk) rail LIMITED\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 2023Full accounts made up to 31 October 2022 (20 pages)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 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 2022Memorandum and Articles of Association (9 pages)
19 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 October 2022Satisfaction of charge 084995410005 in full (1 page)
17 October 2022Registered office address changed from 73 73 Cornhill London EC3V 3QQ England to 73 Cornhill London EC3V 3QQ on 17 October 2022 (1 page)
17 October 2022Termination of appointment of Marc Edward Smith 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 73 Cornhill London EC3V 3QQ on 17 October 2022 (1 page)
17 October 2022Termination of appointment of Paul John Ford 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)
13 October 2022Registration of charge 084995410006, 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 (21 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 084995410004 in full (1 page)
7 October 2019Satisfaction of charge 084995410003 in full (1 page)
30 September 2019Registration of charge 084995410005, 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)
18 April 2019Notification of Gdyk Uk Ltd as a person with significant control on 27 March 2019 (2 pages)
18 April 2019Notification of Deploy (Uk) Holdings Limited as a person with significant control on 28 March 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)
13 February 2019Satisfaction of charge 084995410002 in full (4 pages)
6 February 2019Accounts for a small company made up to 31 October 2018 (17 pages)
21 November 2018Registration of charge 084995410004, created on 15 November 2018 (13 pages)
13 November 2018Registration of charge 084995410003, created on 13 November 2018 (20 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
16 March 2018Accounts for a small company made up to 31 October 2017 (18 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)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
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 (17 pages)
24 February 2016Full accounts made up to 31 October 2015 (17 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)
2 November 2015Director's details changed for Mr Marc Edward Smith on 30 October 2015 (2 pages)
2 November 2015Director's details changed for Mr Ashley Ross Griffiths on 30 October 2015 (2 pages)
2 November 2015Director's details changed for Mr Marc Edward Smith on 30 October 2015 (2 pages)
2 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 100
(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 100
(7 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(8 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(8 pages)
16 April 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
16 April 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
15 December 2014Satisfaction of charge 084995410001 in full (1 page)
15 December 2014Satisfaction of charge 084995410001 in full (1 page)
11 December 2014Registration of charge 084995410002, created on 5 December 2014 (45 pages)
11 December 2014Registration of charge 084995410002, created on 5 December 2014 (45 pages)
11 December 2014Registration of charge 084995410002, created on 5 December 2014 (45 pages)
19 September 2014Current accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
19 September 2014Current accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
16 September 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 100
(3 pages)
16 September 2014Appointment of Paul Richard Smith as a director on 24 April 2014 (2 pages)
16 September 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 100
(3 pages)
16 September 2014Appointment of Simon Paul Gazzard as a director on 24 April 2014 (2 pages)
16 September 2014Appointment of Mr Marc Edward Smith as a director on 24 April 2014 (2 pages)
16 September 2014Appointment of Simon Paul Gazzard as a director on 24 April 2014 (2 pages)
16 September 2014Appointment of Mr Ashley Ross Griffiths as a director on 24 April 2014 (2 pages)
16 September 2014Appointment of Mr Marc Edward Smith as a director on 24 April 2014 (2 pages)
16 September 2014Appointment of Mr Ashley Ross Griffiths as a director on 24 April 2014 (2 pages)
16 September 2014Appointment of Paul Richard Smith as a director on 24 April 2014 (2 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
19 August 2014Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page)
19 August 2014Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page)
26 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
16 April 2014Registered office address changed from 869 High Road London N12 8QA United Kingdom on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 869 High Road London N12 8QA United Kingdom on 16 April 2014 (1 page)
6 March 2014Registration of charge 084995410001 (17 pages)
6 March 2014Registration of charge 084995410001 (17 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)