Company NameDeep Ventures 1 (GP) Limited
Company StatusDissolved
Company Number08592334
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Alan Turner
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crooms Hill
London
SE10 8ER
Director NameMr Arjuna Gihan Fernando
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2013(1 week, 4 days after company formation)
Appointment Duration9 years, 7 months (closed 14 February 2023)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address6 Stapleford Court
Sevenoaks
TN13 2LB
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2013(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitethedeepgroup.com

Location

Registered Address20 Crooms Hill
London
SE10 8ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

1 at £1Deep Ventures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£128,561

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
17 November 2022Application to strike the company off the register (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 August 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
27 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
26 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
9 November 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
21 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
16 August 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
26 April 2019Notification of Alan Turner as a person with significant control on 20 January 2019 (2 pages)
25 April 2019Notification of Arjuna Gihan Fernando as a person with significant control on 20 January 2019 (2 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
15 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
4 September 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 15,801.40
(6 pages)
4 September 2017Sub-division of shares on 21 April 2017 (5 pages)
4 September 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 15,801.40
(6 pages)
4 September 2017Sub-division of shares on 21 April 2017 (5 pages)
1 September 2017Resolutions
  • RES13 ‐ Shares subdivided 21/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
1 September 2017Resolutions
  • RES13 ‐ Shares subdivided 21/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
17 August 2017Director's details changed for Mr Alan Turner on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
17 August 2017Registered office address changed from 6th Floor 1 London Wall London EC2Y 5EB to 20 Crooms Hill London SE10 8ER on 17 August 2017 (1 page)
17 August 2017Director's details changed for Mr Arjuna Gihan Fernando on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Alan Turner on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Arjuna Gihan Fernando on 17 August 2017 (2 pages)
17 August 2017Registered office address changed from 6th Floor 1 London Wall London EC2Y 5EB to 20 Crooms Hill London SE10 8ER on 17 August 2017 (1 page)
28 July 2017Director's details changed for Mr Arjuna Gihan Fernando on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Arjuna Gihan Fernando on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Alan Turner on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Alan Turner on 28 July 2017 (2 pages)
13 June 2017Director's details changed for Mr Arjuna Gihan Fernando on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Alan Turner on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Arjuna Gihan Fernando on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Arjuna Gihan Fernando on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Alan Turner on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Arjuna Gihan Fernando on 13 June 2017 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Director's details changed for Mr Alan Turner on 21 June 2016 (2 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
29 June 2016Director's details changed for Mr Alan Turner on 21 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Arjuna Gihan Fernando on 21 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Arjuna Gihan Fernando on 21 June 2016 (2 pages)
4 May 2016Director's details changed for Mr Alan Turner on 3 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Alan Turner on 3 May 2016 (2 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
3 July 2015Director's details changed for Mr Arjuna Gihan Fernando on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Alan Turner on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Alan Turner on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Alan Turner on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Arjuna Gihan Fernando on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Arjuna Gihan Fernando on 1 July 2015 (2 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 May 2015Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
20 May 2015Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
20 May 2015Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
20 May 2015Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
16 October 2014Director's details changed for Mr Arjuna Gihan Fernando on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Arjuna Gihan Fernando on 16 October 2014 (2 pages)
23 September 2014Registered office address changed from 3Rd Floor Walter House 418-422 Strand London WC2R 0PT to 6Th Floor 1 London Wall London EC2Y 5EB on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 3Rd Floor Walter House 418-422 Strand London WC2R 0PT to 6Th Floor 1 London Wall London EC2Y 5EB on 23 September 2014 (1 page)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
24 October 2013Registered office address changed from 22 Crooms Hill Greenwich London SE10 8ER United Kingdom on 24 October 2013 (2 pages)
24 October 2013Registered office address changed from 22 Crooms Hill Greenwich London SE10 8ER United Kingdom on 24 October 2013 (2 pages)
15 July 2013Appointment of Arjuna Gihan Fernando as a director (2 pages)
15 July 2013Appointment of Arjuna Gihan Fernando as a director (2 pages)
2 July 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
2 July 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
2 July 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
2 July 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(35 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(35 pages)