Company NameDeep See Computer Vision Ltd
DirectorCurt Stavis
Company StatusActive
Company Number10565930
CategoryPrivate Limited Company
Incorporation Date16 January 2017(7 years, 3 months ago)
Previous NameA-I-You Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Director

Director NameCurt Stavis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityDanish
StatusCurrent
Appointed16 January 2017(same day as company formation)
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address63-66 Hatton Garden
5th Floor Suite 23
London
Greater London
EC1N 8LE

Location

Registered Address63-66 Hatton Garden
5th Floor Suite 23
London
Greater London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2021Statement of capital following an allotment of shares on 10 February 2021
  • GBP 100
(3 pages)
9 February 2021Sub-division of shares on 28 January 2021 (6 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 March 2020Registered office address changed from PO Box 4385 10565930: Companies House Default Address Cardiff CF14 8LH to 63-66 Hatton Garden 5th Floor Suite 23 London Greater London EC1N 8LE on 10 March 2020 (2 pages)
31 January 2020Change of details for Curt Stavis as a person with significant control on 27 January 2020 (2 pages)
31 January 2020Director's details changed for Curt Stavis on 27 January 2020 (2 pages)
27 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
8 January 2020Registered office address changed to PO Box 4385, 10565930: Companies House Default Address, Cardiff, CF14 8LH on 8 January 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
6 January 2019Micro company accounts made up to 31 December 2017 (2 pages)
31 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-22
(3 pages)
7 October 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
4 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)