Company NameDEP Ia1 Ltd
DirectorCharles William Clements
Company StatusActive
Company Number11085009
CategoryPrivate Limited Company
Incorporation Date28 November 2017(6 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles William Clements
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(2 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott House The Concourse
Waterloo Station
London
SE1 7LY
Director NameMr Christopher James Kerr
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address9 St. Thomas Street
London
SE1 9RY
Director NameMr William John Andrews
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 St. Thomas Street
London
SE1 9RY
Secretary NameAlan James Stewart
StatusResigned
Appointed30 September 2020(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2022)
RoleCompany Director
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland

Location

Registered AddressScott House The Concourse
Waterloo Station
London
SE1 7LY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

12 March 2019Delivered on: 12 March 2019
Persons entitled: Steven Jonathan O'hare

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
9 October 2020Second filing of Confirmation Statement dated 13 May 2020 (4 pages)
1 October 2020Appointment of Alan James Stewart as a secretary on 30 September 2020 (2 pages)
22 September 2020Cessation of Dep Inv & Ops Ltd as a person with significant control on 20 August 2020 (1 page)
22 September 2020Notification of Hm Carlton Forest Ltd as a person with significant control on 20 August 2020 (2 pages)
22 September 2020Cessation of William John Andrews as a person with significant control on 1 December 2019 (1 page)
22 September 2020Notification of Steven Jonathan O'hare as a person with significant control on 16 December 2019 (2 pages)
22 September 2020Cessation of Charlie Clements as a person with significant control on 1 December 2019 (1 page)
22 September 2020Change of details for Dep Inv & Ops Ltd as a person with significant control on 16 December 2019 (2 pages)
22 September 2020Notification of Dep Inv & Ops Ltd as a person with significant control on 16 December 2019 (2 pages)
21 September 2020Change of share class name or designation (2 pages)
21 September 2020Memorandum and Articles of Association (20 pages)
21 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 September 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 375,151.00
(5 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
14 May 2020Appointment of Mr Charles William Clements as a director on 1 December 2019 (2 pages)
13 May 2020Cessation of Dep Inv & Ops Limited as a person with significant control on 1 December 2019 (1 page)
13 May 2020Notification of William Andrews as a person with significant control on 1 December 2019 (2 pages)
13 May 2020Notification of Charlie Clements as a person with significant control on 1 December 2019 (2 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 09/10/2020
(5 pages)
13 May 2020Cessation of Simon James Crowe as a person with significant control on 1 December 2019 (1 page)
23 December 2019Termination of appointment of Christopher James Kerr as a director on 19 December 2019 (1 page)
17 December 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
7 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
25 March 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 133.00
(4 pages)
25 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 March 2019Registration of charge 110850090001, created on 12 March 2019 (26 pages)
7 November 2018Confirmation statement made on 6 November 2018 with updates (5 pages)
6 November 2018Change of share class name or designation (2 pages)
6 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 October 2018Notification of Simon James Crowe as a person with significant control on 26 September 2018 (2 pages)
26 October 2018Cessation of William John Andrews as a person with significant control on 26 September 2018 (1 page)
26 October 2018Cessation of Christopher James Kerr as a person with significant control on 26 September 2018 (1 page)
26 October 2018Notification of Dep Inv & Ops Limited as a person with significant control on 26 September 2018 (2 pages)
9 September 2018Previous accounting period shortened from 30 November 2018 to 31 August 2018 (1 page)
28 November 2017Incorporation
Statement of capital on 2017-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
28 November 2017Incorporation
Statement of capital on 2017-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)