Company NameDeepbluesee Limited
DirectorsNick Cambden and Anthony Leonard
Company StatusActive
Company Number13339757
CategoryPrivate Limited Company
Incorporation Date16 April 2021(3 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr Nick Cambden
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
Director NameMr Anthony Leonard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Monument Green
Weybridge
KT13 8QT
Director NameMr Luis Bagaria
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityMexican
StatusResigned
Appointed16 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address2 Manor Cottages Station Road
Stoke D'Abernon
Cobham
KT11 3BL
Director NameMr Yanick Lucas
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed16 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Ashley Road
Walton-On-Thames
KT12 1HQ

Location

Registered Address63 Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2023Confirmation statement made on 16 January 2023 with updates (5 pages)
17 January 2023Purchase of own shares. (4 pages)
17 January 2023Cancellation of shares. Statement of capital on 25 November 2022
  • GBP 0.001
(6 pages)
16 January 2023Statement of capital following an allotment of shares on 16 January 2023
  • GBP 200
(3 pages)
9 January 2023Registered office address changed from 2 Manor Cottages Station Road Stoke D'abernon Cobham KT11 3BL England to 63 Ashley Road Walton-on-Thames Surrey KT12 1HQ on 9 January 2023 (1 page)
9 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
23 December 2022Statement of capital following an allotment of shares on 2 December 2022
  • GBP 190
(4 pages)
23 December 2022Cessation of Yanick Lucas as a person with significant control on 2 December 2022 (1 page)
23 December 2022Confirmation statement made on 3 December 2022 with updates (5 pages)
20 December 2022Sub-division of shares on 24 November 2022 (4 pages)
15 December 2021Termination of appointment of Luis Bagaria as a director on 14 December 2021 (1 page)
3 December 2021Notification of Yanick Lucas as a person with significant control on 3 December 2021 (2 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (5 pages)
3 December 2021Change of details for Mr Nick Cambden as a person with significant control on 3 December 2021 (2 pages)
16 April 2021Incorporation
Statement of capital on 2021-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)