About

Registered Number: 05203785
Date of Incorporation: 11/08/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: C/O Oakleys Pitt Farm, Uffculme, Cullompton, EX15 3BY,

 

Deep Blue Logic Ltd was established in 2004. The organisation has 2 directors listed as Walker, Kirsty, Walker, Jonathon Richard at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Jonathon Richard 17 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Kirsty 17 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 26 May 2017
AD01 - Change of registered office address 18 May 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 23 May 2016
AD01 - Change of registered office address 25 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH03 - Change of particulars for secretary 05 September 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
395 - Particulars of a mortgage or charge 23 November 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
NEWINC - New incorporation documents 11 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.