About

Registered Number: 05203785
Date of Incorporation: 11/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: C/O Oakleys Pitt Farm, Uffculme, Cullompton, EX15 3BY,

 

Deep Blue Logic Ltd was setup in 2004, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Walker, Kirsty, Walker, Jonathon Richard in the Companies House registry.

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.