About

Registered Number: 03801290
Date of Incorporation: 06/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: MR GAVIN JONES, Kingswick House, Kingswick Drive, Ascot, Berkshire, SL5 7BH

 

Founded in 1999, Deuterium Ltd have registered office in Ascot in Berkshire, it has a status of "Active". There are 3 directors listed as Jones, Gavin Andrew, Jones, Samantha Anne, Jones, Janice Francis for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Gavin Andrew 06 July 1999 - 1
JONES, Samantha Anne 06 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Janice Francis 06 July 1999 06 July 2013 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 21 May 2020
DISS40 - Notice of striking-off action discontinued 25 September 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
CS01 - N/A 19 September 2019
AP01 - Appointment of director 19 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 06 August 2018
DISS40 - Notice of striking-off action discontinued 04 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 28 June 2018
DISS40 - Notice of striking-off action discontinued 27 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 24 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 31 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 13 November 2013
TM02 - Termination of appointment of secretary 13 November 2013
DISS40 - Notice of striking-off action discontinued 13 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 27 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 22 July 2011
AD01 - Change of registered office address 22 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 01 April 2008
287 - Change in situation or address of Registered Office 01 December 2007
RESOLUTIONS - N/A 04 October 2007
123 - Notice of increase in nominal capital 04 October 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 16 July 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 07 July 2000
287 - Change in situation or address of Registered Office 20 August 1999
287 - Change in situation or address of Registered Office 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
NEWINC - New incorporation documents 06 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.