Background WavePink WaveYellow Wave

DEEP SEA ELECTRONICS LIMITED (01319649)

DEEP SEA ELECTRONICS LIMITED (01319649) is an active UK company. incorporated on 30 June 1977. with registered office in Hunmanby. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). DEEP SEA ELECTRONICS LIMITED has been registered for 48 years. Current directors include JOHNSON, Alexander, LYSONS, Craig John, PENNOCK, Michael John and 2 others.

Company Number
01319649
Status
active
Type
ltd
Incorporated
30 June 1977
Age
48 years
Address
Highfield House, Hunmanby, YO14 0PH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
JOHNSON, Alexander, LYSONS, Craig John, PENNOCK, Michael John, PREECE, Scott Andrew, WHITEHEAD, Jonathan Daniel, Mr.
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEP SEA ELECTRONICS LIMITED

DEEP SEA ELECTRONICS LIMITED is an active company incorporated on 30 June 1977 with the registered office located in Hunmanby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). DEEP SEA ELECTRONICS LIMITED was registered 48 years ago.(SIC: 27900)

Status

active

Active since 48 years ago

Company No

01319649

LTD Company

Age

48 Years

Incorporated 30 June 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

DEEP SEA ELECTRONICS PLC
From: 30 June 1977To: 4 October 2018
Contact
Address

Highfield House Hunmanby Industrial Estate Hunmanby, YO14 0PH,

Timeline

35 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Jun 77
Director Joined
Feb 10
Director Joined
Nov 12
Director Joined
Jan 16
Director Left
Nov 16
Director Joined
Feb 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Funding Round
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Secured
Nov 18
Loan Secured
Jan 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Jan 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 23
Director Joined
May 24
1
Funding
18
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

JOHNSON, Alexander

Active
Highfield House, HunmanbyYO14 0PH
Born August 1967
Director
Appointed 11 Apr 2024

LYSONS, Craig John

Active
Highfield House, HunmanbyYO14 0PH
Born October 1972
Director
Appointed 08 Oct 2012

PENNOCK, Michael John

Active
Hunmanby Industrial Estate, HunmanbyYO14 0PH
Born June 1982
Director
Appointed 05 Feb 2018

PREECE, Scott Andrew

Active
Hunmanby Industrial Estate, FileyYO14 0PH
Born May 1979
Director
Appointed 11 Jan 2016

WHITEHEAD, Jonathan Daniel, Mr.

Active
Highfield House, HunmanbyYO14 0PH
Born February 1976
Director
Appointed 01 Apr 2022

ARCHER, Stanley

Resigned
Highfield House, HunmanbyYO14 0PH
Secretary
Appointed 16 Jul 2007
Resigned 14 Aug 2017

SHEADER, Edwin

Resigned
Hunmanby Industrial Estate, HunmanbyYO14 0PH
Secretary
Appointed 14 Aug 2017
Resigned 12 Oct 2018

SHEADER, Edwin

Resigned
7 Field Close Road, ScarboroughYO13 0QL
Secretary
Appointed N/A
Resigned 16 Jul 2007

ARCHER, Stanley

Resigned
Highfield House, HunmanbyYO14 0PH
Born October 1936
Director
Appointed N/A
Resigned 12 Oct 2018

BELLERBY, Rachael Jane

Resigned
Highfield House, HunmanbyYO14 0PH
Born March 1980
Director
Appointed 19 Aug 2020
Resigned 31 Dec 2020

BLIGHT, Stephen Richard

Resigned
11 The Rowans, YorkYO43 4EQ
Born March 1960
Director
Appointed 26 Apr 2004
Resigned 18 Oct 2004

DEVLIN, Paul John

Resigned
Highfield House, HunmanbyYO14 0PH
Born July 1966
Director
Appointed 01 Oct 2020
Resigned 07 Apr 2022

DRESSER, Mark David

Resigned
Highfield House, HunmanbyYO14 0PH
Born December 1970
Director
Appointed 15 Feb 2010
Resigned 04 Nov 2016

HARTLEY, David William

Resigned
Highfield House, HunmanbyYO14 0PH
Born October 1951
Director
Appointed 19 Feb 2001
Resigned 12 Oct 2018

SEDMAN, Paul John

Resigned
27 Manor Road, ScarboroughYO12 7QY
Born March 1958
Director
Appointed 10 Jan 1995
Resigned 24 Jan 2008

SHEADER, Edwin

Resigned
Highfield House, HunmanbyYO14 0PH
Born June 1947
Director
Appointed N/A
Resigned 12 Oct 2018

SIMMONS, Terry

Resigned
13 Farside Road, West AytonYO13 9LE
Born August 1964
Director
Appointed 16 May 2005
Resigned 21 Jan 2009

SOUTH, Timothy John

Resigned
Highfield House, HunmanbyYO14 0PH
Born March 1960
Director
Appointed 31 Mar 2008
Resigned 31 Oct 2019

STABLER, Richard

Resigned
Highfield House, HunmanbyYO14 0PH
Born June 1970
Director
Appointed 01 Nov 2019
Resigned 22 Aug 2020

THOMSON, David

Resigned
Highfield House, HunmanbyYO14 0PH
Born September 1973
Director
Appointed 02 Feb 2007
Resigned 31 Oct 2023

Persons with significant control

7

1 Active
6 Ceased
Hunmanby Industrial Estate, HunmanbyYO14 0PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Oct 2018

Mrs Constance Ann Archer

Ceased
Highfield House, HunmanbyYO14 0PH
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 28 Sept 2018
Ceased 12 Oct 2018

Mr Edwin Sheader

Ceased
Highfield House, HunmanbyYO14 0PH
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 28 Sept 2018
Ceased 12 Oct 2018

Mrs Susan Carole Standard-Sheader

Ceased
Highfield House, HunmanbyYO14 0PH
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 28 Sept 2018
Ceased 12 Oct 2018

Mr Stanley Archer

Ceased
Highfield House, HunmanbyYO14 0PH
Born October 1936

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 28 Sept 2018
Ceased 12 Oct 2018

Mr Edwin Sheader

Ceased
Highfield House, HunmanbyYO14 0PH
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018

Mr Stanley Archer

Ceased
Highfield House, HunmanbyYO14 0PH
Born October 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 October 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Certificate Re Registration Public Limited Company To Private
4 October 2018
CERT10CERT10
Re Registration Memorandum Articles
4 October 2018
MARMAR
Resolution
4 October 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 October 2018
RR02RR02
Accounts With Accounts Type Group
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Accounts With Accounts Type Group
25 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Legacy
19 January 2011
MG02MG02
Legacy
19 January 2011
MG02MG02
Legacy
19 January 2011
MG02MG02
Accounts With Accounts Type Group
13 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Resolution
8 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 July 2009
AAAnnual Accounts
Legacy
18 June 2009
288cChange of Particulars
Legacy
17 March 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
6 August 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 July 2007
AAAnnual Accounts
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 January 2007
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 December 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 July 2004
AAAnnual Accounts
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 August 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
287Change of Registered Office
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
18 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
22 October 1996
395Particulars of Mortgage or Charge
Memorandum Articles
11 October 1996
MEM/ARTSMEM/ARTS
Certificate Re Registration Private To Public Limited Company
7 October 1996
CERT5CERT5
Legacy
7 October 1996
123Notice of Increase in Nominal Capital
Legacy
7 October 1996
88(2)R88(2)R
Auditors Report
7 October 1996
AUDRAUDR
Auditors Statement
7 October 1996
AUDSAUDS
Accounts Balance Sheet
7 October 1996
BSBS
Memorandum Articles
7 October 1996
MEM/ARTSMEM/ARTS
Legacy
7 October 1996
43(3)e43(3)e
Legacy
7 October 1996
43(3)43(3)
Resolution
7 October 1996
RESOLUTIONSResolutions
Resolution
7 October 1996
RESOLUTIONSResolutions
Resolution
7 October 1996
RESOLUTIONSResolutions
Resolution
7 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
288288
Legacy
11 January 1995
403aParticulars of Charge Subject to s859A
Legacy
11 January 1995
403aParticulars of Charge Subject to s859A
Legacy
11 January 1995
403aParticulars of Charge Subject to s859A
Legacy
11 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
22 March 1994
395Particulars of Mortgage or Charge
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
1 October 1992
287Change of Registered Office
Legacy
24 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
3 June 1991
225(1)225(1)
Legacy
23 April 1991
395Particulars of Mortgage or Charge
Legacy
28 February 1991
363aAnnual Return
Legacy
30 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
8 October 1990
363aAnnual Return
Accounts With Accounts Type Small
24 August 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Accounts With Accounts Type Small
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Accounts With Accounts Type Small
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
395Particulars of Mortgage or Charge
Legacy
4 September 1986
395Particulars of Mortgage or Charge
Incorporation Company
30 June 1977
NEWINCIncorporation