Background WavePink WaveYellow Wave

DEEPSTORE LIMITED (02672031)

DEEPSTORE LIMITED (02672031) is an active UK company. incorporated on 17 December 1991. with registered office in Winsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DEEPSTORE LIMITED has been registered for 34 years. Current directors include BRADSHAW, Matthew Robert, SINCLAIR, Gary.

Company Number
02672031
Status
active
Type
ltd
Incorporated
17 December 1991
Age
34 years
Address
Riverside Place, Winsford, CW7 2PE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADSHAW, Matthew Robert, SINCLAIR, Gary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEPSTORE LIMITED

DEEPSTORE LIMITED is an active company incorporated on 17 December 1991 with the registered office located in Winsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DEEPSTORE LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02672031

LTD Company

Age

34 Years

Incorporated 17 December 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 March 2024 - 30 September 2024(8 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

INTERACTIVE RECORDS MANAGEMENT LIMITED
From: 24 November 2005To: 1 August 2014
EDE'S (UK) LTD.
From: 1 January 1998To: 24 November 2005
W. EDE & CO. LIMITED
From: 18 September 1997To: 1 January 1998
TIPP OFF LIMITED
From: 17 December 1991To: 10 January 1992
Contact
Address

Riverside Place Bradford Road Winsford, CW7 2PE,

Previous Addresses

3 Shaft Bradford Road Winsford CW7 2PE England
From: 15 December 2023To: 15 December 2023
Astbury House Bradford Road Winsford CW7 2PA England
From: 20 September 2019To: 15 December 2023
Astbury House Bradford Road Winsford Cheshire CW6 2PA
From: 17 December 1991To: 20 September 2019
Timeline

16 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Oct 10
Director Joined
Jan 14
Director Left
Dec 14
Director Joined
Oct 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 17
Director Left
Aug 17
Loan Cleared
Sept 22
Capital Update
Jan 24
Capital Update
Feb 24
Director Left
May 24
Director Joined
May 24
Director Left
Jun 25
Director Joined
Feb 26
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BRADSHAW, Matthew Robert

Active
Bradford Road, WinsfordCW7 2PE
Secretary
Appointed 01 Jun 2025

BRADSHAW, Matthew Robert

Active
Bradford Road, WinsfordCW7 2PE
Born November 1991
Director
Appointed 02 Feb 2026

SINCLAIR, Gary

Active
Bradford Road, WinsfordCW7 2PE
Born August 1961
Director
Appointed 17 May 2024

COX, Martin Richard

Resigned
Tamney Wonham Way, GuildfordGU5 9PA
Secretary
Appointed 05 Oct 2001
Resigned 26 Mar 2002

COX, Martin Richard

Resigned
Tamney Wonham Way, GuildfordGU5 9PA
Secretary
Appointed 07 Feb 2001
Resigned 01 Aug 2001

CURTIS, John Mark

Resigned
15 Reads Field, Four MarksGU34 5XA
Secretary
Appointed 01 Aug 2001
Resigned 05 Oct 2001

ETHERIDGE, Susan

Resigned
8 Manor Road, WallingtonSM6 0AA
Secretary
Appointed 15 Nov 2005
Resigned 12 Jan 2007

GORDON, Ian Peter

Resigned
17 Lancaster Road, ManchesterM20 2QU
Secretary
Appointed 12 Jan 2007
Resigned 31 Dec 2013

MCALINDON, Caroline Elizabeth

Resigned
Astbury House, WinsfordCW6 2PA
Secretary
Appointed 01 Jan 2014
Resigned 21 Aug 2017

SKELTON, Robert John

Resigned
233 Plumberow Avenue, HockleySS5 5NZ
Secretary
Appointed 26 Mar 2002
Resigned 21 May 2004

SMITH, Anthony James

Resigned
15 The Byway, SuttonSM2 5LE
Secretary
Appointed 06 Jul 1992
Resigned 05 Feb 1993

SMITH, Lesley Jean

Resigned
15 The Byway, SuttonSM2 5LE
Secretary
Appointed 12 May 1999
Resigned 07 Feb 2001

THOMSON, Richard Stewart

Resigned
Bradford Road, WinsfordCW7 2PE
Secretary
Appointed 21 Aug 2017
Resigned 31 May 2025

TREGARTHEN, Neil

Resigned
Poplars Farm Aylesbury Road, BiertonHP22 5DT
Secretary
Appointed 18 May 2004
Resigned 23 Jun 2004

WALL, Toni Lee

Resigned
86d Upland Road, SuttonSM2 5JB
Secretary
Appointed 20 Dec 1991
Resigned 06 Jul 1992

WILSON, Janice Shirley

Resigned
115 Banstead Road South, SuttonSM2 5LH
Secretary
Appointed 24 Jun 2004
Resigned 15 Nov 2005

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 17 Dec 1991
Resigned 20 Dec 1991

COX, Martin Richard

Resigned
Tamney Wonham Way, GuildfordGU5 9PA
Born July 1958
Director
Appointed 07 Feb 2001
Resigned 06 Dec 2002

CURTIS, John Mark

Resigned
15 Reads Field, Four MarksGU34 5XA
Born October 1969
Director
Appointed 01 Aug 2001
Resigned 05 Oct 2001

DUNN, Brian Gordon

Resigned
Bradford Road, WinsfordCW7 2PE
Born May 1962
Director
Appointed 16 Oct 2015
Resigned 17 May 2024

GOADBY, David John

Resigned
Astbury House, WinsfordCW6 2PA
Born July 1954
Director
Appointed 12 Jan 2007
Resigned 29 Jul 2016

GORDON, Ian Peter

Resigned
Astbury House, WinsfordCW6 2PA
Born December 1966
Director
Appointed 12 Jan 2007
Resigned 29 Dec 2014

HOLMES, Stephen Jack

Resigned
66 St Andrews Crescent, WindsorSL4 4EL
Born May 1961
Director
Appointed 12 Jan 2007
Resigned 08 Oct 2010

KANTER, Ralph Thomas Ludwig

Resigned
Garden Flat, LondonNW3 2UN
Born October 1937
Director
Appointed 18 Mar 2002
Resigned 12 Jan 2007

MCALINDON, Caroline Elizabeth

Resigned
Astbury House, WinsfordCW6 2PA
Born March 1964
Director
Appointed 01 Jan 2014
Resigned 21 Aug 2017

PIGOTT, Robert Arnold

Resigned
88 Fairholme Road, CroydonCR0 3PH
Born December 1948
Director
Appointed 23 Jan 2004
Resigned 15 Nov 2005

POWER, John Christopher

Resigned
Pine Coombe, CroydonCR0 5HS
Born June 1944
Director
Appointed 06 Jul 1992
Resigned 05 Feb 1993

ROBINSON, Terry John

Resigned
34 Burkes Road, BeaconsfieldHP9 1PN
Born November 1944
Director
Appointed 25 Oct 2005
Resigned 12 Jan 2007

SKELTON, Robert John

Resigned
233 Plumberow Avenue, HockleySS5 5NZ
Born April 1952
Director
Appointed 26 Mar 2002
Resigned 21 May 2004

SMITH, Anthony James

Resigned
15 The Byway, SuttonSM2 5LE
Born June 1947
Director
Appointed 20 Dec 1991
Resigned 03 Dec 2002

SMITH, Lesley Jean

Resigned
15 The Byway, SuttonSM2 5LE
Born June 1946
Director
Appointed 05 Feb 1993
Resigned 05 Feb 1993

THOMSON, Richard Stewart

Resigned
Bradford Road, WinsfordCW7 2PE
Born September 1971
Director
Appointed 21 Aug 2017
Resigned 31 May 2025

TIERNAN, William Francis

Resigned
30 Johns Lane, MordenSM4 6EU
Born April 1952
Director
Appointed 01 Jan 1997
Resigned 06 Dec 2002

TREGARTHEN, Neil

Resigned
Poplars Farm Aylesbury Road, BiertonHP22 5DT
Born August 1958
Director
Appointed 18 May 2004
Resigned 23 Jun 2004

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 17 Dec 1991
Resigned 20 Dec 1991

Persons with significant control

1

Riverside Place, WinsfordCW7 2PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
1 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
6 February 2024
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
26 January 2024
SH19Statement of Capital
Legacy
26 January 2024
SH20SH20
Legacy
26 January 2024
CAP-SSCAP-SS
Resolution
26 January 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Elect To Keep The Persons With Significant Control Register Information On The Public Register
29 September 2022
EH04EH04
Elect To Keep The Members Register Information On The Public Register
24 September 2022
EH05EH05
Elect To Keep The Directors Residential Address Register Information On The Public Register
16 September 2022
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
16 September 2022
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
16 September 2022
EH03EH03
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 August 2014
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Statement Of Companys Objects
14 June 2012
CC04CC04
Resolution
21 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Legacy
15 October 2010
MG01MG01
Resolution
11 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
287Change of Registered Office
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
16 January 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
10 January 2007
AUDAUD
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
403b403b
Legacy
7 December 2005
403b403b
Legacy
7 December 2005
403b403b
Certificate Change Of Name Company
24 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
12 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
24 March 2001
403aParticulars of Charge Subject to s859A
Legacy
24 March 2001
403aParticulars of Charge Subject to s859A
Legacy
24 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
26 February 2001
395Particulars of Mortgage or Charge
Legacy
26 February 2001
395Particulars of Mortgage or Charge
Legacy
20 February 2001
395Particulars of Mortgage or Charge
Legacy
20 February 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
155(6)b155(6)b
Legacy
19 February 2001
155(6)a155(6)a
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
403aParticulars of Charge Subject to s859A
Legacy
16 February 2001
403aParticulars of Charge Subject to s859A
Legacy
16 February 2001
403aParticulars of Charge Subject to s859A
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
26 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 January 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
403aParticulars of Charge Subject to s859A
Legacy
10 January 1997
403aParticulars of Charge Subject to s859A
Legacy
10 January 1997
403aParticulars of Charge Subject to s859A
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Legacy
21 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
26 May 1993
363aAnnual Return
Legacy
24 February 1993
288288
Legacy
22 February 1993
288288
Legacy
22 February 1993
288288
Legacy
29 January 1993
287Change of Registered Office
Legacy
22 October 1992
88(2)R88(2)R
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Resolution
7 October 1992
RESOLUTIONSResolutions
Legacy
7 October 1992
123Notice of Increase in Nominal Capital
Legacy
11 August 1992
224224
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Resolution
16 January 1992
RESOLUTIONSResolutions
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
287Change of Registered Office
Certificate Change Of Name Company
9 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 1991
NEWINCIncorporation