Background WavePink WaveYellow Wave

DEEP SEA AND COASTAL PILOTS LIMITED (02754109)

DEEP SEA AND COASTAL PILOTS LIMITED (02754109) is an active UK company. incorporated on 8 October 1992. with registered office in Gravesend. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DEEP SEA AND COASTAL PILOTS LIMITED has been registered for 33 years. Current directors include BROOKS, Christopher Michael.

Company Number
02754109
Status
active
Type
ltd
Incorporated
8 October 1992
Age
33 years
Address
S'Huesli, Gravesend, DA12 3AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKS, Christopher Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEP SEA AND COASTAL PILOTS LIMITED

DEEP SEA AND COASTAL PILOTS LIMITED is an active company incorporated on 8 October 1992 with the registered office located in Gravesend. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DEEP SEA AND COASTAL PILOTS LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02754109

LTD Company

Age

33 Years

Incorporated 8 October 1992

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 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

RBCO 132 LIMITED
From: 8 October 1992To: 26 November 1992
Contact
Address

S'Huesli Sole Street, Cobham Gravesend, DA12 3AY,

Timeline

14 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Feb 11
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 22
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

BROOKS, Christopher Michael

Active
S'Huesli, GravesendDA12 3AY
Born October 1989
Director
Appointed 01 Jan 2017

BROOKS, Michael Joseph

Resigned
S'Huesli, CobhamDA12 3AY
Secretary
Appointed 08 Sept 2003
Resigned 26 Jan 2011

CURRY, James Crispin Michael

Resigned
6 Castlereagh, BillinghamTS22 5QF
Secretary
Appointed 16 Oct 2002
Resigned 03 Sept 2003

QUINTON, Colin Ronald

Resigned
36 Eagles Road, GreenhitheDA9 9QZ
Secretary
Appointed 24 Mar 2000
Resigned 16 Oct 2002

WHITE, Alan Anthony

Resigned
15 Deepdale, BenfleetSS7 3AX
Secretary
Appointed 22 Dec 1992
Resigned 24 Mar 2000

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee secretary
Appointed 08 Oct 1992
Resigned 22 Dec 1992

BARRETT, Anthony John

Resigned
30 St Augustines Avenue, Thorpe BaySS1 3JH
Born June 1936
Director
Appointed 11 Apr 2005
Resigned 04 Feb 2011

BROOKER, Hilary Rose

Resigned
S'Huesli, GravesendDA12 3AY
Born March 1982
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2019

BROOKS, Michael Joseph

Resigned
S'Huesli, CobhamDA12 3AY
Born February 1947
Director
Appointed 08 Sept 2003
Resigned 31 Dec 2016

BROOKS, Patricia Kathleen

Resigned
S Huesli, GravesendDA12 3AY
Born May 1953
Director
Appointed 01 Jul 1999
Resigned 31 Mar 2022

GUNTON, Michael John

Resigned
Honeydell, Headley DownGU35 8HE
Born December 1950
Director
Appointed 04 Jul 1994
Resigned 29 Nov 1996

MCNAMARA, Terence John

Resigned
Little Hintock Meopham Green, GravesendDA13 0PY
Born August 1929
Director
Appointed 20 Jan 1993
Resigned 30 Oct 1998

MCNIVEN, Stuart Hamish

Resigned
Harwood Dale, ScarboroughYO13 0LA
Born February 1959
Director
Appointed 16 Oct 2002
Resigned 03 Sept 2003

VAN TELLINGEN, Evert Gerardus

Resigned
Prof Lorentzlaan 167, ZeistFOREIGN
Born October 1941
Director
Appointed 22 Dec 1992
Resigned 16 Oct 2002

WHITE, Alan Anthony

Resigned
15 Deepdale, BenfleetSS7 3AX
Born April 1935
Director
Appointed 20 Jan 1993
Resigned 24 Mar 2000

RB DIRECTORS ONE LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 08 Oct 1992
Resigned 22 Dec 1992

RB DIRECTORS TWO LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 08 Oct 1992
Resigned 22 Dec 1992

Persons with significant control

5

1 Active
4 Ceased
Sole Street, CobhamDA12 3AY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 18 Oct 2021

Mr Christopher Michael Brooks

Ceased
S'Huesli, GravesendDA12 3AY
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jan 2017
Ceased 18 Oct 2021

Mrs Hilary Rose Brooker

Ceased
S'Huesli, GravesendDA12 3AY
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 31 Dec 2019

Mrs Patricia Kathleen Brooks

Ceased
S'Huesli, GravesendDA12 3AY
Born May 1953

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 18 Oct 2021

Mr Michael Joseph Brooks

Ceased
S'Huesli, GravesendDA12 3AY
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Termination Director Company With Name
5 February 2011
TM01Termination of Director
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 June 2005
AAAnnual Accounts
Legacy
29 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
287Change of Registered Office
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Auditors Resignation Company
23 March 2000
AUDAUD
Resolution
4 January 2000
RESOLUTIONSResolutions
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
31 October 1998
363sAnnual Return (shuttle)
Miscellaneous
28 August 1998
MISCMISC
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
288288
Accounts With Accounts Type Full
16 May 1994
AAAnnual Accounts
Legacy
2 February 1994
88(2)R88(2)R
Legacy
30 September 1993
363sAnnual Return (shuttle)
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Memorandum Articles
14 January 1993
MEM/ARTSMEM/ARTS
Legacy
5 January 1993
287Change of Registered Office
Resolution
5 January 1993
RESOLUTIONSResolutions
Legacy
5 January 1993
224224
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Certificate Change Of Name Company
25 November 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 1992
NEWINCIncorporation