Background WavePink WaveYellow Wave

DEEP SEA RECOVERY LIMITED (04742766)

DEEP SEA RECOVERY LIMITED (04742766) is an active UK company. incorporated on 24 April 2003. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). DEEP SEA RECOVERY LIMITED has been registered for 22 years. Current directors include PRITCHARD, Damian O'Neil, STEVENS, Richard Austin.

Company Number
04742766
Status
active
Type
ltd
Incorporated
24 April 2003
Age
22 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
PRITCHARD, Damian O'Neil, STEVENS, Richard Austin
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEP SEA RECOVERY LIMITED

DEEP SEA RECOVERY LIMITED is an active company incorporated on 24 April 2003 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). DEEP SEA RECOVERY LIMITED was registered 22 years ago.(SIC: 28990)

Status

active

Active since 22 years ago

Company No

04742766

LTD Company

Age

22 Years

Incorporated 24 April 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 November 2023 - 28 February 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
3rd Floor 24 Chiswell Street London EC1Y 4YX
From: 24 April 2003To: 1 June 2021
Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jan 11
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Oct 15
Funding Round
Mar 23
Funding Round
Nov 24
Funding Round
Feb 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
6
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

STEVENS, Richard Austin

Active
168 Shoreditch High Street, LondonE1 6RA
Secretary
Appointed 28 Apr 2025

PRITCHARD, Damian O'Neil

Active
168 Shoreditch High Street, LondonE1 6RA
Born September 1977
Director
Appointed 12 Mar 2025

STEVENS, Richard Austin

Active
24 Chiswell Street, LondonEC1Y 4YX
Born December 1955
Director
Appointed 26 Nov 2008

BEEDEN, Hannah Kathryn

Resigned
43b Plains Road, NottinghamNG3 5JU
Secretary
Appointed 24 Apr 2003
Resigned 19 Apr 2005

PRITCHARD, Sean Michael

Resigned
88a Plains Road, NottinghamNG3 5RH
Secretary
Appointed 19 Apr 2005
Resigned 24 Jun 2008

THOMPSON, David

Resigned
Stone Lea Badsworth Court, PontefractWF9 1NW
Secretary
Appointed 24 Jun 2008
Resigned 19 Nov 2008

FW STEPHENS SECRETARIAL LIMITED

Resigned
Floor 24 Chiswell Street, LondonEC1Y 4YX
Corporate secretary
Appointed 26 Nov 2008
Resigned 28 Apr 2025

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 24 Apr 2003
Resigned 24 Apr 2003

HARRIS, Jon Philip, Dr

Resigned
Apartment 2 Thorpe Lodge, LofthouseWF3 3PT
Born May 1953
Director
Appointed 24 Jun 2008
Resigned 07 Jan 2009

PRITCHARD, Philip Anthony

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born September 1952
Director
Appointed 24 Apr 2003
Resigned 12 Mar 2025

SEABROOK, Colin

Resigned
Lilleygarth Farm, DriffieldYO25 9HS
Born June 1940
Director
Appointed 26 Nov 2008
Resigned 30 Nov 2010

THOMPSON, David

Resigned
Stone Lea Badsworth Court, PontefractWF9 1NW
Born October 1944
Director
Appointed 24 Jun 2008
Resigned 19 Nov 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 24 Apr 2003
Resigned 24 Apr 2003

Persons with significant control

3

1 Active
2 Ceased
Prospect Road, WesthillAB32 6FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2025

Richard Austin Stevens

Ceased
168 Shoreditch High Street, LondonE1 6RA
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2025

Philip Anthony Pritchard

Ceased
168 Shoreditch High Street, LondonE1 6RA
Born September 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2025
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
14 March 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Resolution
28 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Memorandum Articles
3 December 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2024
PSC04Change of PSC Details
Resolution
11 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Resolution
23 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 August 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Resolution
16 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Resolution
25 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
31 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Resolution
28 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
2 March 2009
122122
Resolution
2 March 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
287Change of Registered Office
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
287Change of Registered Office
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
8 March 2008
287Change of Registered Office
Legacy
24 May 2007
363aAnnual Return
Legacy
25 August 2006
287Change of Registered Office
Legacy
21 August 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
23 May 2003
288cChange of Particulars
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
287Change of Registered Office
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Incorporation Company
24 April 2003
NEWINCIncorporation