Background WavePink WaveYellow Wave

THE DEPTFORD PROJECT LIMITED (05537144)

THE DEPTFORD PROJECT LIMITED (05537144) is an active UK company. incorporated on 16 August 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. THE DEPTFORD PROJECT LIMITED has been registered for 20 years. Current directors include RICHARDSON, George Mark, U AND I DIRECTOR 1 LIMITED, U AND I DIRECTOR 2 LIMITED.

Company Number
05537144
Status
active
Type
ltd
Incorporated
16 August 2005
Age
20 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RICHARDSON, George Mark, U AND I DIRECTOR 1 LIMITED, U AND I DIRECTOR 2 LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DEPTFORD PROJECT LIMITED

THE DEPTFORD PROJECT LIMITED is an active company incorporated on 16 August 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. THE DEPTFORD PROJECT LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05537144

LTD Company

Age

20 Years

Incorporated 16 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

CATHEDRAL (DEPTFORD) LIMITED
From: 23 February 2006To: 3 August 2010
CATHEDRAL (LITTLEHAMPTON) LIMITED
From: 16 August 2005To: 23 February 2006
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

7a Howick Place London SW1P 1DZ United Kingdom
From: 11 November 2015To: 24 October 2022
Portland House Bressenden Place London SW1E 5DS
From: 22 May 2014To: 11 November 2015
St. Thomas's Church St. Thomas Street London SE1 9RY
From: 16 August 2005To: 22 May 2014
Timeline

50 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Mar 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Funding Round
Aug 10
Director Joined
May 11
Director Left
May 11
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Secured
Feb 15
Loan Secured
Apr 15
Director Left
Mar 16
Director Left
Apr 16
Director Left
Apr 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Oct 20
Loan Secured
Oct 20
Owner Exit
Nov 20
Loan Secured
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Funding Round
May 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Feb 24
2
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

U AND I COMPANY SECRETARIES LIMITED

Active
LondonSW1E 5JL
Corporate secretary
Appointed 20 Oct 2022

RICHARDSON, George Mark

Active
LondonSW1E 5JL
Born April 1960
Director
Appointed 17 Jun 2021

U AND I DIRECTOR 1 LIMITED

Active
LondonSW1E 5JL
Corporate director
Appointed 20 Oct 2022

U AND I DIRECTOR 2 LIMITED

Active
LondonSW1E 5JL
Corporate director
Appointed 20 Oct 2022

BARTON, Chris

Resigned
Howick Place, LondonSW1P 1DZ
Secretary
Appointed 05 Jan 2015
Resigned 17 Dec 2021

O'REILLY, John Andrew

Resigned
St. Thomas's Church, LondonSE1 9RY
Secretary
Appointed 28 Apr 2011
Resigned 19 May 2014

RATSEY, Helen Maria

Resigned
Bressenden Place, LondonSW1E 5DS
Secretary
Appointed 19 May 2014
Resigned 01 Sept 2014

RUDD, Andrew James

Resigned
St. Thomas's Church, LondonSE1 9RY
Secretary
Appointed 08 Apr 2009
Resigned 28 Apr 2011

SCOTT, Christopher Richard

Resigned
Crow Plain Oast House, TonbridgeTN12 9PU
Secretary
Appointed 16 Aug 2005
Resigned 08 Apr 2009

SHEPHERD, Marcus Owen

Resigned
Bressenden Place, LondonSW1E 5DS
Secretary
Appointed 01 Sept 2014
Resigned 05 Jan 2015

LS COMPANY SECRETARIES LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 17 Dec 2021
Resigned 20 Oct 2022

VANTIS SECRETARIES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate secretary
Appointed 16 Aug 2005
Resigned 16 Aug 2005

BENNETT, Barry John

Resigned
St. Thomas's Church, LondonSE1 9RY
Born September 1951
Director
Appointed 16 Aug 2005
Resigned 19 Jul 2010

CHRISTMAS, Jamie Graham

Resigned
Howick Place, LondonSW1P 1DZ
Born June 1981
Director
Appointed 27 May 2021
Resigned 31 Mar 2022

CULLINGFORD, David Edward

Resigned
St. Thomas's Church, LondonSE1 9RY
Born November 1963
Director
Appointed 16 Aug 2005
Resigned 19 Jul 2010

DIXON, Colin Peter

Resigned
Goldsel Road, SwanleyBR8 8EX
Born July 1949
Director
Appointed 19 Jul 2010
Resigned 24 Feb 2011

DUGGAN, Kevin Barry

Resigned
Goldsel Road, SwanleyBR8 8EX
Born August 1952
Director
Appointed 24 Feb 2011
Resigned 14 Jan 2014

MARX, Michael Henry

Resigned
Howick Place, LondonSW1P 1DZ
Born June 1947
Director
Appointed 19 May 2014
Resigned 29 Feb 2016

OREILLY, John Andrew

Resigned
Howick Place, LondonSW1P 1DZ
Born February 1966
Director
Appointed 20 Mar 2014
Resigned 31 Mar 2017

SCOTT, Christopher Richard

Resigned
Crow Plain Oast House, TonbridgeTN12 9PU
Born February 1972
Director
Appointed 16 Aug 2005
Resigned 08 Apr 2009

SHEPHERD, Marcus Owen

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1965
Director
Appointed 19 May 2014
Resigned 19 Jun 2021

STONLEY, Nicholas

Resigned
Goldsel Road, SwanleyBR8 8EX
Born March 1960
Director
Appointed 19 Jul 2010
Resigned 14 Jan 2014

UPTON, Richard

Resigned
Howick Place, LondonSW1P 1DZ
Born July 1967
Director
Appointed 16 Aug 2005
Resigned 30 Apr 2022

WEINER, Matthew Simon

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1970
Director
Appointed 19 May 2014
Resigned 31 May 2021

WOOD, Martin Alan

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1978
Director
Appointed 01 Feb 2010
Resigned 05 Apr 2016

VANTIS NOMINEES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate director
Appointed 16 Aug 2005
Resigned 16 Aug 2005

Persons with significant control

2

1 Active
1 Ceased
LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020
Howick Place, LondonSW1P 1DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Oct 2020
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
25 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 October 2022
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
24 October 2022
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
24 October 2022
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Capital Name Of Class Of Shares
16 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Resolution
12 April 2022
RESOLUTIONSResolutions
Memorandum Articles
12 April 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 December 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Memorandum Articles
2 January 2018
MAMA
Resolution
2 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Resolution
13 January 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Miscellaneous
2 January 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Miscellaneous
17 December 2014
MISCMISC
Change Account Reference Date Company Current Extended
12 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
4 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Resolution
26 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Sail Address Company With Old Address
20 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Move Registers To Sail Company
17 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 August 2010
AD02Notification of Single Alternative Inspection Location
Resolution
9 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
5 August 2010
CC04CC04
Capital Name Of Class Of Shares
3 August 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Certificate Change Of Name Company
3 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 August 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
8 September 2009
363aAnnual Return
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
16 October 2007
287Change of Registered Office
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
6 September 2006
288cChange of Particulars
Legacy
12 July 2006
353353
Legacy
3 March 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Incorporation Company
16 August 2005
NEWINCIncorporation