Background WavePink WaveYellow Wave

DEEPJAM LIMITED (06040598)

DEEPJAM LIMITED (06040598) is an active UK company. incorporated on 3 January 2007. with registered office in York. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. DEEPJAM LIMITED has been registered for 19 years. Current directors include POWELL, David.

Company Number
06040598
Status
active
Type
ltd
Incorporated
3 January 2007
Age
19 years
Address
3 Moor Lane, York, YO32 5UG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
POWELL, David
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEPJAM LIMITED

DEEPJAM LIMITED is an active company incorporated on 3 January 2007 with the registered office located in York. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. DEEPJAM LIMITED was registered 19 years ago.(SIC: 93290)

Status

active

Active since 19 years ago

Company No

06040598

LTD Company

Age

19 Years

Incorporated 3 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

3 Moor Lane Strensall York, YO32 5UG,

Previous Addresses

Suites 2/3 Unit 2 Cayley Court George Cayley Drive York YO30 4WH England
From: 25 August 2020To: 28 April 2022
Station Lane Shipton by Beningbrough York YO30 1BS England
From: 17 July 2017To: 25 August 2020
Unit 4 Stirling Park Clifton Moor York North Yorkshire YO30 4WU
From: 29 January 2010To: 17 July 2017
50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ
From: 3 January 2007To: 29 January 2010
Timeline

6 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Nov 18
Director Left
Aug 20
Loan Cleared
Jul 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

POWELL, David

Active
Moor Lane, YorkYO32 5UG
Secretary
Appointed 03 Jan 2007

POWELL, David

Active
Moor Lane, YorkYO32 5UG
Born October 1977
Director
Appointed 03 Jan 2007

MEE, James Alexander

Resigned
Kilburn, YorkYO61 4AG
Born January 1978
Director
Appointed 03 Jan 2007
Resigned 24 Jul 2020

Persons with significant control

1

Mr David Powell

Active
Moor Lane, YorkYO32 5UG
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
23 March 2007
225Change of Accounting Reference Date
Incorporation Company
3 January 2007
NEWINCIncorporation