Background WavePink WaveYellow Wave

DEEPSTORE HOLDINGS LIMITED (06776508)

DEEPSTORE HOLDINGS LIMITED (06776508) is an active UK company. incorporated on 18 December 2008. with registered office in Winsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DEEPSTORE HOLDINGS LIMITED has been registered for 17 years. Current directors include BRADSHAW, Matthew Robert, SINCLAIR, Gary.

Company Number
06776508
Status
active
Type
ltd
Incorporated
18 December 2008
Age
17 years
Address
Riverside Place, Winsford, CW7 2PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADSHAW, Matthew Robert, SINCLAIR, Gary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEPSTORE HOLDINGS LIMITED

DEEPSTORE HOLDINGS LIMITED is an active company incorporated on 18 December 2008 with the registered office located in Winsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DEEPSTORE HOLDINGS LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06776508

LTD Company

Age

17 Years

Incorporated 18 December 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
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 Cheshire CW7 2PA
From: 18 December 2008To: 15 December 2023
Timeline

17 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jul 10
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 14
Director Left
Dec 14
Director Joined
Oct 15
Director Left
Jul 16
Director Joined
Aug 17
Director Left
Aug 17
Capital Update
Sept 21
Capital Update
Sept 21
Loan Cleared
Sept 22
Director Left
May 24
Director Joined
May 24
Director Left
Jun 25
Director Joined
Feb 26
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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

GORDON, Ian Peter

Resigned
Lancaster Road, ManchesterM20 2QU
Secretary
Appointed 18 Dec 2008
Resigned 31 Dec 2013

MCALINDON, Caroline Elizabeth

Resigned
Bradford Road, WinsfordCW7 2PA
Secretary
Appointed 01 Jan 2014
Resigned 21 Aug 2017

THOMSON, Richard Stewart

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

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 18 Dec 2008
Resigned 18 Dec 2008

BRISIMITZAKIS, Angelo

Resigned
10433 S. Highland Circle, Olathe
Born September 1958
Director
Appointed 18 Dec 2008
Resigned 31 Dec 2012

DAVIES, Dunstana Adeshola

Resigned
20 Northcote Road, CroydonCR0 2HT
Born November 1954
Director
Appointed 18 Dec 2008
Resigned 18 Dec 2008

DUNN, Brian Gordon

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

GOADBY, David John

Resigned
Bradford Road, WinsfordCW7 2PA
Born July 1954
Director
Appointed 18 Dec 2008
Resigned 29 Jul 2016

GORDON, Ian Peter

Resigned
Bradford Road, WinsfordCW7 2PA
Born December 1966
Director
Appointed 08 Jun 2010
Resigned 29 Dec 2014

MCALINDON, Caroline Elizabeth

Resigned
Bradford Road, WinsfordCW7 2PA
Born March 1964
Director
Appointed 01 Jan 2014
Resigned 21 Aug 2017

THOMSON, Richard Stewart

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

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

88

Accounts With Accounts Type Full
12 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 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
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
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
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
11 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 Secretaries Register Information On The Public Register
16 September 2022
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
16 September 2022
EH01EH01
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
Capital Statement Capital Company With Date Currency Figure
24 September 2021
SH19Statement of Capital
Legacy
24 September 2021
SH20SH20
Legacy
24 September 2021
CAP-SSCAP-SS
Resolution
24 September 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 September 2021
SH19Statement of Capital
Legacy
24 September 2021
SH20SH20
Legacy
24 September 2021
CAP-SSCAP-SS
Resolution
24 September 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 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 Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 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
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
9 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 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
16 January 2013
AR01AR01
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Statement Of Companys Objects
14 June 2012
CC04CC04
Resolution
1 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
3 February 2011
AR01AR01
Legacy
15 October 2010
MG01MG01
Resolution
11 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
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
Legacy
7 February 2009
88(2)Return of Allotment of Shares
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Incorporation Company
18 December 2008
NEWINCIncorporation