Background WavePink WaveYellow Wave

DEEPBELL LIMITED (08166745)

DEEPBELL LIMITED (08166745) is an active UK company. incorporated on 3 August 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DEEPBELL LIMITED has been registered for 13 years. Current directors include ABRAHAMS, Iain Henry.

Company Number
08166745
Status
active
Type
ltd
Incorporated
3 August 2012
Age
13 years
Address
1 Mercer Street, London, WC2H 9QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ABRAHAMS, Iain Henry
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEPBELL LIMITED

DEEPBELL LIMITED is an active company incorporated on 3 August 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DEEPBELL LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08166745

LTD Company

Age

13 Years

Incorporated 3 August 2012

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 29 September 2025 (6 months 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

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

1 Mercer Street London, WC2H 9QJ,

Previous Addresses

27 Queensdale Place London W11 4SQ
From: 19 April 2013To: 19 April 2017
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 3 August 2012To: 19 April 2013
Timeline

5 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Aug 12
Capital Update
Sept 14
Director Joined
Mar 17
Director Left
Nov 22
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ABRAHAMS, Iain Henry

Active
Queensdale Place, LondonW11 4SQ
Born May 1959
Director
Appointed 03 Aug 2012

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 03 Aug 2012
Resigned 19 Apr 2013

NICHOLSON, George Elliott

Resigned
Mercer Street, LondonWC2H 9QJ
Born January 1982
Director
Appointed 01 Mar 2017
Resigned 16 Nov 2022

Persons with significant control

1

Mr Iain Henry Abrahams

Active
Mercer Street, LondonWC2H 9QJ
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
2 September 2014
SH19Statement of Capital
Legacy
2 September 2014
SH20SH20
Legacy
2 September 2014
CAP-SSCAP-SS
Resolution
2 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
22 July 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
19 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Capital Allotment Shares
28 August 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Incorporation Company
3 August 2012
NEWINCIncorporation