Background WavePink WaveYellow Wave

DEER TECHNOLOGY LTD (08990671)

DEER TECHNOLOGY LTD (08990671) is an active UK company. incorporated on 10 April 2014. with registered office in Port Talbot. The company operates in the Manufacturing sector, engaged in unknown sic code (26120) and 1 other business activities. DEER TECHNOLOGY LTD has been registered for 11 years. Current directors include CONNOR, Paul Anthony, DICKINSON, Mark, TABORD, Jamie Nicholas and 1 others.

Company Number
08990671
Status
active
Type
ltd
Incorporated
10 April 2014
Age
11 years
Address
Baglan Bay Innovation Centre, Port Talbot, SA12 7AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26120)
Directors
CONNOR, Paul Anthony, DICKINSON, Mark, TABORD, Jamie Nicholas, WILLIAMS, Paul Byrion
SIC Codes
26120, 26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEER TECHNOLOGY LTD

DEER TECHNOLOGY LTD is an active company incorporated on 10 April 2014 with the registered office located in Port Talbot. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26120) and 1 other business activity. DEER TECHNOLOGY LTD was registered 11 years ago.(SIC: 26120, 26200)

Status

active

Active since 11 years ago

Company No

08990671

LTD Company

Age

11 Years

Incorporated 10 April 2014

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 28 November 2025 (4 months ago)
Period: 1 May 2024 - 28 February 2025(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Baglan Bay Innovation Centre Central Avenue Port Talbot, SA12 7AX,

Previous Addresses

The Third Floor Langdon House, Langdon Road Sa1 Swansea Waterfront Swansea Swansea SA1 8QY Wales
From: 29 January 2018To: 8 October 2018
33 Ynys Street Port Talbot West Glamorgan SA13 1YW
From: 10 April 2014To: 29 January 2018
Timeline

41 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 17
Director Joined
May 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Share Issue
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Jan 19
Funding Round
Jan 19
Loan Secured
Feb 19
Owner Exit
Jan 21
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
Jun 21
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jul 24
Loan Cleared
Mar 25
Funding Round
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
13
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CONNOR, Paul Anthony

Active
St. Georges Park, PrestonPR4 2DZ
Born June 1984
Director
Appointed 25 Feb 2026

DICKINSON, Mark

Active
St. Georges Park, PrestonPR4 2DZ
Born August 1972
Director
Appointed 25 Feb 2026

TABORD, Jamie Nicholas

Active
St. Georges Park, PrestonPR4 2DZ
Born May 1987
Director
Appointed 25 Feb 2026

WILLIAMS, Paul Byrion

Active
Central Avenue, Port TalbotSA12 7AX
Born August 1971
Director
Appointed 29 Sept 2022

BROOKS, Reginald Gwyn, Dr

Resigned
Port TalbotSA13 1YW
Born August 1941
Director
Appointed 10 May 2017
Resigned 02 Feb 2023

BROWN, David John Mcgregor

Resigned
Central Avenue, Port TalbotSA12 7AX
Born September 1942
Director
Appointed 21 Nov 2017
Resigned 02 Feb 2023

CASSON, Stephen David

Resigned
Central Avenue, Port TalbotSA12 7AX
Born January 1961
Director
Appointed 02 Feb 2023
Resigned 14 May 2024

JACKSON, Garry Raymond

Resigned
Port TalbotSA13 1YW
Born February 1971
Director
Appointed 10 May 2017
Resigned 25 Feb 2026

LLOYD, Stephen, Dr

Resigned
Central Avenue, Port TalbotSA12 7AX
Born September 1956
Director
Appointed 02 Feb 2023
Resigned 25 Feb 2026

MELLOR, Craig Allan

Resigned
Central Avenue, Port TalbotSA12 7AX
Born July 1971
Director
Appointed 02 Feb 2018
Resigned 25 Feb 2026

MORT, Hugh William

Resigned
Central Avenue, Port TalbotSA12 7AX
Born May 1948
Director
Appointed 10 Apr 2014
Resigned 25 Feb 2026

OWEN, David Gwynne

Resigned
Central Avenue, Port TalbotSA12 7AX
Born October 1952
Director
Appointed 19 Oct 2017
Resigned 29 Sept 2022

SMITH, Steven

Resigned
Central Avenue, Port TalbotSA12 7AX
Born May 1960
Director
Appointed 25 Mar 2021
Resigned 21 Feb 2022

WHITEHEAD, Philip

Resigned
Central Avenue, Port TalbotSA12 7AX
Born June 1945
Director
Appointed 19 Oct 2017
Resigned 02 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
St. Georges Park, PrestonPR4 2DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2026

Mr Huw Mort

Ceased
Leason, SwanseaSA3 1HB
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2016
Ceased 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

78

Legacy
25 March 2026
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 March 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Legacy
2 March 2026
RP04SH01RP04SH01
Legacy
2 March 2026
RP04SH01RP04SH01
Legacy
2 March 2026
RP04SH01RP04SH01
Legacy
2 March 2026
RP04SH01RP04SH01
Legacy
2 March 2026
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Resolution
27 April 2021
RESOLUTIONSResolutions
Memorandum Articles
27 April 2021
MAMA
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
6 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
1 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
28 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Incorporation Company
10 April 2014
NEWINCIncorporation