Background WavePink WaveYellow Wave

DEP IA1 LTD (11085009)

DEP IA1 LTD (11085009) is an active UK company. incorporated on 28 November 2017. with registered office in Ascot. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. DEP IA1 LTD has been registered for 8 years. Current directors include CLEMENTS, Charles William.

Company Number
11085009
Status
active
Type
ltd
Incorporated
28 November 2017
Age
8 years
Address
16 Kier Park, Ascot, SL5 7DS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLEMENTS, Charles William
SIC Codes
35110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEP IA1 LTD

DEP IA1 LTD is an active company incorporated on 28 November 2017 with the registered office located in Ascot. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. DEP IA1 LTD was registered 8 years ago.(SIC: 35110, 82990)

Status

active

Active since 8 years ago

Company No

11085009

LTD Company

Age

8 Years

Incorporated 28 November 2017

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

16 Kier Park Ascot, SL5 7DS,

Previous Addresses

Scott House the Concourse Waterloo Station London SE1 7LY England
From: 25 January 2022To: 13 June 2024
9 st. Thomas Street London SE1 9RY United Kingdom
From: 28 November 2017To: 25 January 2022
Timeline

21 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Loan Secured
Mar 19
Funding Round
Mar 19
Director Left
Dec 19
New Owner
May 20
New Owner
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Joined
May 20
Funding Round
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Dec 21
Owner Exit
Jan 24
Share Issue
Feb 24
Funding Round
Mar 24
4
Funding
3
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CLEMENTS, Charles William

Active
Kier Park, AscotSL5 7DS
Born February 1968
Director
Appointed 01 Dec 2019

STEWART, Alan James

Resigned
Bath Street, GlasgowG2 4SQ
Secretary
Appointed 30 Sept 2020
Resigned 03 Mar 2022

ANDREWS, William John

Resigned
St. Thomas Street, LondonSE1 9RY
Born October 1975
Director
Appointed 28 Nov 2017
Resigned 02 Dec 2021

KERR, Christopher James

Resigned
St. Thomas Street, LondonSE1 9RY
Born December 1969
Director
Appointed 28 Nov 2017
Resigned 19 Dec 2019

Persons with significant control

10

2 Active
8 Ceased
Kier Park, AscotSL5 7DS

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jan 2024
St. Thomas Street, LondonSE1 9RY

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Aug 2020
Ceased 08 Jan 2024
St. Thomas Street, LondonSE1 9RY

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Dec 2019
Ceased 20 Aug 2020

Steven Jonathan O'Hare

Active
King Street, ManchesterM2 4LQ
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2019

Mr William John Andrews

Ceased
St. Thomas Street, LondonSE1 9RY
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2019
Ceased 01 Dec 2019

Mr Charlie Clements

Ceased
St. Thomas Street, LondonSE1 9RY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2019
Ceased 01 Dec 2019
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Ceased 01 Dec 2019

Mr Simon James Crowe

Ceased
St. Thomas Street, LondonSE1 9RY
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2018
Ceased 01 Dec 2019

Mr William John Andrews

Ceased
St. Thomas Street, LondonSE1 9RY
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Nov 2017
Ceased 26 Sept 2018

Mr Christopher James Kerr

Ceased
St. Thomas Street, LondonSE1 9RY
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Nov 2017
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
22 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2024
PSC04Change of PSC Details
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Memorandum Articles
1 March 2024
MAMA
Resolution
1 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 February 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Resolution
5 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 October 2020
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 September 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Memorandum Articles
21 September 2020
MAMA
Capital Name Of Class Of Shares
21 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
21 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Resolution
25 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Resolution
6 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 November 2018
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
9 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2017
NEWINCIncorporation