Background WavePink WaveYellow Wave

DEPLOYED LIMITED (11209129)

DEPLOYED LIMITED (11209129) is an active UK company. incorporated on 16 February 2018. with registered office in Chandlers Ford. The company operates in the Information and Communication sector, engaged in business and domestic software development. DEPLOYED LIMITED has been registered for 8 years. Current directors include GANNAWAY, Jamie Philip, KUPTZ, Kayleigh Ciara, REES, Emma.

Company Number
11209129
Status
active
Type
ltd
Incorporated
16 February 2018
Age
8 years
Address
Third Floor Gateway House, Chandlers Ford, SO53 3TG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GANNAWAY, Jamie Philip, KUPTZ, Kayleigh Ciara, REES, Emma
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEPLOYED LIMITED

DEPLOYED LIMITED is an active company incorporated on 16 February 2018 with the registered office located in Chandlers Ford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DEPLOYED LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11209129

LTD Company

Age

8 Years

Incorporated 16 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Third Floor Gateway House Tollgate Chandlers Ford, SO53 3TG,

Previous Addresses

Athenia House 14 Andover Road Winchester SO23 7BS England
From: 26 February 2021To: 3 September 2025
110 Clifton Street Stapleton House Block a 2nd Floor London EC2A 4HT United Kingdom
From: 5 January 2021To: 26 February 2021
17 Links Yard London E1 5LX England
From: 24 June 2020To: 5 January 2021
16 Colnbrook Street London SE1 6EZ England
From: 15 May 2020To: 24 June 2020
Unit 17 Links Yard 29 Spelman Street London E1 5LX United Kingdom
From: 16 February 2018To: 15 May 2020
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jun 18
New Owner
Jun 18
Share Issue
Jul 18
Director Joined
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Director Joined
Feb 20
Funding Round
Mar 20
Director Left
May 20
Owner Exit
Oct 20
New Owner
Oct 20
Share Issue
Sept 22
Owner Exit
Jan 23
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Jan 25
10
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 13 Jan 2022

GANNAWAY, Jamie Philip

Active
Gateway House, Chandlers FordSO53 3TG
Born November 1978
Director
Appointed 16 Jun 2018

KUPTZ, Kayleigh Ciara

Active
Gateway House, Chandlers FordSO53 3TG
Born February 1989
Director
Appointed 01 Jan 2020

REES, Emma

Active
Gateway House, Chandlers FordSO53 3TG
Born March 1980
Director
Appointed 16 Feb 2018

RHODES, Ian

Resigned
Coppice Avenue, CambridgeCB22 5AQ
Born September 1964
Director
Appointed 06 Dec 2018
Resigned 02 May 2020

Persons with significant control

3

1 Active
2 Ceased

Ms Kayleigh Ciara Kuptz

Ceased
14 Andover Road, WinchesterSO23 7BS
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2020
Ceased 26 Aug 2022

Mr Jamie Philip Gannaway

Ceased
29 Spelman Street, LondonE1 5LX
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2018
Ceased 11 Mar 2020

Ms Emma Rees

Active
Gateway House, Chandlers FordSO53 3TG
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2018
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Resolution
26 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
5 February 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
1 June 2023
RP04SH01RP04SH01
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 September 2022
MAMA
Resolution
13 September 2022
RESOLUTIONSResolutions
Resolution
13 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 September 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 January 2022
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
19 January 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
20 September 2021
RP04PSC04RP04PSC04
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 July 2021
MAMA
Resolution
30 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 July 2021
PSC04Change of PSC Details
Second Filing Notification Of A Person With Significant Control
26 May 2021
RP04PSC01RP04PSC01
Second Filing Cessation Of A Person With Significant Control
26 May 2021
RP04PSC07RP04PSC07
Second Filing Of Confirmation Statement With Made Up Date
20 May 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
6 April 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 April 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
6 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 April 2021
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Resolution
29 July 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
10 October 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 July 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Incorporation Company
16 February 2018
NEWINCIncorporation