Background WavePink WaveYellow Wave

DEP INV & OPS LTD (11264873)

DEP INV & OPS LTD (11264873) is an active UK company. incorporated on 20 March 2018. with registered office in Ashford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). DEP INV & OPS LTD has been registered for 8 years. Current directors include DUNCAN, Lawrence.

Company Number
11264873
Status
active
Type
ltd
Incorporated
20 March 2018
Age
8 years
Address
Letraset Building, Ashford, TN23 6LN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
DUNCAN, Lawrence
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEP INV & OPS LTD

DEP INV & OPS LTD is an active company incorporated on 20 March 2018 with the registered office located in Ashford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). DEP INV & OPS LTD was registered 8 years ago.(SIC: 46140)

Status

active

Active since 8 years ago

Company No

11264873

LTD Company

Age

8 Years

Incorporated 20 March 2018

Size

N/A

Accounts

ARD: 31/8

Overdue

3 years overdue

Last Filed

Made up to 31 August 2020 (5 years ago)
Submitted on 26 May 2021 (4 years ago)
Period: 1 September 2019 - 31 August 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2022
Period: 1 September 2020 - 31 August 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 8 October 2021 (4 years ago)
Submitted on 11 November 2021 (4 years ago)

Next Due

Due by 22 October 2022
For period ending 8 October 2022

Previous Company Names

DEP SALES CO LTD
From: 20 March 2018To: 10 April 2018
Contact
Address

Letraset Building Wotton Road Ashford, TN23 6LN,

Previous Addresses

9 st. Thomas Street London SE1 9RY United Kingdom
From: 20 March 2018To: 29 September 2022
Timeline

9 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Director Left
Dec 19
Owner Exit
Oct 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DUNCAN, Lawrence

Active
Wotton Road, AshfordTN23 6LN
Born November 1954
Director
Appointed 10 Jun 2021

ANDREWS, William John

Resigned
St. Thomas Street, LondonSE1 9RY
Born October 1975
Director
Appointed 26 Sept 2018
Resigned 10 Jun 2021

BLAIR, Hugh Mcgill

Resigned
St. Thomas Street, LondonSE1 9RY
Born September 1954
Director
Appointed 26 Sept 2018
Resigned 01 Jul 2021

KERR, Christopher James

Resigned
St. Thomas Street, LondonSE1 9RY
Born December 1969
Director
Appointed 20 Mar 2018
Resigned 19 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Hmffr Ltd

Active
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

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
Notified 20 Mar 2018
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

30

Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
3 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
3 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 October 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
9 September 2018
AA01Change of Accounting Reference Date
Resolution
10 April 2018
RESOLUTIONSResolutions
Incorporation Company
20 March 2018
NEWINCIncorporation