Background WavePink WaveYellow Wave

DEEP PLANET LIMITED (11345043)

DEEP PLANET LIMITED (11345043) is an active UK company. incorporated on 3 May 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. DEEP PLANET LIMITED has been registered for 7 years. Current directors include SHANKAR, Sushma, TODOROV, Dobromir Petkov.

Company Number
11345043
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
20 Wenlock Road, London, N1 7GU
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
SHANKAR, Sushma, TODOROV, Dobromir Petkov
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEP PLANET LIMITED

DEEP PLANET LIMITED is an active company incorporated on 3 May 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. DEEP PLANET LIMITED was registered 7 years ago.(SIC: 58290)

Status

active

Active since 7 years ago

Company No

11345043

LTD Company

Age

7 Years

Incorporated 3 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

20 Wenlock Road London, N1 7GU,

Previous Addresses

Idea London 69 Wilson Street Ground Floor London EC2A 2BB England
From: 9 February 2023To: 8 September 2025
Atlas Building (R27) Harwell Oxford OX11 0QX United Kingdom
From: 3 May 2018To: 9 February 2023
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
May 21
Funding Round
May 21
Share Issue
Apr 22
Loan Secured
Jun 22
Loan Cleared
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Director Joined
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Share Issue
Nov 23
Funding Round
Apr 24
Funding Round
May 24
Director Left
Feb 25
Director Left
Apr 25
Funding Round
May 25
Owner Exit
Jun 25
11
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SHANKAR, Sushma

Active
Wenlock Road, LondonN1 7GU
Born December 1982
Director
Appointed 26 Feb 2019

TODOROV, Dobromir Petkov

Active
2 Lake End Court, MaidenheadSL6 0JQ
Born November 1974
Director
Appointed 09 Nov 2023

CARTER, David Fraser Shaw

Resigned
69 Wilson Street, LondonEC2A 2BB
Born February 1982
Director
Appointed 03 May 2018
Resigned 15 Apr 2025

EFFERNOVA, Nataliia

Resigned
Harwell, OxfordOX11 0QX
Born November 1979
Director
Appointed 03 May 2018
Resigned 28 Jun 2019

SHANKAR, Sushma

Resigned
Harwell, OxfordOX11 0QX
Born December 1982
Director
Appointed 03 May 2018
Resigned 10 Jun 2018

SPRY, Jonathan Lionel

Resigned
Redcliffe Way, BristolBS1 6NL
Born July 1977
Director
Appointed 01 May 2021
Resigned 21 Feb 2025

Persons with significant control

3

2 Active
1 Ceased

Mr David Fraser Shaw Carter

Ceased
69 Wilson Street, LondonEC2A 2BB
Born February 1982

Nature of Control

Significant influence or control
Notified 03 May 2018
Ceased 10 Nov 2023

Mrs Nataliia Efremova

Active
Wenlock Road, LondonN1 7GU
Born November 1979

Nature of Control

Significant influence or control
Notified 03 May 2018

Mrs Sushma Shankar

Active
Wenlock Road, LondonN1 7GU
Born December 1982

Nature of Control

Significant influence or control
Notified 03 May 2018
Fundings
Financials
Latest Activities

Filing History

52

Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Resolution
25 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
21 November 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 November 2023
MAMA
Resolution
20 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 April 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2021
AP01Appointment of Director
Capital Allotment Shares
16 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Incorporation Company
3 May 2018
NEWINCIncorporation