Background WavePink WaveYellow Wave

DEEPTECH DISRUPTIVE GROWTH INVESTMENTS LTD (11485225)

DEEPTECH DISRUPTIVE GROWTH INVESTMENTS LTD (11485225) is an active UK company. incorporated on 26 July 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DEEPTECH DISRUPTIVE GROWTH INVESTMENTS LTD has been registered for 7 years. Current directors include ILIEV, Ilian Petkov, Dr., LAWSON, Melvin Anthony.

Company Number
11485225
Status
active
Type
ltd
Incorporated
26 July 2018
Age
7 years
Address
3 Coldbath Square, London, EC1R 5HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ILIEV, Ilian Petkov, Dr., LAWSON, Melvin Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEPTECH DISRUPTIVE GROWTH INVESTMENTS LTD

DEEPTECH DISRUPTIVE GROWTH INVESTMENTS LTD is an active company incorporated on 26 July 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DEEPTECH DISRUPTIVE GROWTH INVESTMENTS LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11485225

LTD Company

Age

7 Years

Incorporated 26 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

3 Coldbath Square London, EC1R 5HL,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 8 April 2021To: 29 August 2024
C/O Blick Rothenberg Limited 1st Floor 7/10 Chandos Street London W1G 9DQ United Kingdom
From: 12 August 2020To: 8 April 2021
37 New Atlas Wharf 3 Arnhem Place London E14 3SS United Kingdom
From: 26 July 2018To: 12 August 2020
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jul 20
Owner Exit
Aug 20
New Owner
Aug 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ILIEV, Ilian Petkov, Dr.

Active
Coldbath Square, LondonEC1R 5HL
Born September 1975
Director
Appointed 26 Jul 2018

LAWSON, Melvin Anthony

Active
Coldbath Square, LondonEC1R 5HL
Born November 1958
Director
Appointed 05 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Melvin Anthony Lawson

Active
Coldbath Square, LondonEC1R 5HL
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2019

Ilian Iliev

Ceased
1st Floor, LondonW1G 9DQ
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2018
Ceased 05 Aug 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 April 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Incorporation Company
26 July 2018
NEWINCIncorporation