Background WavePink WaveYellow Wave

DEEP TECH INVESTMENT LTD (12267186)

DEEP TECH INVESTMENT LTD (12267186) is an active UK company. incorporated on 17 October 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. DEEP TECH INVESTMENT LTD has been registered for 6 years. Current directors include BARNES, Timothy Patrick Logie, DE COCK, Jacques Jean.

Company Number
12267186
Status
active
Type
ltd
Incorporated
17 October 2019
Age
6 years
Address
27 Lindfield Gardens, London, NW3 6PX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARNES, Timothy Patrick Logie, DE COCK, Jacques Jean
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEP TECH INVESTMENT LTD

DEEP TECH INVESTMENT LTD is an active company incorporated on 17 October 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DEEP TECH INVESTMENT LTD was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12267186

LTD Company

Age

6 Years

Incorporated 17 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

27 Lindfield Gardens London, NW3 6PX,

Previous Addresses

Idealondon 69 Wilson Street London EC2A 2BB England
From: 17 October 2019To: 26 June 2022
Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARNES, Timothy Patrick Logie

Active
Lindfield Gardens, LondonNW3 6PX
Born January 1975
Director
Appointed 26 Jun 2022

DE COCK, Jacques Jean

Active
Lindfield Gardens, LondonNW3 6PX
Born August 1958
Director
Appointed 26 Jun 2022

SLATER, Nicholas David

Resigned
Lindfield Gardens, LondonNW3 6PX
Born March 1990
Director
Appointed 17 Oct 2019
Resigned 26 Jun 2022

SPINDLER, John Brian

Resigned
Widdenham Road, LondonN7 9SF
Born April 1969
Director
Appointed 17 Oct 2019
Resigned 26 Jun 2022

STONE, Thomas Rory

Resigned
69 Wilson Street, LondonEC2A 2BB
Born October 1985
Director
Appointed 17 Oct 2019
Resigned 26 Jun 2022

Persons with significant control

4

1 Active
3 Ceased
Lindfield Gardens, LondonNW3 6PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023

Mr Nicholas David Slater

Ceased
Lindfield Gardens, LondonNW3 6PX
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2019
Ceased 01 Jun 2022

Mr Thomas Rory Stone

Ceased
Lindfield Gardens, LondonNW3 6PX
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2019
Ceased 01 Jun 2022

Mr John Brian Spindler

Ceased
Widdenham Road, LondonN7 9SF
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2019
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Incorporation Company
17 October 2019
NEWINCIncorporation