Company NameDeep Blue Fish Solutions Limited
DirectorDaren Alan Firminger
Company StatusActive
Company Number04262004
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDaren Alan Firminger
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Bethnal Green Road
London
E2 9QH
Secretary NameMrs Carmel Maureen Button
NationalityBritish
StatusCurrent
Appointed06 September 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees Mill Street
St Osyth
Clacton On Sea
Essex
CO16 8EW
Secretary NameEmily Claire Wilcox
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Trent View Gardens
Radcliffe On Trent
Nottinghamshire
NG12 1AY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitedeepbluefish.com

Location

Registered Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Daren Alan Firminger
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,770
Cash£2,365
Current Liabilities£7,136

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
14 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
2 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
18 July 2022Micro company accounts made up to 30 November 2021 (3 pages)
5 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 30 November 2019 (3 pages)
19 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
22 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
24 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
7 February 2018Registered office address changed from Mistletoe Corner 4 Oatlands Elmstead Market Essex CO7 7EN to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 7 February 2018 (1 page)
22 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
22 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 April 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
12 April 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
12 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 September 2010Director's details changed for Daren Alan Firminger on 1 January 2010 (2 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Daren Alan Firminger on 1 January 2010 (2 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Daren Alan Firminger on 1 January 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 December 2009Registered office address changed from 50 Elmcroft Elmstead Market Colchester Essex CO7 7YZ on 11 December 2009 (2 pages)
11 December 2009Registered office address changed from 50 Elmcroft Elmstead Market Colchester Essex CO7 7YZ on 11 December 2009 (2 pages)
21 September 2009Return made up to 31/07/09; full list of members (3 pages)
21 September 2009Return made up to 31/07/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 September 2008Location of debenture register (1 page)
16 September 2008Return made up to 31/07/08; full list of members (3 pages)
16 September 2008Return made up to 31/07/08; full list of members (3 pages)
16 September 2008Location of debenture register (1 page)
26 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 August 2007Return made up to 31/07/07; full list of members (2 pages)
20 August 2007Return made up to 31/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Return made up to 31/07/06; full list of members (2 pages)
15 September 2006Location of register of members (1 page)
15 September 2006Location of register of members (1 page)
15 September 2006Return made up to 31/07/06; full list of members (2 pages)
15 September 2006Director's particulars changed (1 page)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 August 2005Return made up to 31/07/05; full list of members (6 pages)
19 August 2005Return made up to 31/07/05; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 March 2005Registered office changed on 18/03/05 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
18 March 2005Registered office changed on 18/03/05 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
8 February 2005Return made up to 31/07/04; full list of members (6 pages)
8 February 2005Return made up to 31/07/04; full list of members (6 pages)
6 July 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
6 July 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
26 August 2003Return made up to 31/07/03; full list of members (6 pages)
26 August 2003Return made up to 31/07/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
20 August 2002Return made up to 31/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2002Return made up to 31/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: 16 churchill way cardiff CF10 2DX (1 page)
10 August 2001Registered office changed on 10/08/01 from: 16 churchill way cardiff CF10 2DX (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
31 July 2001Incorporation (14 pages)
31 July 2001Incorporation (14 pages)