Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DEP IA1 LTD

16 Kier Park, WATERLOO STATION, Ascot, SL5 7DS,
Company Registration Number
11085009
Private Limited Company
Active

Company Overview

About Dep Ia1 Ltd
DEP IA1 LTD was founded on 2017-11-28 and has its registered office in Ascot. The organisation's status is listed as "Active". Dep Ia1 Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEP IA1 LTD
 
Legal Registered Office
16 Kier Park
WATERLOO STATION
Ascot
SL5 7DS
 
Filing Information
Company Number 11085009
Company ID Number 11085009
Date formed 2017-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-11-30
Latest return 2024-03-06
Return next due 2025-03-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-13 08:54:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEP IA1 LTD

Current Directors
Officer Role Date Appointed
WILLIAM JOHN ANDREWS
Director 2017-11-28
CHRISTOPHER JAMES KERR
Director 2017-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN ANDREWS SHOVEL READY 11 LIMITED Director 2018-06-13 CURRENT 2017-05-08 Active
WILLIAM JOHN ANDREWS DEP NHF1 LTD Director 2017-12-12 CURRENT 2017-12-12 Active
WILLIAM JOHN ANDREWS DEP TRADING COMPANY LTD Director 2017-11-28 CURRENT 2017-11-28 Liquidation
WILLIAM JOHN ANDREWS DEP HWC LTD Director 2017-11-17 CURRENT 2017-11-17 Liquidation
WILLIAM JOHN ANDREWS DEP DUXFORD 2 LTD Director 2017-10-05 CURRENT 2017-10-05 Active
WILLIAM JOHN ANDREWS PRASHE (UK) LTD Director 2017-09-22 CURRENT 2017-09-22 Active
WILLIAM JOHN ANDREWS HM MODULAR HYBRID LTD Director 2017-08-24 CURRENT 2017-08-24 Active
WILLIAM JOHN ANDREWS HIGHNAM FARM SOLAR LIMITED Director 2017-06-22 CURRENT 2015-02-18 Active - Proposal to Strike off
WILLIAM JOHN ANDREWS PFAAT UNLIMITED Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
WILLIAM JOHN ANDREWS WIND ENERGY SCOTLAND (HOLDINGS) LTD Director 2016-12-08 CURRENT 2016-12-08 Active - Proposal to Strike off
WILLIAM JOHN ANDREWS HM ENERGY UK LIMITED Director 2016-08-19 CURRENT 2015-05-14 Active
WILLIAM JOHN ANDREWS MC2 (SCOTLAND) LIMITED Director 2016-06-06 CURRENT 2008-05-02 Active - Proposal to Strike off
WILLIAM JOHN ANDREWS HM STOR UK LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
WILLIAM JOHN ANDREWS HMW GROUP LTD Director 2016-05-23 CURRENT 2015-06-08 Active
WILLIAM JOHN ANDREWS HME CONSULTANTS LTD Director 2016-05-23 CURRENT 2015-06-08 Liquidation
CHRISTOPHER JAMES KERR SHOVEL READY 11 LIMITED Director 2018-06-13 CURRENT 2017-05-08 Active
CHRISTOPHER JAMES KERR POWER RESPONSE SERVICES UK LTD Director 2018-03-22 CURRENT 2018-03-22 Active
CHRISTOPHER JAMES KERR DEP INV & OPS LTD Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
CHRISTOPHER JAMES KERR DEP NHF1 LTD Director 2017-12-12 CURRENT 2017-12-12 Active
CHRISTOPHER JAMES KERR DEP TRADING COMPANY LTD Director 2017-11-28 CURRENT 2017-11-28 Liquidation
CHRISTOPHER JAMES KERR DEP HWC LTD Director 2017-11-17 CURRENT 2017-11-17 Liquidation
CHRISTOPHER JAMES KERR ZERO 30 HOLDINGS LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
CHRISTOPHER JAMES KERR DEP DUXFORD 2 LTD Director 2017-10-05 CURRENT 2017-10-05 Active
CHRISTOPHER JAMES KERR PRASHE (UK) LTD Director 2017-09-22 CURRENT 2017-09-22 Active
CHRISTOPHER JAMES KERR KERBO LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13REGISTERED OFFICE CHANGED ON 13/06/24 FROM Scott House the Concourse Waterloo Station London SE1 7LY England
2024-05-22Previous accounting period extended from 31/08/23 TO 29/02/24
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2024-03-05Change of details for Steven Jonathan O'hare as a person with significant control on 2024-02-23
2024-03-0423/02/24 STATEMENT OF CAPITAL GBP 375226.24
2024-03-04Change of details for Steven Jonathan O'hare as a person with significant control on 2024-02-26
2024-03-01Change of share class name or designation
2024-03-01Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-03-01Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution 23/02/2024</ul>
2024-03-01Memorandum articles filed
2024-02-29Sub-division of shares on 2024-02-23
2024-01-30CESSATION OF HM CARLTON FOREST LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-01-30Notification of Hm Hub Ltd as a person with significant control on 2024-01-08
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2023-05-1831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-05-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04TM02Termination of appointment of Alan James Stewart on 2022-03-03
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM 9 st. Thomas Street London SE1 9RY United Kingdom
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM 9 st. Thomas Street London SE1 9RY United Kingdom
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN ANDREWS
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-08-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-10-09RP04CS01
2020-10-01AP03Appointment of Alan James Stewart as company secretary on 2020-09-30
2020-09-22PSC02Notification of Dep Inv & Ops Ltd as a person with significant control on 2019-12-16
2020-09-22PSC07CESSATION OF WILLIAM JOHN ANDREWS AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22PSC05Change of details for Dep Inv & Ops Ltd as a person with significant control on 2019-12-16
2020-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JONATHAN O'HARE
2020-09-21SH0116/12/19 STATEMENT OF CAPITAL GBP 375151.00
2020-09-21MEM/ARTSARTICLES OF ASSOCIATION
2020-09-21SH08Change of share class name or designation
2020-09-21RES12Resolution of varying share rights or name
2020-08-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14AP01DIRECTOR APPOINTED MR CHARLES WILLIAM CLEMENTS
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE CLEMENTS
2020-05-13PSC07CESSATION OF DEP INV & OPS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES KERR
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-05-07AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-03-25SH0112/03/19 STATEMENT OF CAPITAL GBP 133.00
2019-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 110850090001
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-11-06RES01ADOPT ARTICLES 06/11/18
2018-11-06SH08Change of share class name or designation
2018-10-26PSC07CESSATION OF WILLIAM JOHN ANDREWS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES CROWE
2018-10-26PSC02Notification of Dep Inv & Ops Limited as a person with significant control on 2018-09-26
2018-09-09AA01Previous accounting period shortened from 30/11/18 TO 31/08/18
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-28NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DEP IA1 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEP IA1 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DEP IA1 LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEP IA1 LTD

Intangible Assets
Patents
We have not found any records of DEP IA1 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DEP IA1 LTD
Trademarks
We have not found any records of DEP IA1 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEP IA1 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as DEP IA1 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DEP IA1 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEP IA1 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEP IA1 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.