Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEPLOY PROJECTS LTD
Company Information for

DEPLOY PROJECTS LTD

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
06972251
Private Limited Company
Active

Company Overview

About Deploy Projects Ltd
DEPLOY PROJECTS LTD was founded on 2009-07-24 and has its registered office in London. The organisation's status is listed as "Active". Deploy Projects Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEPLOY PROJECTS LTD
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1T
 
Previous Names
DEPLOY UK LTD17/07/2023
Filing Information
Company Number 06972251
Company ID Number 06972251
Date formed 2009-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 18:26:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEPLOY PROJECTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA LIMITED
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 DEPLOY PROJECTS LTD

Current Directors
Officer Role Date Appointed
PAUL JOHN FORD
Director 2010-12-01
ASHLEY ROSS GRIFFITHS
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN AUSTIN
Director 2014-11-01 2016-06-03
SIMON PAUL GAZZARD
Director 2014-11-01 2016-04-21
PAUL CLARKE
Director 2009-07-24 2014-11-03
PAUL JOHN FORD
Director 2009-07-24 2009-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN FORD THE DE GROUP (UK) LIMITED Director 2014-11-01 CURRENT 2013-12-04 Active
PAUL JOHN FORD DECONSTRUCT (UK) LIMITED Director 2014-11-01 CURRENT 2000-10-24 Active
PAUL JOHN FORD DEVELOP LAND AND BUILD LIMITED Director 2014-11-01 CURRENT 2012-04-04 Active
PAUL JOHN FORD DERIVE (UK) LIMITED Director 2014-11-01 CURRENT 2013-11-07 Active
PAUL JOHN FORD DERISK (UK) LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
PAUL JOHN FORD DE GROUP CONTRACTING LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
PAUL JOHN FORD DECONTAMINATE (UK) LTD Director 2014-05-09 CURRENT 2013-05-08 Active
PAUL JOHN FORD DEPLOY LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
ASHLEY ROSS GRIFFITHS DERISK (UK) LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
ASHLEY ROSS GRIFFITHS DE GROUP CONTRACTING LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
ASHLEY ROSS GRIFFITHS DEPLOY LIMITED Director 2014-04-24 CURRENT 2013-04-23 Active
ASHLEY ROSS GRIFFITHS DECONTAMINATE (UK) LTD Director 2014-02-04 CURRENT 2013-05-08 Active
ASHLEY ROSS GRIFFITHS THE DE GROUP (UK) LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
ASHLEY ROSS GRIFFITHS DERIVE (UK) LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
ASHLEY ROSS GRIFFITHS DEVELOP LAND AND BUILD LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ASHLEY ROSS GRIFFITHS DECONSTRUCT (UK) LIMITED Director 2001-01-11 CURRENT 2000-10-24 Active

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
2024-03-19CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-07-27CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-07-17Company name changed deploy uk LTD\certificate issued on 17/07/23
2023-06-20SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-03-09Change of details for Deploy (Uk) Holdings Limited as a person with significant control on 2019-03-28
2023-03-09Change of details for Deploy (Uk) Holdings Limited as a person with significant control on 2022-10-17
2022-10-19MEM/ARTSARTICLES OF ASSOCIATION
2022-10-19RES01ADOPT ARTICLES 19/10/22
2022-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069722510005
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM 29/30 Fitzroy Square London W1T 6LQ
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN FORD
2022-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 069722510006
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-06-02AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069722510003
2019-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 069722510005
2019-07-03CH01Director's details changed for Paul Richard Smith on 2019-07-03
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-05-15AP01DIRECTOR APPOINTED MR MARC EDWARD SMITH
2019-04-18PSC02Notification of Gdyk Uk Ltd as a person with significant control on 2019-03-27
2019-04-18PSC07CESSATION OF THE DE GROUP (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069722510002
2019-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 069722510004
2018-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 069722510003
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-03-19AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 70
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-02-21AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 70
2016-07-04AR0118/06/16 ANNUAL RETURN FULL LIST
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AUSTIN
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL GAZZARD
2016-02-24AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-11-04CH01Director's details changed for Mr Paul John Ford on 2015-10-30
2015-11-03CH01Director's details changed for Mr Ashley Ross Griffiths on 2015-10-30
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 70
2015-06-19AR0118/06/15 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 069722510002
2014-12-04SH06Cancellation of shares. Statement of capital on 2014-11-03 GBP 70
2014-12-04SH03Purchase of own shares
2014-11-12AP01DIRECTOR APPOINTED STEPHEN AUSTIN
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE
2014-11-07AP01DIRECTOR APPOINTED SIMON PAUL GAZZARD
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-12AR0124/07/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/14 FROM 869 High Road London N12 8QA England
2013-08-21AR0124/07/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/10/12 TOTAL EXEMPTION SMALL
2012-09-07AR0124/07/12 FULL LIST
2012-05-10AA31/10/11 TOTAL EXEMPTION FULL
2011-10-12AR0124/07/11 FULL LIST
2011-03-02AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-11AA01PREVEXT FROM 31/07/2010 TO 31/10/2010
2010-12-06AP01DIRECTOR APPOINTED MR PAUL JOHN FORD
2010-12-06AP01DIRECTOR APPOINTED MR ASHLEY ROSS GRIFFITHS
2010-12-06AR0125/07/10 FULL LIST
2010-08-09AR0124/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLARKE / 01/10/2009
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-24288aDIRECTOR APPOINTED MR PAUL CLARKE
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL FORD
2009-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions

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 DEPLOY PROJECTS 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 DEPLOY PROJECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-05 Outstanding CLOSE BROTERS LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2010-06-30 Satisfied GENER8 FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-10-31 £ 558,315
Creditors Due Within One Year 2011-10-31 £ 803,050
Provisions For Liabilities Charges 2012-10-31 £ 2,200
Provisions For Liabilities Charges 2011-10-31 £ 2,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 DEPLOY PROJECTS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 15,595
Cash Bank In Hand 2011-10-31 £ 5,368
Current Assets 2012-10-31 £ 656,752
Current Assets 2011-10-31 £ 856,793
Debtors 2012-10-31 £ 641,157
Debtors 2011-10-31 £ 851,425
Secured Debts 2012-10-31 £ 219,531
Secured Debts 2011-10-31 £ 523,838
Shareholder Funds 2012-10-31 £ 104,916
Shareholder Funds 2011-10-31 £ 62,323
Tangible Fixed Assets 2012-10-31 £ 8,679
Tangible Fixed Assets 2011-10-31 £ 10,780

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEPLOY PROJECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DEPLOY PROJECTS LTD
Trademarks
We have not found any records of DEPLOY PROJECTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEPLOY PROJECTS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as DEPLOY PROJECTS LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where DEPLOY PROJECTS 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 DEPLOY PROJECTS 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 DEPLOY PROJECTS 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.