DEEPMATTER GROUP LIMITED - LEEDS


Company Profile Company Filings

Overview

DEEPMATTER GROUP LIMITED is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
DEEPMATTER GROUP LIMITED was incorporated 18 years ago on 13/06/2006 and has the registered number: 05845469. The accounts status is GROUP and accounts are next due on 30/09/2024.

DEEPMATTER GROUP LIMITED - LEEDS

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WEST HILL HOUSE ALLERTON HILL
LEEDS
LS7 3QB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CRONIN GROUP PLC (until 16/05/2018)
OXACO PLC (until 15/09/2015)
OXFORD ADVANCED SURFACES GROUP PLC (until 06/07/2015)

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JENNY GRACE HAND Secretary 2023-09-01 CURRENT
MR ALAN JOHN AUBREY Apr 1961 British Director 2022-05-27 CURRENT
BRYN RICHARD ROBERTS Feb 1968 British Director 2021-08-01 CURRENT
MIRKO WALTER Jun 1980 German Director 2021-03-09 CURRENT
MR MARK ROBERT WARNE May 1975 British Director 2015-09-15 CURRENT
MR LAURENCE JOHN EDE Sep 1971 British Director 2017-04-26 UNTIL 2023-05-01 RESIGNED
MR BYRON DAVID LLOYD Apr 1968 British Director 2006-06-13 UNTIL 2007-12-31 RESIGNED
MR ADRIAN GILMOUR MELDRUM Mar 1970 British Director 2012-10-01 UNTIL 2014-07-14 RESIGNED
DR. ANDREW JAMES NAYLOR Oct 1972 British Director 2007-12-31 UNTIL 2010-02-08 RESIGNED
DAVID ROBERT NORWOOD Oct 1968 British Director 2007-04-27 UNTIL 2008-12-31 RESIGNED
DR PETER JOHN ROWLEY Jun 1943 British Director 2011-10-17 UNTIL 2014-09-08 RESIGNED
JEREMY PAUL SCUDAMORE Apr 1947 British Director 2007-12-31 UNTIL 2010-02-08 RESIGNED
PHILIP GRAHAM SPINKS Mar 1971 British Director 2008-02-27 UNTIL 2016-05-12 RESIGNED
MR MICHAEL JOHN EDWARDS May 1958 British Director 2011-03-29 UNTIL 2013-09-13 RESIGNED
MATTHEW LESLIE SUTCLIFFE Jul 1966 New Zealand Director 2006-09-26 UNTIL 2007-12-31 RESIGNED
FRASER BENSON Secretary 2020-11-23 UNTIL 2023-09-01 RESIGNED
PHILIP GRAHAM SPINKS Mar 1971 British Secretary 2008-05-19 UNTIL 2015-09-15 RESIGNED
LAUREN RACHEL LEES Secretary 2019-06-28 UNTIL 2020-10-19 RESIGNED
NIGEL RAYMOND GORDON Jun 1963 British Secretary 2006-08-08 UNTIL 2008-05-15 RESIGNED
MR MICHAEL ANTHONY BRETHERTON Secretary 2015-09-15 UNTIL 2019-06-28 RESIGNED
MARK GERARD MOLONEY Feb 1959 British Director 2007-12-31 UNTIL 2009-01-07 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Director 2006-06-13 UNTIL 2006-06-13 RESIGNED
MRS KAREN BACH Jan 1970 British Director 2020-11-01 UNTIL 2022-05-27 RESIGNED
DR MARK ROBERT WARNE Secretary 2020-10-19 UNTIL 2020-11-23 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2006-06-13 UNTIL 2006-06-13 RESIGNED
MR DAVID DOUGLAS CLEEVELY Sep 1953 British Director 2017-11-08 UNTIL 2019-04-12 RESIGNED
SCRIP SECRETARIES LIMITED Corporate Secretary 2006-06-13 UNTIL 2006-08-08 RESIGNED
MR MICHAEL ANTHONY BRETHERTON Dec 1955 British Director 2015-06-03 UNTIL 2019-06-28 RESIGNED
MR MARCELO LEONARDO BRAVO CORDERO Nov 1959 British Director 2007-12-31 UNTIL 2009-12-31 RESIGNED
DR DAVID CHARLES BOTT Nov 1953 British Director 2010-02-08 UNTIL 2014-09-08 RESIGNED
MR FRASER BENSON Sep 1979 British Director 2020-11-01 UNTIL 2023-09-01 RESIGNED
MS LAUREN RACHEL LEES Jul 1987 British Director 2019-06-28 UNTIL 2020-10-19 RESIGNED
MR ALAN JOHN AUBREY Apr 1961 British Director 2007-04-27 UNTIL 2007-12-31 RESIGNED
PROFESSOR LEROY CRONIN Jun 1973 British Director 2015-09-15 UNTIL 2019-04-12 RESIGNED
DR MICHAEL DOUGLAS EASON Jul 1974 British Director 2009-10-01 UNTIL 2011-03-29 RESIGNED
MR MICHAEL ANTHONY BRETHERTON Dec 1955 British Director 2006-06-13 UNTIL 2013-09-24 RESIGNED
JAMES LAWRENCE EDE-GOLIGHTLY Aug 1979 British Director 2014-07-21 UNTIL 2020-06-25 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2006-06-13 UNTIL 2006-06-13 RESIGNED
BETTINA GOERNER May 1983 German Director 2019-03-15 UNTIL 2021-03-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Robert Norwood 2023-06-08 10/1968 Leeds   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Ora Limited 2023-01-23 St Helier   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Ip Group Plc 2016-04-06 - 2023-01-23 London   Ownership of shares 25 to 50 percent
Mr Richard Ian Griffiths 2016-04-06 - 2019-06-21 9/1966 St Helier   Jersey Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IP2IPO INNOVATIONS LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
RIO AI LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
IP2IPO COMPANY MAKER LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
BIZ 2 BIZZ INVESTMENTS LIMITED ARMITAGE BRID Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
IP2IPO LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
IP GROUP PLC LONDON ENGLAND Active GROUP 64303 - Activities of venture and development capital companies
AXIOMLAB INVESTMENTS LIMITED HUDDERSFIELD Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
AQUARIUS EQUITY PARTNERS LIMITED LEEDS ENGLAND Active MICRO ENTITY 66300 - Fund management activities
AXIOMLAB GROUP LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
INHOCO 2835 LIMITED HUDDERSFIELD Dissolved... TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
AVACTA GROUP PLC WETHERBY ENGLAND Active GROUP 70100 - Activities of head offices
CERES POWER HOLDINGS PLC HORSHAM Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
AQUARIUS EQUITY HOLDINGS LIMITED LEEDS ENGLAND Active MICRO ENTITY 64205 - Activities of financial services holding companies
GUNSYND PLC LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
TOUCHSTONE INNOVATIONS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
FLOWGROUP PLC LONDON ... GROUP 70100 - Activities of head offices
AQUARIUS NORTHERN ENTREPRENEURS MANAGING MEMBER LIMITED MANCHESTER Dissolved... MICRO ENTITY 99999 - Dormant Company
TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED LONDON ENGLAND Dissolved... FULL 64205 - Activities of financial services holding companies
CAMBRIDGE ANGELS GROUP LTD BARLEYTHORPE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHERN DOMESTICS LIMITED LEEDS Active TOTAL EXEMPTION FULL 47540 - Retail sale of electrical household appliances in specialised stores
NICK FITZPATRICK LIMITED LEEDS Active MICRO ENTITY 93199 - Other sports activities
NEWLAY SERVICES LIMITED LEEDS Active MICRO ENTITY 86900 - Other human health activities
ECOFILL LIMITED LEEDS UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company
BIRTH ELEMENTS LIMITED LEEDS UNITED KINGDOM Active NO ACCOUNTS FILED 86210 - General medical practice activities
CRAGG WOOD CONSULTANCY LIMITED LEEDS UNITED KINGDOM Active NO ACCOUNTS FILED 86210 - General medical practice activities
DESIGN TONIC (HOLDINGS) LIMITED LEEDS ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
AMBAL INVESTMENTS LIMITED LEEDS ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
BY MARYAM LTD LEEDS ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
DC QUAYLE LTD LEEDS ENGLAND Active NO ACCOUNTS FILED 86210 - General medical practice activities