Deepblue Aquatic Limited BEDFORD


Founded in 2009, Deepblue Aquatic, classified under reg no. 07007736 is an active company. Currently registered at 3 Duke Street MK40 3HR, Bedford the company has been in the business for fifteen years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

The company has 2 directors, namely Nicholas N., John F.. Of them, John F. has been with the company the longest, being appointed on 3 September 2009 and Nicholas N. has been with the company for the least time - from 19 April 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Matthew A. who worked with the the company until 29 November 2016.

Deepblue Aquatic Limited Address / Contact

Office Address 3 Duke Street
Town Bedford
Post code MK40 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07007736
Date of Incorporation Thu, 3rd Sep 2009
Industry Retail sale of fish, crustaceans and molluscs in specialised stores
End of financial Year 28th February
Company age 15 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Nicholas N.

Position: Director

Appointed: 19 April 2017

John F.

Position: Director

Appointed: 03 September 2009

Alun W.

Position: Director

Appointed: 19 April 2017

Resigned: 30 June 2017

Yomtov J.

Position: Director

Appointed: 03 September 2009

Resigned: 03 September 2009

Matthew A.

Position: Secretary

Appointed: 03 September 2009

Resigned: 29 November 2016

Matthew A.

Position: Director

Appointed: 03 September 2009

Resigned: 29 November 2016

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is John F. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Matthew A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

John F.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Matthew A.

Notified on 1 July 2016
Ceased on 29 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth7523964 213      
Balance Sheet
Cash Bank On Hand        12 07821 010
Current Assets48 10352 48348 54557 19559 95958 77645 96466 31164 35884 688
Debtors  340     64 33663 678
Net Assets Liabilities   4 2131 35427 12548 59850 45939 420-46 151
Property Plant Equipment        16 82413 312
Cash Bank In Hand1 9532 7343 218       
Net Assets Liabilities Including Pension Asset Liability7523964 213      
Stocks Inventory46 15049 74944 987       
Tangible Fixed Assets27 84022 22217 547       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve732374       
Shareholder Funds7523964 213      
Other
Description Principal Activities         47 230
Accrued Liabilities Deferred Income        2 8062 805
Accumulated Depreciation Impairment Property Plant Equipment        62 11365 625
Average Number Employees During Period     11685
Bank Borrowings Overdrafts        18 8638 928
Creditors   67 16777 07697 505121 837138 212120 602101 926
Depreciation Rate Used For Property Plant Equipment         25
Finance Lease Liabilities Present Value Total        10 1302 963
Fixed Assets  17 54714 18513 25711 60427 27521 34316 82413 312
Increase From Depreciation Charge For Year Property Plant Equipment         3 512
Net Current Assets Liabilities27 36322 528-12 236-4 66714 61138 72975 87371 80256 244-17 238
Other Creditors        18 18523 576
Property Plant Equipment Gross Cost        78 93778 937
Taxation Social Security Payable        31 43736 903
Total Assets Less Current Liabilities55 20344 7505 3119 5181 35427 12548 59850 55839 420-3 926
Trade Creditors Trade Payables        1 23826 751
Creditors Due After One Year55 12844 51126 000       
Creditors Due Within One Year20 74029 95560 78161 862      
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions  572       
Tangible Fixed Assets Cost Or Valuation56 50856 50857 080       
Tangible Fixed Assets Depreciation28 66834 28639 533       
Tangible Fixed Assets Depreciation Charged In Period 5 6185 247       
Accruals Deferred Income  5 3055 305      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, February 2024
Free Download (7 pages)

Company search