Deepocean 1 Uk Limited DARLINGTON


Founded in 1993, Deepocean 1 Uk, classified under reg no. 02835294 is an active company. Currently registered at Coniscliffe House DL3 7EE, Darlington the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2018. Since 9th May 2012 Deepocean 1 Uk Limited is no longer carrying the name Ctc Marine Projects.

The firm has 3 directors, namely Matthias J., Frode G. and Ottar M.. Of them, Ottar M. has been with the company the longest, being appointed on 18 November 2017 and Matthias J. has been with the company for the least time - from 10 June 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Deepocean 1 Uk Limited Address / Contact

Office Address Coniscliffe House
Office Address2 Coniscliffe Road
Town Darlington
Post code DL3 7EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02835294
Date of Incorporation Mon, 12th Jul 1993
Industry Management consultancy activities other than financial management
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Thu, 31st Dec 2020 (1205 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Matthias J.

Position: Director

Appointed: 10 June 2020

Frode G.

Position: Director

Appointed: 18 January 2019

Ottar M.

Position: Director

Appointed: 18 November 2017

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 2013

Rhiannon P.

Position: Director

Appointed: 18 January 2019

Resigned: 17 October 2019

Keith W.

Position: Director

Appointed: 08 June 2016

Resigned: 31 October 2018

John B.

Position: Director

Appointed: 01 April 2015

Resigned: 15 March 2017

Pierre B.

Position: Director

Appointed: 01 April 2015

Resigned: 10 June 2020

Claire B.

Position: Director

Appointed: 01 April 2015

Resigned: 08 June 2016

Louise L.

Position: Director

Appointed: 22 May 2014

Resigned: 01 October 2019

Mirza A.

Position: Director

Appointed: 18 November 2013

Resigned: 22 May 2014

Albertus D.

Position: Director

Appointed: 18 November 2013

Resigned: 31 March 2015

Antony I.

Position: Director

Appointed: 30 June 2013

Resigned: 31 March 2015

Nolan G.

Position: Director

Appointed: 30 June 2013

Resigned: 31 March 2015

Bart H.

Position: Director

Appointed: 16 February 2012

Resigned: 18 November 2017

Bart H.

Position: Secretary

Appointed: 16 February 2012

Resigned: 30 June 2013

Casper E.

Position: Director

Appointed: 16 February 2012

Resigned: 30 June 2013

John C.

Position: Director

Appointed: 31 October 2011

Resigned: 16 February 2012

Martin M.

Position: Director

Appointed: 20 June 2011

Resigned: 31 October 2011

Gerald G.

Position: Secretary

Appointed: 11 February 2011

Resigned: 16 February 2012

Geoffrey J.

Position: Secretary

Appointed: 06 August 2010

Resigned: 11 February 2011

Daryl L.

Position: Director

Appointed: 22 December 2008

Resigned: 19 October 2010

Rhiannon F.

Position: Director

Appointed: 22 December 2008

Resigned: 18 September 2011

Gerald G.

Position: Director

Appointed: 26 August 2008

Resigned: 16 February 2012

Rishi V.

Position: Director

Appointed: 26 August 2008

Resigned: 06 August 2010

Rishi V.

Position: Secretary

Appointed: 26 August 2008

Resigned: 06 August 2010

Geoffrey J.

Position: Director

Appointed: 26 August 2008

Resigned: 11 February 2011

Rolf S.

Position: Director

Appointed: 28 August 2007

Resigned: 11 December 2008

Arne W.

Position: Director

Appointed: 28 August 2007

Resigned: 11 December 2008

Nigel W.

Position: Director

Appointed: 28 August 2007

Resigned: 11 December 2008

Jason T.

Position: Director

Appointed: 28 August 2007

Resigned: 11 April 2008

Daryl L.

Position: Secretary

Appointed: 12 October 2006

Resigned: 17 November 2008

Charles B.

Position: Director

Appointed: 30 September 2006

Resigned: 11 December 2008

Daryl L.

Position: Director

Appointed: 30 September 2006

Resigned: 17 November 2008

Stephen D.

Position: Director

Appointed: 30 September 2006

Resigned: 07 March 2007

Havard F.

Position: Director

Appointed: 29 September 2006

Resigned: 31 October 2008

John M.

Position: Director

Appointed: 29 September 2006

Resigned: 11 December 2008

Kare L.

Position: Director

Appointed: 29 September 2006

Resigned: 15 December 2008

Antony I.

Position: Director

Appointed: 12 June 2006

Resigned: 30 October 2008

Tobias T.

Position: Director

Appointed: 26 March 2003

Resigned: 30 September 2006

Ivar A.

Position: Director

Appointed: 13 February 2003

Resigned: 30 September 2006

Umberto S.

Position: Director

Appointed: 13 February 2003

Resigned: 30 September 2006

Michel B.

Position: Director

Appointed: 17 May 2001

Resigned: 13 December 2002

Michel G.

Position: Director

Appointed: 08 May 2000

Resigned: 13 December 2002

Paul W.

Position: Director

Appointed: 08 May 2000

Resigned: 13 December 2002

Leigh F.

Position: Director

Appointed: 04 April 2000

Resigned: 21 March 2002

Andrew W.

Position: Director

Appointed: 19 February 1999

Resigned: 25 May 2000

John J.

Position: Director

Appointed: 14 July 1998

Resigned: 30 September 2006

Jason T.

Position: Director

Appointed: 01 August 1996

Resigned: 31 October 1999

Nicholas T.

Position: Director

Appointed: 01 August 1996

Resigned: 31 October 1999

Arthur T.

Position: Director

Appointed: 20 October 1993

Resigned: 04 April 2008

Arthur T.

Position: Secretary

Appointed: 20 October 1993

Resigned: 12 October 2006

Angela T.

Position: Director

Appointed: 20 October 1993

Resigned: 30 November 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 July 1993

Resigned: 20 October 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1993

Resigned: 20 October 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Deepocean Subsea Services Limited from Aberdeen, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Deepocean Subsea Services Limited

Kingshill View, Kingswell Causeway Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc577869
Notified on 22 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ctc Marine Projects May 9, 2012
Charles Tompkins Consultants May 19, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 31st December 2018
filed on: 25th, September 2019
Free Download (34 pages)

Company search

Advertisements