Deepsea Technologies Uk Limited BROMBOROUGH


Founded in 2005, Deepsea Technologies Uk, classified under reg no. 05432011 is an active company. Currently registered at Unit B1, Tebay Retail Park CH62 3AB, Bromborough the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 28th Jun 2022 Deepsea Technologies Uk Limited is no longer carrying the name Afglobal Uk.

The firm has 3 directors, namely Sanjay R., Arjun R. and Martyn C.. Of them, Martyn C. has been with the company the longest, being appointed on 1 September 2018 and Sanjay R. has been with the company for the least time - from 27 October 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Renato M. who worked with the the firm until 7 August 2015.

Deepsea Technologies Uk Limited Address / Contact

Office Address Unit B1, Tebay Retail Park
Office Address2 Tebay Road
Town Bromborough
Post code CH62 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05432011
Date of Incorporation Thu, 21st Apr 2005
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Sanjay R.

Position: Director

Appointed: 27 October 2023

Arjun R.

Position: Director

Appointed: 24 June 2022

Martyn C.

Position: Director

Appointed: 01 September 2018

Resigned: 24 June 2022

Michael W.

Position: Director

Appointed: 08 April 2021

Resigned: 24 June 2022

Mark M.

Position: Director

Appointed: 01 September 2018

Resigned: 17 November 2021

Lawrence B.

Position: Director

Appointed: 01 December 2017

Resigned: 01 November 2021

Keith T.

Position: Director

Appointed: 21 October 2016

Resigned: 10 November 2017

Mark E.

Position: Director

Appointed: 21 October 2016

Resigned: 31 August 2018

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2016

Resigned: 24 June 2022

Richard F.

Position: Director

Appointed: 07 August 2015

Resigned: 31 August 2016

Gareth R.

Position: Director

Appointed: 07 August 2015

Resigned: 21 January 2016

Brian F.

Position: Director

Appointed: 07 August 2015

Resigned: 15 August 2017

Thomas G.

Position: Director

Appointed: 07 August 2015

Resigned: 31 December 2021

Curtis S.

Position: Director

Appointed: 07 August 2015

Resigned: 14 February 2021

Gean S.

Position: Director

Appointed: 12 June 2014

Resigned: 07 August 2015

Darin C.

Position: Director

Appointed: 12 June 2014

Resigned: 07 August 2015

Richard F.

Position: Director

Appointed: 28 September 2012

Resigned: 07 August 2015

Ronald T.

Position: Director

Appointed: 01 September 2008

Resigned: 06 November 2013

John W.

Position: Director

Appointed: 01 August 2005

Resigned: 12 July 2014

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 2005

Resigned: 21 April 2005

Renato M.

Position: Secretary

Appointed: 21 April 2005

Resigned: 07 August 2015

Renato M.

Position: Director

Appointed: 21 April 2005

Resigned: 12 July 2014

Peter R.

Position: Director

Appointed: 21 April 2005

Resigned: 12 July 2014

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 21 April 2005

Resigned: 21 April 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Sr Konda Llc from Houston, United States. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ameriforge Uk Ltd that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sr Konda Llc

7807 Fairview Street, Houston, Texas, 77041, PO Box 77041, United States

Legal authority Houston, Texas
Legal form Limited Liability Company
Notified on 24 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ameriforge Uk Ltd

The St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07635657
Notified on 6 April 2016
Ceased on 24 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Afglobal Uk June 28, 2022
Verderg Connectors June 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 800 8151 488 755996 033
Current Assets10 381 1747 927 4467 896 637
Debtors8 031 9635 848 0416 318 849
Other Debtors247 5992 86796 187
Property Plant Equipment798 089623 421599 031
Total Inventories548 396590 650581 755
Other
Audit Fees Expenses21 86016 92925 439
Accrued Liabilities Deferred Income481 83895 230487 254
Accumulated Depreciation Impairment Property Plant Equipment2 299 9922 494 2692 650 703
Additions Other Than Through Business Combinations Property Plant Equipment 19 609132 044
Administrative Expenses3 501 3362 834 6862 253 740
Amounts Owed By Group Undertakings2 261 9323 880 4494 695 988
Amounts Owed To Group Undertakings112 95782 17887 225
Amounts Recoverable On Contracts2 619 086173 587471 306
Average Number Employees During Period554938
Corporation Tax Recoverable264 606197 252213 191
Cost Sales7 320 6062 002 5572 950 011
Creditors1 901 732433 9981 572 430
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-317 733-440 243514 482
Depreciation Expense Property Plant Equipment230 040194 277156 434
Finished Goods Goods For Resale542 419581 459572 563
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss-356 190194 613714 701
Further Item Tax Increase Decrease Component Adjusting Items2 302-51 793-292 362
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 199 8611 116 5451 217 500
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss17 449-15 695-20 148
Government Grant Income 149 83344 968
Gross Profit Loss4 925 1581 653 7931 567 234
Increase From Depreciation Charge For Year Property Plant Equipment 194 277156 434
Interest Income From Group Undertakings Participating Interests39 23164 300118 630
Interest Income On Bank Deposits4 872711 
Net Current Assets Liabilities8 479 4427 493 4486 324 207
Net Finance Income Costs44 10365 011118 630
Operating Profit Loss1 812 804-1 225 673-1 312 261
Other Interest Receivable Similar Income Finance Income44 10365 011118 630
Other Operating Income Format132 792149 83388 946
Other Taxation Social Security Payable88 405112 21549 269
Pension Other Post-employment Benefit Costs Other Pension Costs112 268127 83692 036
Prepayments Accrued Income164 751125 756139 930
Profit Loss1 856 907-1 160 662-1 193 631
Profit Loss On Ordinary Activities Before Tax1 856 907-1 160 662-1 193 631
Property Plant Equipment Gross Cost3 098 0813 117 6903 249 734
Raw Materials Consumables5 9779 1919 192
Social Security Costs269 570242 676188 638
Staff Costs Employee Benefits Expense2 837 5702 220 2191 657 402
Tax Expense Credit Applicable Tax Rate352 812-220 526-226 790
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit 2 872-6 577
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-37 381  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 2 15816 742
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 705 617 
Total Assets Less Current Liabilities9 277 5318 116 8696 923 238
Total Operating Lease Payments203 931216 386211 886
Trade Creditors Trade Payables1 218 532144 375948 682
Trade Debtors Trade Receivables2 473 9891 424 176674 208
Turnover Revenue12 245 7643 656 3504 517 245
Wages Salaries2 455 7321 849 7071 376 728
Company Contributions To Defined Benefit Plans Directors11 45811 50011 500
Director Remuneration147 583137 817134 822
Director Remuneration Benefits Including Payments To Third Parties159 041149 317146 322

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 11th, August 2023
Free Download (22 pages)

Company search