Company NameDeepmatter Ltd.
DirectorMark Robert Warne
Company StatusActive
Company NumberSC456741
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Mark Robert Warne
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOffice 3.08, Wizu Workspace 2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameProf Steven Peter Beaumont
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address13 Kelvinside Terrace South
Glasgow
Lanarkshire
G20 6DW
Scotland
Director NameProf Leroy Cronin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(6 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Waltry New Lodge 67 Antermony Road
Milton Of Campsie
Glasgow
G66 8AA
Scotland
Director NameMs Lauren Rachel Lees
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameMr Fraser Benson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed14 August 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed14 August 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed14 August 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed18 February 2014(6 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 13 July 2018)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF

Location

Registered AddressOffice 3.08, Wizu Workspace
2 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

138 at £0.01Ip Venture Fund Ii (Gp) LLP
6.81%
Ordinary
560 at £0.01Leroy Cronin
27.64%
Ordinary
478 at £0.01Ora Limited
23.59%
Ordinary
441 at £0.01Ip2ipo LTD
21.77%
Ordinary
407 at £0.01Gu Holdings LTD
20.09%
Ordinary
2 at £0.01Ip21po Nominees Limited
0.10%
Ordinary

Financials

Year2014
Net Worth£818,307
Cash£887,564
Current Liabilities£99,702

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
2 November 2023Registered office address changed from 38 Queen Street Glasgow G1 3DX Scotland to Office 3.08, Wizu Workspace 2 West Regent Street Glasgow G2 1RW on 2 November 2023 (1 page)
2 October 2023Termination of appointment of Fraser Benson as a director on 1 September 2023 (1 page)
15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
8 June 2023Director's details changed for Mr Mark Robert Warne on 8 June 2023 (2 pages)
8 June 2023Director's details changed for Mr Fraser Benson on 8 June 2023 (2 pages)
8 June 2023Change of details for Deepmatter Group Plc as a person with significant control on 14 January 2023 (2 pages)
9 January 2023Total exemption full accounts made up to 31 December 2021 (19 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
30 March 2022Accounts for a small company made up to 31 December 2020 (21 pages)
24 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
25 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
27 November 2020Accounts for a small company made up to 31 December 2019 (21 pages)
23 November 2020Appointment of Mr Fraser Benson as a director on 23 November 2020 (2 pages)
19 October 2020Termination of appointment of Lauren Rachel Lees as a director on 19 October 2020 (1 page)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
6 August 2019Appointment of Ms Lauren Rachel Lees as a director on 6 August 2019 (2 pages)
12 April 2019Termination of appointment of Leroy Cronin as a director on 12 April 2019 (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
14 August 2018Change of details for Cronin Group Plc as a person with significant control on 16 May 2018 (2 pages)
26 July 2018Appointment of Dr Mark Robert Warne as a director on 13 July 2018 (2 pages)
26 July 2018Termination of appointment of Ip2Ipo Services Limited as a director on 13 July 2018 (1 page)
5 July 2018Accounts for a small company made up to 31 December 2017 (18 pages)
5 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-05
(3 pages)
4 September 2017Registered office address changed from Number 11 the Square University Avenue Glasgow G12 8QQ to 38 Queen Street Glasgow G1 3DX on 4 September 2017 (1 page)
4 September 2017Registered office address changed from Number 11 the Square University Avenue Glasgow G12 8QQ to 38 Queen Street Glasgow G1 3DX on 4 September 2017 (1 page)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (23 pages)
11 August 2017Full accounts made up to 31 December 2016 (23 pages)
21 April 2017Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
21 April 2017Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
19 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
6 May 2016Full accounts made up to 31 December 2015 (25 pages)
6 May 2016Full accounts made up to 31 December 2015 (25 pages)
2 March 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
2 March 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Rights attached to ordinary shares set out in new articles 17/11/2015
(18 pages)
10 December 2015Particulars of variation of rights attached to shares (2 pages)
10 December 2015Resolutions
  • RES13 ‐ Rights attached to ordinary shares set out in new articles 17/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
10 December 2015Particulars of variation of rights attached to shares (2 pages)
8 October 2015Termination of appointment of Steven Peter Beaumont as a director on 15 September 2015 (1 page)
8 October 2015Termination of appointment of Steven Peter Beaumont as a director on 15 September 2015 (1 page)
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20.26
(7 pages)
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20.26
(7 pages)
14 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
29 June 2015Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 20.26
(4 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(55 pages)
29 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 20.26
(4 pages)
29 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10
(6 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10
(6 pages)
5 March 2014Appointment of Ip2Ipo Services Limited as a director (3 pages)
5 March 2014Appointment of Ip2Ipo Services Limited as a director (3 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption waived per allotment of shares from loan agreement 18/02/2014
(25 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption waived per allotment of shares from loan agreement 18/02/2014
(25 pages)
25 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 10.00
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 10.00
(4 pages)
25 February 2014Appointment of Professor Leroy Cronin as a director (3 pages)
25 February 2014Appointment of Professor Leroy Cronin as a director (3 pages)
10 January 2014Termination of appointment of Kenneth Rose as a director (2 pages)
10 January 2014Termination of appointment of D.W. Company Services Limited as a director (2 pages)
10 January 2014Termination of appointment of Kenneth Rose as a director (2 pages)
10 January 2014Termination of appointment of D.W. Company Services Limited as a director (2 pages)
10 January 2014Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
10 January 2014Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
30 December 2013Appointment of Professor Steven Peter Beaumont as a director (3 pages)
30 December 2013Appointment of Professor Steven Peter Beaumont as a director (3 pages)
24 December 2013Company name changed chemmaker 3D LIMITED\certificate issued on 24/12/13
  • CONNOT ‐
(3 pages)
24 December 2013Company name changed chemmaker 3D LIMITED\certificate issued on 24/12/13
  • CONNOT ‐
(3 pages)
18 December 2013Sub-division of shares on 16 December 2013 (5 pages)
18 December 2013Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
18 December 2013Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
18 December 2013Sub-division of shares on 16 December 2013 (5 pages)
18 December 2013Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages)
18 December 2013Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 18 December 2013 (2 pages)
18 December 2013Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 18 December 2013 (2 pages)
18 December 2013Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages)
10 December 2013Company name changed dunwilco (1806) LIMITED\certificate issued on 10/12/13
  • CONNOT ‐
(3 pages)
10 December 2013Company name changed dunwilco (1806) LIMITED\certificate issued on 10/12/13
  • CONNOT ‐
(3 pages)
14 August 2013Incorporation (43 pages)
14 August 2013Incorporation (43 pages)