Company NameDerivation Software Limited
DirectorsMichael De Verteuil and Anvaraly Jiva
Company StatusActive
Company Number03633831
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Previous NameOxford Trading Systems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael De Verteuil
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(17 years, 6 months after company formation)
Appointment Duration8 years
RoleBusiness Manager
Country of ResidenceFrance
Correspondence Address8-10 Old Jewry 8-10 Old Jewry
6th Floor
London
EC2R 8DN
Director NameMr Anvaraly Jiva
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed08 April 2016(17 years, 6 months after company formation)
Appointment Duration8 years
RoleChairman And Ceo
Country of ResidenceFrance
Correspondence Address8-10 Old Jewry 8-10 Old Jewry
6th Floor
London
EC2R 8DN
Secretary NameMr Kashif Dustgir
StatusCurrent
Appointed08 April 2016(17 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address8-10 Old Jewry 8-10 Old Jewry
6th Floor
London
EC2R 8DN
Director NameMr David Perkins
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(1 day after company formation)
Appointment Duration17 years, 6 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Eagle Drive
Flitwick
Bedford
MK45 1RH
Secretary NameDavid Perkins
NationalityBritish
StatusResigned
Appointed18 September 1998(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 03 December 2007)
RoleSAD
Country of ResidenceUnited Kingdom
Correspondence Address195a Goldhurst Terrace
London
NW6 3ER
Director NameMr Richard John Bray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(5 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 08 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ferry Road
Marston
Oxford
OX3 0EU
Director NameMr Laurence David Porter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(1 year, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne Farm
Kington
Worcester
WR7 4DH
Secretary NameMrs Marika Haseldine
NationalityBritish
StatusResigned
Appointed03 December 2007(9 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 April 2016)
RoleCompany Director
Correspondence Address2 Cozens Close
Long Crendon
Aylesbury
Buckinghamshire
HP18 9LG
Director NameMr Kevin Lenehan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2008(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 January 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address14 Berther Road
Hornchurch
Essex
RM11 3HS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitederivation.co.uk
Email address[email protected]
Telephone01865 207600
Telephone regionOxford

Location

Registered Address8-10 Old Jewry 8-10 Old Jewry
6th Floor
London
EC2R 8DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

32 at £1Richard Bray
32.00%
Ordinary
25 at £1David Perkins
25.00%
Ordinary
25 at £1Laurence David Porter
25.00%
Ordinary
18 at £1Mr Kevin Lenehan
18.00%
Ordinary

Financials

Year2014
Net Worth£285,408
Cash£255,672
Current Liabilities£135,741

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

17 October 2013Delivered on: 19 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 January 2012Delivered on: 6 January 2012
Persons entitled: The Council of the Borough of South Tyneside

Classification: Rent deposit deed
Secured details: £20,761.20 due or to become due from the company to the chargee.
Particulars: The sum of £20,761.20 see image for full details.
Outstanding
15 September 2009Delivered on: 24 September 2009
Persons entitled: The Council of the Borough of South Tyneside

Classification: Rent deposit deed
Secured details: £11,174.55 due or to become due from the company to the chargee.
Particulars: The sum of £11,174.55 see image for full details.
Outstanding
13 February 2007Delivered on: 28 February 2007
Persons entitled: The Council of the Borough of South Tyneside

Classification: Rent deposit deed
Secured details: £10,983.90 due or to become due from the company to.
Particulars: The sum of £10,983.90 secured by a rent deposit deed.
Outstanding

Filing History

29 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
10 August 2023Full accounts made up to 31 December 2022 (21 pages)
24 July 2023Termination of appointment of Michael De Verteuil as a director on 31 May 2023 (1 page)
24 July 2023Appointment of Mr Andrew John Holmes as a secretary on 1 June 2023 (2 pages)
24 July 2023Appointment of Mr Aldric Devrig, Gaetan Dupais as a director on 1 June 2023 (2 pages)
30 September 2022Full accounts made up to 31 December 2021 (22 pages)
30 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
29 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
22 July 2020Registered office address changed from 2nd Floor Bishopsgate Court Norton Folgate London E1 6DB England to 8-10 Old Jewry 8-10 Old Jewry 6th Floor London EC2R 8DN on 22 July 2020 (1 page)
18 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
6 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
6 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
4 July 2016Appointment of Mr Anvaraly Jiva as a director on 8 April 2016 (2 pages)
4 July 2016Appointment of Mr Anvaraly Jiva as a director on 8 April 2016 (2 pages)
30 June 2016Termination of appointment of David Perkins as a director on 8 April 2016 (1 page)
30 June 2016Termination of appointment of David Perkins as a director on 8 April 2016 (1 page)
30 June 2016Termination of appointment of Richard John Bray as a director on 8 April 2016 (1 page)
30 June 2016Termination of appointment of Richard John Bray as a director on 8 April 2016 (1 page)
30 June 2016Appointment of Mr Michael De Verteuil as a director on 8 April 2016 (2 pages)
30 June 2016Appointment of Mr Michael De Verteuil as a director on 8 April 2016 (2 pages)
30 June 2016Termination of appointment of Laurence David Porter as a director on 8 April 2016 (1 page)
30 June 2016Termination of appointment of Laurence David Porter as a director on 8 April 2016 (1 page)
27 June 2016Registered office address changed from 60 st Aldates Oxford OX1 1st to 2nd Floor Bishopsgate Court Norton Folgate London E1 6DB on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 60 st Aldates Oxford OX1 1st to 2nd Floor Bishopsgate Court Norton Folgate London E1 6DB on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Marika Haseldine as a secretary on 8 April 2016 (1 page)
27 June 2016Appointment of Mr Kashif Dustgir as a secretary on 8 April 2016 (2 pages)
27 June 2016Appointment of Mr Kashif Dustgir as a secretary on 8 April 2016 (2 pages)
27 June 2016Termination of appointment of Marika Haseldine as a secretary on 8 April 2016 (1 page)
22 June 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
22 June 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 March 2016Satisfaction of charge 1 in full (1 page)
5 March 2016Satisfaction of charge 2 in full (1 page)
5 March 2016Satisfaction of charge 1 in full (1 page)
5 March 2016Satisfaction of charge 2 in full (1 page)
29 February 2016Satisfaction of charge 036338310004 in full (1 page)
29 February 2016Satisfaction of charge 036338310004 in full (1 page)
20 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(7 pages)
20 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(7 pages)
20 August 2015Director's details changed for David Perkins on 1 August 2015 (2 pages)
20 August 2015Director's details changed for David Perkins on 1 August 2015 (2 pages)
20 August 2015Director's details changed for David Perkins on 1 August 2015 (2 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(7 pages)
8 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(7 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 October 2013Director's details changed for David Perkins on 22 October 2013 (2 pages)
23 October 2013Director's details changed for David Perkins on 22 October 2013 (2 pages)
19 October 2013Registration of charge 036338310004 (26 pages)
19 October 2013Registration of charge 036338310004 (26 pages)
14 October 2013Director's details changed for David Perkins on 10 October 2013 (2 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
14 October 2013Director's details changed for David Perkins on 10 October 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 January 2013Termination of appointment of Kevin Lenehan as a director (1 page)
22 January 2013Termination of appointment of Kevin Lenehan as a director (1 page)
21 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
21 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
15 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
15 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
6 March 2012Registered office address changed from 58 St Aldates Oxford Oxon OX1 1ST on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 58 St Aldates Oxford Oxon OX1 1ST on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 58 St Aldates Oxford Oxon OX1 1ST on 6 March 2012 (1 page)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 September 2011Director's details changed for David Perkins on 19 September 2011 (2 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
19 September 2011Director's details changed for David Perkins on 19 September 2011 (2 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
19 September 2011Director's details changed for Richard John Bray on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Richard John Bray on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Laurence David Porter on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Kevin Lenehan on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Laurence David Porter on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Kevin Lenehan on 19 September 2011 (2 pages)
8 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
8 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
11 January 2011Secretary's details changed for Mrs Marika Haseldine on 11 January 2011 (2 pages)
11 January 2011Secretary's details changed for Mrs Marika Haseldine on 11 January 2011 (2 pages)
1 October 2010Director's details changed for David Perkins on 17 September 2010 (2 pages)
1 October 2010Director's details changed for Richard John Bray on 17 September 2010 (2 pages)
1 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
1 October 2010Director's details changed for Laurence David Porter on 17 September 2010 (2 pages)
1 October 2010Director's details changed for Richard John Bray on 17 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Kevin Lenehan on 17 September 2010 (2 pages)
1 October 2010Director's details changed for Laurence David Porter on 17 September 2010 (2 pages)
1 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
1 October 2010Director's details changed for David Perkins on 17 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Kevin Lenehan on 17 September 2010 (2 pages)
21 September 2010Secretary's details changed for Marika Haseldine on 30 September 2009 (2 pages)
21 September 2010Secretary's details changed for Marika Haseldine on 30 September 2009 (2 pages)
20 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
20 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
26 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
21 October 2008Return made up to 17/09/08; full list of members (5 pages)
21 October 2008Return made up to 17/09/08; full list of members (5 pages)
21 October 2008Director appointed mr kevin lenehan (1 page)
21 October 2008Director appointed mr kevin lenehan (1 page)
21 October 2008Ad 31/01/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
21 October 2008Ad 31/01/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
21 October 2008Secretary's change of particulars / marika pascovitch / 04/10/2008 (1 page)
21 October 2008Secretary's change of particulars / marika pascovitch / 04/10/2008 (1 page)
20 May 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
20 May 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
27 November 2007Registered office changed on 27/11/07 from: 195A goldhurst terrace london NW6 3ER (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Registered office changed on 27/11/07 from: 195A goldhurst terrace london NW6 3ER (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007New secretary appointed (1 page)
13 November 2007Return made up to 17/09/07; no change of members (7 pages)
13 November 2007Return made up to 17/09/07; no change of members (7 pages)
29 October 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
29 October 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
12 October 2006Return made up to 17/09/06; full list of members (7 pages)
12 October 2006Return made up to 17/09/06; full list of members (7 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
18 April 2006Return made up to 17/09/05; full list of members (7 pages)
18 April 2006Return made up to 17/09/05; full list of members (7 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
8 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
6 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
6 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
29 October 2003Return made up to 17/09/03; full list of members (7 pages)
29 October 2003Return made up to 17/09/03; full list of members (7 pages)
17 July 2003Secretary's particulars changed;director's particulars changed (1 page)
17 July 2003Secretary's particulars changed;director's particulars changed (1 page)
6 July 2003Registered office changed on 06/07/03 from: 118 goldhurst terrace london NW6 3HR (1 page)
6 July 2003Registered office changed on 06/07/03 from: 118 goldhurst terrace london NW6 3HR (1 page)
5 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
5 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
3 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
18 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
25 April 2002Secretary's particulars changed (1 page)
25 April 2002Registered office changed on 25/04/02 from: 22 whitehall road harrow middlesex HA1 3AJ (1 page)
25 April 2002Registered office changed on 25/04/02 from: 22 whitehall road harrow middlesex HA1 3AJ (1 page)
25 April 2002Secretary's particulars changed (1 page)
8 April 2002Company name changed oxford trading systems LIMITED\certificate issued on 08/04/02 (2 pages)
8 April 2002Company name changed oxford trading systems LIMITED\certificate issued on 08/04/02 (2 pages)
24 October 2001Return made up to 17/09/01; full list of members (7 pages)
24 October 2001Return made up to 17/09/01; full list of members (7 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
29 March 2001Registered office changed on 29/03/01 from: 43 ferry road marston oxford oxfordshire OX3 0EU (1 page)
29 March 2001Registered office changed on 29/03/01 from: 43 ferry road marston oxford oxfordshire OX3 0EU (1 page)
21 December 2000Return made up to 17/09/00; full list of members (7 pages)
21 December 2000Return made up to 17/09/00; full list of members (7 pages)
21 July 2000Full accounts made up to 30 September 1999 (7 pages)
21 July 2000Full accounts made up to 30 September 1999 (7 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Ad 07/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 March 2000Ad 07/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 December 1999Ad 11/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 1999Ad 11/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 1999Return made up to 17/09/99; full list of members (6 pages)
25 October 1999Return made up to 17/09/99; full list of members (6 pages)
14 June 1999Registered office changed on 14/06/99 from: 89 south meadows park lane wembley middlesex HA9 7SF (1 page)
14 June 1999Registered office changed on 14/06/99 from: 89 south meadows park lane wembley middlesex HA9 7SF (1 page)
14 June 1999Secretary's particulars changed;director's particulars changed (1 page)
14 June 1999Secretary's particulars changed;director's particulars changed (1 page)
3 June 1999Company name changed derivation.com LTD\certificate issued on 04/06/99 (2 pages)
3 June 1999Company name changed derivation.com LTD\certificate issued on 04/06/99 (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
3 November 1998New secretary appointed;new director appointed (2 pages)
3 November 1998New secretary appointed;new director appointed (2 pages)
26 October 1998Registered office changed on 26/10/98 from: torrington house suite b 811 high road north finchley london N12 8JW (1 page)
26 October 1998Registered office changed on 26/10/98 from: torrington house suite b 811 high road north finchley london N12 8JW (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998Director resigned (1 page)
17 September 1998Incorporation (12 pages)
17 September 1998Incorporation (12 pages)