Company NameDervish Software Ltd
DirectorsBelinda Louisa Dervish and Anthony Mehmet Dervish
Company StatusActive
Company Number07613714
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Belinda Louisa Dervish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address68 Friars Walk
Southgate
London
N14 5LN
Director NameMr Anthony Mehmet Dervish
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(2 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address68 Friars Walk
London
N14 5LN

Location

Registered Address68 Friars Walk
Southgate
London
N14 5LN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

1 at £1Belinda Dervish & Anthony Dervish
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,547
Cash£25
Current Liabilities£1,920

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 April 2024 (1 week, 3 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

27 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
27 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
7 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
12 May 2014Registered office address changed from 68 Friars Walk London N14 5LN on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 68 Friars Walk London N14 5LN on 12 May 2014 (1 page)
29 April 2014Director's details changed for Mrs Belinda Dervish on 25 March 2014 (2 pages)
29 April 2014Director's details changed for Mrs Belinda Dervish on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Mrs Belinda Dervish on 25 March 2014 (2 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Director's details changed for Mrs Belinda Dervish on 29 April 2014 (2 pages)
23 April 2014Registered office address changed from 2a Kidbrooke Grove London SE3 0PG United Kingdom on 23 April 2014 (1 page)
23 April 2014Appointment of Mr Anthony Mehmet Dervish as a director (2 pages)
23 April 2014Appointment of Mr Anthony Mehmet Dervish as a director (2 pages)
23 April 2014Registered office address changed from 2a Kidbrooke Grove London SE3 0PG United Kingdom on 23 April 2014 (1 page)
2 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
3 January 2013Accounts for a dormant company made up to 25 April 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 25 April 2012 (2 pages)
29 April 2012Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 29 April 2012 (1 page)
29 April 2012Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 29 April 2012 (1 page)
29 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
29 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
27 April 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 April 2012 (1 page)
26 April 2011Incorporation (20 pages)
26 April 2011Incorporation (20 pages)