Company NameDerive (UK) Limited
Company StatusActive
Company Number08765876
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul John Ford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(11 months, 4 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMrs Emma Louise Ford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameAndrew James Crispin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Ashley Ross Griffiths
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1De Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

17 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
17 January 2024Accounts for a dormant company made up to 31 October 2023 (2 pages)
16 January 2024Notification of Andrew James Crispin as a person with significant control on 3 September 2019 (2 pages)
16 January 2024Cessation of Emma Louise Ford as a person with significant control on 3 September 2019 (1 page)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
15 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
13 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
3 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
21 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
21 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
5 September 2019Appointment of Andrew James Crispin as a director on 3 September 2019 (2 pages)
14 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
14 November 2018Notification of Emma Louise Ford as a person with significant control on 5 October 2018 (2 pages)
14 November 2018Cessation of The De Group (Uk) Limited as a person with significant control on 5 October 2018 (1 page)
14 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
14 November 2018Notification of Paul John Ford as a person with significant control on 5 October 2018 (2 pages)
10 October 2018Termination of appointment of Ashley Ross Griffiths as a director on 5 October 2018 (1 page)
10 October 2018Appointment of Mrs Emma Louise Ford as a director on 5 October 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
12 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
4 November 2015Director's details changed for Mr Ashley Ross Griffiths on 30 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Ashley Ross Griffiths on 30 October 2015 (2 pages)
2 November 2015Director's details changed for Paul John Ford on 30 October 2015 (2 pages)
2 November 2015Director's details changed for Paul John Ford on 30 October 2015 (2 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
3 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Statement of capital following an allotment of shares on 8 November 2013
  • GBP 100
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 8 November 2013
  • GBP 100
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 8 November 2013
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
12 November 2014Appointment of Paul John Ford as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Paul John Ford as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Paul John Ford as a director on 1 November 2014 (2 pages)
19 August 2014Current accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
19 August 2014Current accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
16 April 2014Registered office address changed from 869 High Road London N12 8QA United Kingdom on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 869 High Road London N12 8QA United Kingdom on 16 April 2014 (1 page)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)