Company NameDerrivo Limited
DirectorsFrank George Banner and Paul Antony Blows
Company StatusActive
Company Number10057379
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frank George Banner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(4 days after company formation)
Appointment Duration8 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressJesmond Cottages Cross Road
Epping Green
Hertford
SG13 8NG
Director NameMr Paul Antony Blows
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(1 year, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Courthouse 26 A Church Street
Bishop's Stortford
CM23 2LY
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Location

Registered AddressC/O Gorrie Whitson Limited, 1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

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 Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 May 2019Change of details for Mr Frank Banner as a person with significant control on 30 August 2017 (2 pages)
3 May 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 April 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
30 April 2018Notification of Paul Anthony Blows as a person with significant control on 30 August 2017 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page)
5 September 2017Appointment of Mr Paul Anthony Blows as a director on 30 August 2017 (2 pages)
5 September 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 100
(3 pages)
5 September 2017Appointment of Mr Paul Anthony Blows as a director on 30 August 2017 (2 pages)
5 September 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 100
(3 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 October 2016Appointment of Mr Frank Banner as a director on 15 March 2016 (2 pages)
13 October 2016Appointment of Mr Frank Banner as a director on 15 March 2016 (2 pages)
15 March 2016Termination of appointment of Michael Duke as a director on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 18 Hand Court London WC1V 6JF on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Michael Duke as a director on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 18 Hand Court London WC1V 6JF on 15 March 2016 (1 page)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 1
(20 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 1
(20 pages)