UKBizDB.co.uk

DEREGALLERA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deregallera Ltd. The company was founded 14 years ago and was given the registration number 07097718. The firm's registered office is in CARDIFF. You can find them at Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DEREGALLERA LTD
Company Number:07097718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Victoria Mews, Mill Field Road, Cottingley, Bingley, England, BD16 1PY

Secretary11 July 2014Active
15 Victoria Mews, Mill Field Road, Cottingley, Bingley, England, BD16 1PY

Director08 April 2022Active
15 Victoria Mews, Mill Field Road, Cottingley, Bingley, England, BD16 1PY

Director01 May 2015Active
15 Victoria Mews, Mill Field Road, Cottingley, Bingley, England, BD16 1PY

Director11 August 2022Active
15 Victoria Mews, Mill Field Road, Cottingley, Bingley, England, BD16 1PY

Director01 June 2011Active
15 Victoria Mews, Mill Field Road, Cottingley, Bingley, England, BD16 1PY

Director01 June 2011Active
Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AB

Director30 October 2015Active
The Counting House, Celtic Gateway, Dunleavy Drive, Cardiff, Wales, CF11 0SN

Director08 December 2009Active
15 Victoria Mews, Mill Field Road, Cottingley, Bingley, England, BD16 1PY

Director08 April 2022Active
The Counting House, Celtic Gateway, Dunleavy Drive, Cardiff, Wales, CF11 0SN

Director10 June 2011Active

People with Significant Control

Dg Innovate Plc
Notified on:08 April 2022
Status:Active
Country of residence:England
Address:15 Victoria Mews Cottingley Business Park, Mill Field Road, Bingley, England, BD16 1PY
Nature of control:
  • Significant influence or control
Mrs Rebecca Louise Hainsworth
Notified on:22 November 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:The Counting House, Celtic Gateway, Cardiff, CF11 0SN
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Lewis Raymond Boughtwood
Notified on:22 November 2016
Status:Active
Date of birth:October 1985
Nationality:British
Address:The Counting House, Celtic Gateway, Cardiff, CF11 0SN
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Dg Innovate Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Matthew's House, Conference Avenue, Bristol, England, BS20 7LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-13Other

Legacy.

Download
2024-01-13Other

Legacy.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Change account reference date company current shortened.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Address

Change registered office address company with date old address new address.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.