UKBizDB.co.uk

DERIVCO IPSWICH LIMITED

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

This company is commonly known as Derivco Ipswich Limited. The company was founded 21 years ago and was given the registration number 04462497. The firm's registered office is in IPSWICH. You can find them at 4th Floor East Wing Crown House, Crown Street, Ipswich, Suffolk. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:DERIVCO IPSWICH LIMITED
Company Number:04462497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:4th Floor East Wing Crown House, Crown Street, Ipswich, Suffolk, England, IP1 3HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor East Wing, Crown House, Crown Street, Ipswich, England, IP1 3HS

Director30 January 2014Active
4th Floor East Wing, Crown House, Crown Street, Ipswich, England, IP1 3HS

Director28 October 2021Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary17 June 2002Active
40 Ifield Road, London, SW10 9AA

Secretary23 July 2004Active
4th Floor East Wing, Crown House, Crown Street, Ipswich, England, IP1 3HS

Secretary25 April 2007Active
28 Victoria Street, Douglas, IM1 2LE

Secretary08 August 2002Active
108d Goldhurst Terrace, London, NW6 3HR

Director25 April 2007Active
3 Pine Walk, Carshalton, Beeches, SM5 4ES

Director08 August 2002Active
4th Floor East Wing, Crown House, Crown Street, Ipswich, England, IP1 3HS

Director01 May 2019Active
4th Floor East Wing, Crown House, Crown Street, Ipswich, England, IP1 3HS

Director03 June 2013Active
28 Victoria Street, Douglas, IM1 2LE

Director08 August 2002Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director17 June 2002Active

People with Significant Control

Marown Holdings Limited
Notified on:29 October 2021
Status:Active
Country of residence:England
Address:10, Bressenden Place, London, England, SW1E 5DH
Nature of control:
  • Significant influence or control
Anne Couper Woods
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:Isle Of Man
Address:Merchants House, North Quay, Douglas, Isle Of Man, IM1 4LE
Nature of control:
  • Significant influence or control as trust
Grenaby Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:Merchants House, North Quay, Douglas, Isle Of Man, IM1 4LE
Nature of control:
  • Ownership of shares 75 to 100 percent
Moira Thomson Mcharrie
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:Isle Of Man
Address:Merchant House, North Quay, Douglas, Isle Of Man, IM1 4LE
Nature of control:
  • Significant influence or control as trust
Sion Roberts
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:Isle Of Man
Address:Merchants House, North Quay, Douglas, Isle Of Man, IM1 4LE
Nature of control:
  • Significant influence or control as trust
David Karran
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:Isle Of Man
Address:Merchants House, North Quay, Douglas, Isle Of Man, IM1 4LE
Nature of control:
  • Significant influence or control as trust
Lisa Whear
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:Isle Of Man
Address:Merchants House, North Quay, Douglas, Isle Of Man, IM1 4LE
Nature of control:
  • Significant influence or control as trust
Ridgeway Associates Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:Merchants House, North Quay, Douglas, Isle Of Man, IM1 4LE
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download
2018-10-28Officers

Termination secretary company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.