Active
Company Information for DERIVCO IPSWICH LIMITED
4th Floor East Wing Crown House, Crown Street, Ipswich, SUFFOLK, IP1 3HS,
|
Company Registration Number
04462497
Private Limited Company
Active |
Company Name | ||
---|---|---|
DERIVCO IPSWICH LIMITED | ||
Legal Registered Office | ||
4th Floor East Wing Crown House Crown Street Ipswich SUFFOLK IP1 3HS Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 04462497 | |
---|---|---|
Company ID Number | 04462497 | |
Date formed | 2002-06-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-05-30 | |
Return next due | 2025-06-13 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-07 12:43:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DIANE MARGARET COEN |
||
MATTHEW JONATHAN DAVID |
||
CHRISTOPHER FREDERICK JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AVRON MARTIN GOSS |
Director | ||
FATIMA RODRIQUES CAPITAO |
Company Secretary | ||
ASHLEY HEAD |
Director | ||
DAVID KARRAN |
Company Secretary | ||
DAVID KARRAN |
Director | ||
A B & C SECRETARIAL LIMITED |
Nominated Secretary | ||
INHOCO FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEY ENTERTAINMENT LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2003-04-24 | Dissolved 2015-05-24 | |
4MAT MEDIA LIMITED | Director | 2004-12-14 | CURRENT | 2004-12-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Second filing of notification of person of significant controlMarown Holdings Limited | ||
Second filing of notification of person of significant controlMarown Holdings Limted | ||
Change of details for Marown Holdings Limited as a person with significant control on 2024-05-22 | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES | |
PSC07 | CESSATION OF GRENABY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Marown Holdings Limited as a person with significant control on 2021-10-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LIONEL HOBBS | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JOHN OATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK JOHNSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044624970005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER LIONEL HOBBS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
TM02 | Termination of appointment of Diane Margaret Coen on 2018-10-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/15 FROM 5-7 Tanner Street London SE1 3LE | |
RES15 | CHANGE OF NAME 24/06/2015 | |
CERTNM | Company name changed ludologic LIMITED\certificate issued on 30/06/15 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DIANE MARGARET COEN on 2015-05-31 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JONATHAN DAVID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVRON GOSS | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK JOHNSON | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 16A FALCON STREET IPSWICH SUFFOLK IP1 1SL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 5-7 TANNER STREET LONDON SE1 3LE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED INTELUDO LIMITED CERTIFICATE ISSUED ON 03/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/08/02--------- £ SI 999@1=999 £ IC 1/1000 | |
CERTNM | COMPANY NAME CHANGED INHOCO 2682 LIMITED CERTIFICATE ISSUED ON 12/08/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DOOBA INVESTMENTS VI LIMITED | |
RENT DEPOSIT DEED | Satisfied | LONDON UNDERGROUND LIMITED | |
RENT DEPOSIT DEED | Satisfied | LONDON UNDERGROUND LIMITED | |
RENT DEPOSIT DEED | Satisfied | ANTHONY JAMES RATCLIFFE |
DERIVCO IPSWICH LIMITED owns 2 domain names.
quickfirebet.co.uk quickfiregaming.co.uk
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as DERIVCO IPSWICH LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |