Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DERIVCO IPSWICH LIMITED
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 Overview

About Derivco Ipswich Ltd
DERIVCO IPSWICH LIMITED was founded on 2002-06-17 and has its registered office in Ipswich. The organisation's status is listed as "Active". Derivco Ipswich Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
LUDOLOGIC LIMITED30/06/2015
Filing Information
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 GB798340191  
Last Datalog update: 2024-10-07 12:43:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERIVCO IPSWICH LIMITED
Is this data useful to you?
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.

Company Officers of DERIVCO IPSWICH LIMITED

Current Directors
Officer Role Date Appointed
DIANE MARGARET COEN
Company Secretary 2007-04-25
MATTHEW JONATHAN DAVID
Director 2014-01-30
CHRISTOPHER FREDERICK JOHNSON
Director 2013-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
AVRON MARTIN GOSS
Director 2007-04-25 2013-10-14
FATIMA RODRIQUES CAPITAO
Company Secretary 2004-07-23 2007-04-25
ASHLEY HEAD
Director 2002-08-08 2007-04-25
DAVID KARRAN
Company Secretary 2002-08-08 2004-07-23
DAVID KARRAN
Director 2002-08-08 2004-07-23
A B & C SECRETARIAL LIMITED
Nominated Secretary 2002-06-17 2002-08-08
INHOCO FORMATIONS LIMITED
Nominated Director 2002-06-17 2002-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE MARGARET COEN ABBEY ENTERTAINMENT LIMITED Company Secretary 2007-04-25 CURRENT 2003-04-24 Dissolved 2015-05-24
CHRISTOPHER FREDERICK JOHNSON 4MAT MEDIA LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-07FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-17Second filing of notification of person of significant controlMarown Holdings Limited
2024-06-19Second filing of notification of person of significant controlMarown Holdings Limted
2024-05-24Change of details for Marown Holdings Limited as a person with significant control on 2024-05-22
2023-06-09CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2021-12-03PSC07CESSATION OF GRENABY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-03PSC02Notification of Marown Holdings Limited as a person with significant control on 2021-10-29
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LIONEL HOBBS
2021-11-01AP01DIRECTOR APPOINTED MR BENJAMIN JOHN OATES
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK JOHNSON
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044624970005
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER LIONEL HOBBS
2019-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-28TM02Termination of appointment of Diane Margaret Coen on 2018-10-10
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-15AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/15 FROM 5-7 Tanner Street London SE1 3LE
2015-06-30RES15CHANGE OF NAME 24/06/2015
2015-06-30CERTNMCompany name changed ludologic LIMITED\certificate issued on 30/06/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-15AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-15CH03SECRETARY'S DETAILS CHNAGED FOR DIANE MARGARET COEN on 2015-05-31
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-18AR0131/05/14 ANNUAL RETURN FULL LIST
2014-01-30AP01DIRECTOR APPOINTED MR MATTHEW JONATHAN DAVID
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR AVRON GOSS
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-05AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK JOHNSON
2012-06-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0131/05/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-08AR0131/05/11 FULL LIST
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-29AR0131/05/10 FULL LIST
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 16A FALCON STREET IPSWICH SUFFOLK IP1 1SL
2009-09-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-03363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS; AMEND
2007-06-04363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-08288aNEW SECRETARY APPOINTED
2007-05-03288bDIRECTOR RESIGNED
2007-05-03288bSECRETARY RESIGNED
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 5-7 TANNER STREET LONDON SE1 3LE
2006-04-18363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-18363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-12287REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2005-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-31288aNEW SECRETARY APPOINTED
2004-07-13363aRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-23363aRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-06-03CERTNMCOMPANY NAME CHANGED INTELUDO LIMITED CERTIFICATE ISSUED ON 03/06/03
2003-01-16395PARTICULARS OF MORTGAGE/CHARGE
2002-09-13225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-30288bDIRECTOR RESIGNED
2002-08-30288bSECRETARY RESIGNED
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-3088(2)RAD 08/08/02--------- £ SI 999@1=999 £ IC 1/1000
2002-08-12CERTNMCOMPANY NAME CHANGED INHOCO 2682 LIMITED CERTIFICATE ISSUED ON 12/08/02
2002-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development




Licences & Regulatory approval
We could not find any licences issued to DERIVCO IPSWICH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DERIVCO IPSWICH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-10-30 Outstanding DOOBA INVESTMENTS VI LIMITED
RENT DEPOSIT DEED 2008-10-15 Satisfied LONDON UNDERGROUND LIMITED
RENT DEPOSIT DEED 2005-12-16 Satisfied LONDON UNDERGROUND LIMITED
RENT DEPOSIT DEED 2003-01-14 Satisfied ANTHONY JAMES RATCLIFFE
Intangible Assets
Patents
We have not found any records of DERIVCO IPSWICH LIMITED registering or being granted any patents
Domain Names

DERIVCO IPSWICH LIMITED owns 2 domain names.

quickfirebet.co.uk   quickfiregaming.co.uk  

Trademarks
We have not found any records of DERIVCO IPSWICH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERIVCO IPSWICH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where DERIVCO IPSWICH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DERIVCO IPSWICH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0084719000Magnetic 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERIVCO IPSWICH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DERIVCO IPSWICH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.