Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DERIVEXPERTS LIMITED
Company Information for

DERIVEXPERTS LIMITED

4TH FLOOR ROPEMAKER PLACE, 25 ROPEMAKER STREET, LONDON, EC2Y 9LY,
Company Registration Number
04562798
Private Limited Company
Active

Company Overview

About Derivexperts Ltd
DERIVEXPERTS LIMITED was founded on 2002-10-15 and has its registered office in London. The organisation's status is listed as "Active". Derivexperts Limited is a Private Limited Company registered in 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
DERIVEXPERTS LIMITED
 
Legal Registered Office
4TH FLOOR ROPEMAKER PLACE
25 ROPEMAKER STREET
LONDON
EC2Y 9LY
Other companies in EC2M
 
Filing Information
Company Number 04562798
Company ID Number 04562798
Date formed 2002-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB809804024  
Last Datalog update: 2023-12-07 01:40:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERIVEXPERTS 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 DERIVEXPERTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GUY MCLOUGHLIN
Director 2018-04-19
KATHRYN ANN OWEN
Director 2018-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN EDWARD BLETSO
Company Secretary 2002-10-15 2018-04-19
FRANCIS MARCEL ROGER CORNUT
Director 2002-10-15 2018-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GUY MCLOUGHLIN H. WOODWARD & SON LIMITED Director 2018-08-02 CURRENT 1935-02-06 Active
CHRISTOPHER GUY MCLOUGHLIN STOCKS HOTEL AND COUNTRY CLUB LTD Director 2018-08-02 CURRENT 1984-04-05 Active - Proposal to Strike off
CHRISTOPHER GUY MCLOUGHLIN HEMSCOTT HOLDINGS LIMITED Director 2018-08-02 CURRENT 2000-03-07 Active - Proposal to Strike off
CHRISTOPHER GUY MCLOUGHLIN IPREO CAPITALBRIDGE LTD. Director 2018-08-02 CURRENT 2001-11-05 Liquidation
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL CAPITAL LTD. Director 2017-11-09 CURRENT 2017-11-09 Liquidation
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT HOLDINGS 2 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT LENDING 1 Director 2017-09-14 CURRENT 2017-09-14 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT HOLDINGS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT LENDING 2 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
CHRISTOPHER GUY MCLOUGHLIN GLOBAL TRADE (HOLDCO) LIMITED Director 2016-10-30 CURRENT 2013-02-18 Dissolved 2017-06-06
CHRISTOPHER GUY MCLOUGHLIN IHS GLOBAL INVESTMENTS LIMITED Director 2016-10-28 CURRENT 2016-02-03 Active
CHRISTOPHER GUY MCLOUGHLIN INVENTION MACHINE LIMITED Director 2016-10-14 CURRENT 1997-12-19 Dissolved 2017-04-25
CHRISTOPHER GUY MCLOUGHLIN IHS INTERNATIONAL HOLDINGS LIMITED Director 2016-10-14 CURRENT 2008-07-10 Active
CHRISTOPHER GUY MCLOUGHLIN R. L. POLK UK LTD Director 2016-10-14 CURRENT 1995-07-26 Dissolved 2018-06-05
CHRISTOPHER GUY MCLOUGHLIN IHS GLOBAL LIMITED Director 2016-10-14 CURRENT 1964-01-21 Active
CHRISTOPHER GUY MCLOUGHLIN IHS GROUP HOLDINGS LIMITED Director 2016-10-14 CURRENT 1981-12-01 Active
CHRISTOPHER GUY MCLOUGHLIN RUSHMORE ASSOCIATES LIMITED Director 2016-10-14 CURRENT 1983-10-19 Active
CHRISTOPHER GUY MCLOUGHLIN POLK EUROPE HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-06-12 Dissolved 2018-06-05
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT INVESTMENTS LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL FINANCE LIMITED Director 2016-08-03 CURRENT 2016-08-03 Liquidation
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL FUNDING LIMITED Director 2016-08-03 CURRENT 2016-08-03 Liquidation
KATHRYN ANN OWEN HEMSCOTT LIMITED Director 2018-08-02 CURRENT 1888-12-18 Active
KATHRYN ANN OWEN H. WOODWARD & SON LIMITED Director 2018-08-02 CURRENT 1935-02-06 Active
KATHRYN ANN OWEN STOCKS HOTEL AND COUNTRY CLUB LTD Director 2018-08-02 CURRENT 1984-04-05 Active - Proposal to Strike off
KATHRYN ANN OWEN HEMSCOTT HOLDINGS LIMITED Director 2018-08-02 CURRENT 2000-03-07 Active - Proposal to Strike off
KATHRYN ANN OWEN IPREO CAPITALBRIDGE LTD. Director 2018-08-02 CURRENT 2001-11-05 Liquidation
KATHRYN ANN OWEN MARKIT ECONOMICS LIMITED Director 2018-07-30 CURRENT 1991-05-15 Active
KATHRYN ANN OWEN MARKITSERV FX LIMITED Director 2018-07-30 CURRENT 1993-06-17 Active
KATHRYN ANN OWEN COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED Director 2018-07-30 CURRENT 2001-05-03 Active
KATHRYN ANN OWEN MARKIT EDM LIMITED Director 2018-07-30 CURRENT 2005-10-03 Active
KATHRYN ANN OWEN OPTION COMPUTERS LIMITED Director 2018-07-30 CURRENT 1985-11-07 Active
KATHRYN ANN OWEN IHS MARKIT GLOBAL CAPITAL LTD. Director 2017-11-09 CURRENT 2017-11-09 Liquidation
KATHRYN ANN OWEN IHS MARKIT HOLDINGS 2 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
KATHRYN ANN OWEN IHS MARKIT LENDING 1 Director 2017-09-14 CURRENT 2017-09-14 Active
KATHRYN ANN OWEN IHS MARKIT HOLDINGS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
KATHRYN ANN OWEN IHS MARKIT LENDING 2 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
KATHRYN ANN OWEN IHS MARKIT GROUP HOLDINGS Director 2017-08-09 CURRENT 2007-05-09 Active
KATHRYN ANN OWEN THINKFOLIO LTD Director 2017-08-09 CURRENT 2001-03-29 Active
KATHRYN ANN OWEN S&P GLOBAL VALUATIONS LIMITED Director 2017-08-09 CURRENT 1997-04-15 Active
KATHRYN ANN OWEN MARKIT SECURITIES FINANCE ANALYTICS LIMITED Director 2017-08-09 CURRENT 1998-01-14 Active
KATHRYN ANN OWEN MARKIT EQUITIES LIMITED Director 2017-08-09 CURRENT 1999-05-17 Active
KATHRYN ANN OWEN PRISM VALUATION LIMITED Director 2017-08-09 CURRENT 2006-10-12 Active - Proposal to Strike off
KATHRYN ANN OWEN MARKIT VALUATION SERVICES LIMITED Director 2017-08-09 CURRENT 2014-09-01 Active
KATHRYN ANN OWEN S&P GLOBAL LIMITED Director 2017-08-09 CURRENT 2001-03-22 Active
KATHRYN ANN OWEN POLK EUROPE HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-06-12 Dissolved 2018-06-05

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
2023-09-12CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-08-21DIRECTOR APPOINTED MR RYAN WEELSON
2023-08-16SECRETARY'S DETAILS CHNAGED FOR ELIZABETH HITHERSAY on 2022-11-07
2023-08-16Director's details changed for Ms Elizabeth Mary Hithersay on 2022-11-07
2023-08-16APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANN OWEN
2022-09-07Notification of Ihs Markit Uk Services Limited as a person with significant control on 2022-02-28
2022-09-07CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-07PSC02Notification of Ihs Markit Uk Services Limited as a person with significant control on 2022-02-28
2022-09-02FULL ACCOUNTS MADE UP TO 30/11/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-08-10PSC07CESSATION OF IHS GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-02AP01DIRECTOR APPOINTED MRS KATE ISABEL WALLACE
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WISE
2022-03-31AA01Current accounting period extended from 30/11/22 TO 31/12/22
2022-03-24RES01ADOPT ARTICLES 24/03/22
2022-03-24MEM/ARTSARTICLES OF ASSOCIATION
2022-03-24CC04Statement of company's objects
2022-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/22 FROM 4th Floor Ropemaker Place Ropemaker Street London EC2Y 9LY England
2022-03-17AP03Appointment of Elizabeth Hithersay as company secretary on 2022-03-15
2022-03-17AP01DIRECTOR APPOINTED ELIZABETH HITHERSAY
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY MCLOUGHLIN
2021-11-18AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2020-12-03AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-09-06PSC02Notification of Ihs Global Limited as a person with significant control on 2018-10-31
2019-09-06PSC07CESSATION OF FRANCIS MARCEL ROGER CORNUT AS A PERSON OF SIGNIFICANT CONTROL
2019-09-03AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-10-24PSC02Notification of Ihs Markit Ltd as a person with significant control on 2018-04-27
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 25 Ropemaker Street London EC2Y 9LY England
2018-04-27AA01Current accounting period shortened from 31/12/18 TO 30/11/18
2018-04-27TM02Termination of appointment of Bryan Edward Bletso on 2018-04-19
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MARCEL ROGER CORNUT
2018-04-27AP01DIRECTOR APPOINTED MR CHRISTOPHER GUY MCLOUGHLIN
2018-04-27AP01DIRECTOR APPOINTED MRS KATHRYN ANN OWEN
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM C/O Irwin Mitchell Llp 40 Holborn Viaduct London EC1N 2PZ England
2018-03-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-08-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM 14 New Street London EC2M 4HE
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 60000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-04-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 60000
2015-09-15AR0106/09/15 ANNUAL RETURN FULL LIST
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 60000
2014-09-12AR0106/09/14 ANNUAL RETURN FULL LIST
2014-09-12CH01Director's details changed for Francis Marcel Roger Cornut on 2014-08-01
2014-02-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0106/09/13 ANNUAL RETURN FULL LIST
2013-09-11AD02Register inspection address changed from C/O Pritchard Englefield 14 New Street London EC2M 4HE United Kingdom
2013-03-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0106/09/12 ANNUAL RETURN FULL LIST
2012-04-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0106/09/11 FULL LIST
2011-10-27AD02SAIL ADDRESS CREATED
2011-06-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-06AR0106/09/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MARCEL ROGER CORNUT / 06/09/2010
2010-06-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-07-21AA31/12/08 TOTAL EXEMPTION FULL
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19363sRETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2006-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2005-11-01288cSECRETARY'S PARTICULARS CHANGED
2005-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-21363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-24363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2003-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-08363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-02-1288(2)RAD 04/02/03--------- £ SI 50000@1=50000 £ IC 10000/60000
2002-10-31ELRESS366A DISP HOLDING AGM 18/10/02
2002-10-31225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-10-31ELRESS252 DISP LAYING ACC 18/10/02
2002-10-31ELRESS386 DISP APP AUDS 18/10/02
2002-10-3188(2)RAD 18/10/02--------- £ SI 9999@1=9999 £ IC 1/10000
2002-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DERIVEXPERTS 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 DERIVEXPERTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DERIVEXPERTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-12-31 £ 106,724
Creditors Due Within One Year 2012-12-31 £ 120,226
Creditors Due Within One Year 2012-12-31 £ 120,226
Creditors Due Within One Year 2011-12-31 £ 186,554

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DERIVEXPERTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 60,000
Called Up Share Capital 2012-12-31 £ 60,000
Called Up Share Capital 2012-12-31 £ 60,000
Called Up Share Capital 2011-12-31 £ 60,000
Cash Bank In Hand 2013-12-31 £ 36,558
Cash Bank In Hand 2012-12-31 £ 80,830
Cash Bank In Hand 2012-12-31 £ 80,830
Cash Bank In Hand 2011-12-31 £ 97,197
Current Assets 2013-12-31 £ 90,519
Current Assets 2012-12-31 £ 114,854
Current Assets 2012-12-31 £ 114,854
Current Assets 2011-12-31 £ 141,246
Debtors 2013-12-31 £ 53,961
Debtors 2012-12-31 £ 34,024
Debtors 2012-12-31 £ 34,024
Debtors 2011-12-31 £ 44,049
Fixed Assets 2013-12-31 £ 52,846
Fixed Assets 2012-12-31 £ 78,171
Fixed Assets 2012-12-31 £ 78,171
Fixed Assets 2011-12-31 £ 102,816
Shareholder Funds 2013-12-31 £ 36,641
Shareholder Funds 2012-12-31 £ 72,799
Shareholder Funds 2012-12-31 £ 72,799
Shareholder Funds 2011-12-31 £ 57,508
Tangible Fixed Assets 2013-12-31 £ 1,438
Tangible Fixed Assets 2012-12-31 £ 1,059
Tangible Fixed Assets 2012-12-31 £ 1,059

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DERIVEXPERTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERIVEXPERTS LIMITED
Trademarks
We have not found any records of DERIVEXPERTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERIVEXPERTS 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 (82990 - Other business support service activities n.e.c.) as DERIVEXPERTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DERIVEXPERTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERIVEXPERTS 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 DERIVEXPERTS 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.