Active
Company Information for DERIX LIMITED
1065 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3JP,
|
Company Registration Number
05815438
Private Limited Company
Active |
Company Name | |
---|---|
DERIX LIMITED | |
Legal Registered Office | |
1065 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3JP Other companies in HA9 | |
Company Number | 05815438 | |
---|---|---|
Company ID Number | 05815438 | |
Date formed | 2006-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB912448729 |
Last Datalog update: | 2023-10-08 08:44:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DERIX ART GLASS CONSULTANTS LLC | Delaware | Unknown | ||
DERIX ART GLASS CONSULTANTS LLC | California | Unknown | ||
DERIX AVIATION INC. | 6050 BOUL. DES GRANDES PRAIRIES SUITE 205 SAINT-LEONARD Quebec H1P 1A2 | Active | Company formed on the 2005-07-06 | |
DERIX AVIATION CONSULTANTS, LLC | 1100 LEE WAGNER BOULEVARD, SUITE 321 FORT LAUDERDALE FL 33315 | Inactive | Company formed on the 2005-03-04 | |
DERIX CAPITAL FINANCE, LLC | 5123 KENDALIA CLOUD LN FULSHEAR TX 77441 | Active | Company formed on the 2018-07-26 | |
DERIX GARMENTS PRIVATE LIMITED | A-50 LAJPAT NAGAR PART-I NEW DELHI-24. Delhi | DORMANT | Company formed on the 1991-02-25 | |
DERIX PLASTER & BUILDING SERVICES PTY. LTD. | VIC 3806 | Active | Company formed on the 2012-10-11 | |
DERIX PTY. LTD. | Active | Company formed on the 2017-01-05 | ||
DERIX VENTURES LIMITED | BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ | Active | Company formed on the 2006-06-22 | |
DERIXI PTY LTD | NSW 2594 | Active | Company formed on the 1987-10-22 | |
DERIXON INTERNATIONAL CORPORATION LIMITED | Dissolved | Company formed on the 2000-06-19 | ||
DERIXS HEAVY INDUSTRY (CHINA) CO., LIMITED | Unknown | Company formed on the 2014-04-25 | ||
DERIXSON INVDSTMENT GROUP LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARA SALIMI CHOKAMI |
||
ARYA NAJDAGHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOLDEN PHARMA LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF ARYA NAJDAGHI AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | |
Change of details for Mr Arya Najdaghi as a person with significant control on 2022-09-06 | ||
Director's details changed for Mr Aschkan Najdaghi on 2022-09-06 | ||
CH01 | Director's details changed for Mr Aschkan Najdaghi on 2022-09-06 | |
PSC04 | Change of details for Mr Arya Najdaghi as a person with significant control on 2022-09-06 | |
Change of details for Mr Arya Najdaghi as a person with significant control on 2022-09-02 | ||
Change of details for Mr Aschkan Najdaghi as a person with significant control on 2022-09-02 | ||
PSC04 | Change of details for Mr Arya Najdaghi as a person with significant control on 2022-09-02 | |
Termination of appointment of Sara Salimi Chokami on 2018-04-01 | ||
Change of details for Mr Arya Najdaghi as a person with significant control on 2022-09-02 | ||
Change of details for Mr Aschkan Najdaghi as a person with significant control on 2022-09-02 | ||
Director's details changed for Mr Arya Najdaghi on 2022-09-02 | ||
CH01 | Director's details changed for Mr Arya Najdaghi on 2022-09-02 | |
PSC04 | Change of details for Mr Arya Najdaghi as a person with significant control on 2022-09-02 | |
TM02 | Termination of appointment of Sara Salimi Chokami on 2018-04-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ASCHKAN NAJDAGHI | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASCHKAN NAJDAGHI | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058154380004 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARYA NAJDAGHI | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/15 FROM C/O Raei & Co 7 the Broadway Wembley Middlesex HA9 8JT | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARYA NAJDAGHI / 12/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 18 FORTY AVENUE WEMBLEY MIDDLESEX HA9 8JP | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 30/05/06-31/05/06 £ SI 100@1=100 £ IC 1/101 | |
287 | REGISTERED OFFICE CHANGED ON 03/06/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-04-01 | £ 62,143 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 207,237 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 DERIX LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 125,558 |
Current Assets | 2012-04-01 | £ 313,821 |
Debtors | 2012-04-01 | £ 156,705 |
Fixed Assets | 2012-04-01 | £ 49,732 |
Shareholder Funds | 2012-04-01 | £ 94,173 |
Stocks Inventory | 2012-04-01 | £ 31,558 |
Tangible Fixed Assets | 2012-04-01 | £ 49,732 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as DERIX LIMITED are:
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. |