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

DE HAVILLAND INFORMATION SERVICES LIMITED

154-160 FLEET STREET, LONDON, EC4A 2DQ,
Company Registration Number
08297488
Private Limited Company
Active

Company Overview

About De Havilland Information Services Ltd
DE HAVILLAND INFORMATION SERVICES LIMITED was founded on 2012-11-19 and has its registered office in London. The organisation's status is listed as "Active". De Havilland Information Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DE HAVILLAND INFORMATION SERVICES LIMITED
 
Legal Registered Office
154-160 FLEET STREET
LONDON
EC4A 2DQ
Other companies in W1B
 
Previous Names
TRG EMAP DORMANT 4 LIMITED21/11/2012
Filing Information
Company Number 08297488
Company ID Number 08297488
Date formed 2012-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB371455005  
Last Datalog update: 2024-04-06 18:30:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DE HAVILLAND INFORMATION SERVICES 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 DE HAVILLAND INFORMATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHANNY LOOI
Company Secretary 2012-11-19
LOUISE MEADS
Company Secretary 2017-02-06
STEFAN BEURIER
Director 2016-04-25
NATASHA ISOBEL CHRISTIE-MILLER
Director 2016-01-28
AMANDA JANE GRADDEN
Director 2013-01-02
DUNCAN ANTHONY PAINTER
Director 2012-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WOOLFREY
Director 2013-01-02 2014-12-31
SUSANNA FREEMAN
Company Secretary 2012-11-19 2014-01-30
MALCOLM HOWARD GOUGH
Director 2012-11-19 2013-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFAN BEURIER ACS INTERNATIONAL SCHOOLS LIMITED Director 2017-08-01 CURRENT 1967-07-05 Active
STEFAN BEURIER GROUNDSURE LIMITED Director 2016-04-25 CURRENT 1997-08-18 Active
STEFAN BEURIER PERPETUA LABS LIMITED Director 2016-04-25 CURRENT 2012-10-17 Active
STEFAN BEURIER GLENIGAN LIMITED Director 2016-04-25 CURRENT 2012-10-11 Active
NATASHA ISOBEL CHRISTIE-MILLER PROFESSIONAL PUBLISHERS ASSOCIATION LTD Director 2017-11-30 CURRENT 1913-11-21 Active
NATASHA ISOBEL CHRISTIE-MILLER GROUNDSURE LIMITED Director 2016-01-28 CURRENT 1997-08-18 Active
NATASHA ISOBEL CHRISTIE-MILLER PERPETUA LABS LIMITED Director 2016-01-28 CURRENT 2012-10-17 Active
NATASHA ISOBEL CHRISTIE-MILLER GLENIGAN LIMITED Director 2016-01-28 CURRENT 2012-10-11 Active
NATASHA ISOBEL CHRISTIE-MILLER FIPP LIMITED Director 2015-10-13 CURRENT 1971-04-05 Active
NATASHA ISOBEL CHRISTIE-MILLER PROVEN GROWTH AND INCOME VCT PLC Director 2011-08-24 CURRENT 2000-12-14 Active
AMANDA JANE GRADDEN WARC LIMITED Director 2018-07-02 CURRENT 1997-06-09 Active - Proposal to Strike off
AMANDA JANE GRADDEN WORLD ADVERTISING RESEARCH CENTER LIMITED Director 2018-07-02 CURRENT 2000-04-03 Active - Proposal to Strike off
AMANDA JANE GRADDEN THE GUNN REPORT LIMITED Director 2018-07-02 CURRENT 2007-04-18 Active - Proposal to Strike off
AMANDA JANE GRADDEN CLAVIS INSIGHT LIMITED Director 2017-12-22 CURRENT 2016-11-09 Active - Proposal to Strike off
AMANDA JANE GRADDEN REMBRANDT TECHNOLOGY LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
AMANDA JANE GRADDEN SIBERIA EUROPE LTD Director 2017-09-18 CURRENT 2014-06-09 Active
AMANDA JANE GRADDEN SPOTLIGHT, A FLYWHEEL DIGITAL COMPANY LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
AMANDA JANE GRADDEN CLR CODE LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
AMANDA JANE GRADDEN 4C INFORMATION LIMITED Director 2016-03-03 CURRENT 2015-03-27 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL FINANCING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
AMANDA JANE GRADDEN ASCENTIAL PREFCO LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL PLC Director 2016-01-04 CURRENT 2016-01-04 Active
AMANDA JANE GRADDEN TOP RIGHT GROUP FINANCING LIMITED Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2016-02-02
AMANDA JANE GRADDEN STYLESIGHT EUROPE LIMITED Director 2013-11-20 CURRENT 2010-03-12 Dissolved 2017-12-12
AMANDA JANE GRADDEN TRADE PROMOTION SERVICES LIMITED Director 2013-01-02 CURRENT 1969-06-27 Dissolved 2014-05-06
AMANDA JANE GRADDEN EMAP INFORMATION LIMITED Director 2013-01-02 CURRENT 1957-10-08 Dissolved 2014-05-06
AMANDA JANE GRADDEN TRG I2I EVENTS GROUP LIMITED Director 2013-01-02 CURRENT 2012-05-23 Dissolved 2014-05-06
AMANDA JANE GRADDEN TORCELLO PUBLISHING LIMITED Director 2013-01-02 CURRENT 1997-02-10 Dissolved 2015-08-04
AMANDA JANE GRADDEN EMAP TREASURY LIMITED Director 2013-01-02 CURRENT 1994-02-15 Dissolved 2015-05-05
AMANDA JANE GRADDEN EUROBEST AWARDS LIMITED Director 2013-01-02 CURRENT 1987-10-21 Dissolved 2015-05-05
AMANDA JANE GRADDEN RAPID SEARCH LIMITED Director 2013-01-02 CURRENT 1986-12-05 Dissolved 2015-05-05
AMANDA JANE GRADDEN THE BEST ENERGY EVENT LIMITED Director 2013-01-02 CURRENT 1993-10-28 Dissolved 2015-05-05
AMANDA JANE GRADDEN TRG EMAP DORMANT 3 LIMITED Director 2013-01-02 CURRENT 1996-02-02 Dissolved 2015-05-05
AMANDA JANE GRADDEN T.P.S. EXHIBITIONS LIMITED Director 2013-01-02 CURRENT 1984-08-15 Dissolved 2016-01-26
AMANDA JANE GRADDEN TRG EMAP DORMANT 4 LIMITED Director 2013-01-02 CURRENT 1998-09-24 Dissolved 2016-02-02
AMANDA JANE GRADDEN ADVERTISING FILM FESTIVAL LIMITED Director 2013-01-02 CURRENT 1986-11-21 Dissolved 2015-10-27
AMANDA JANE GRADDEN EMAP.COM LIMITED Director 2013-01-02 CURRENT 1993-09-07 Dissolved 2016-01-26
AMANDA JANE GRADDEN INTERNATIONAL ADVERTISING FESTIVAL LIMITED Director 2013-01-02 CURRENT 1986-10-08 Dissolved 2016-11-01
AMANDA JANE GRADDEN ADVERTISING FILM FESTIVAL FINANCING LIMITED Director 2013-01-02 CURRENT 2007-01-29 Converted / Closed
AMANDA JANE GRADDEN GROUNDSURE LIMITED Director 2013-01-02 CURRENT 1997-08-18 Active
AMANDA JANE GRADDEN EDGWARE 174 Director 2013-01-02 CURRENT 1997-10-20 Active
AMANDA JANE GRADDEN ASCENTIAL RADIO FINANCING LIMITED Director 2013-01-02 CURRENT 2004-11-17 Active
AMANDA JANE GRADDEN ASCENTIAL INFORMATION SERVICES LIMITED Director 2013-01-02 CURRENT 2011-12-14 Active
AMANDA JANE GRADDEN HYVE UK EVENTS LIMITED Director 2013-01-02 CURRENT 2012-01-26 Active
AMANDA JANE GRADDEN ASCENTIAL OPERATIONS LIMITED Director 2013-01-02 CURRENT 2012-10-16 Active
AMANDA JANE GRADDEN WGSN LIMITED Director 2013-01-02 CURRENT 2003-08-06 Active
AMANDA JANE GRADDEN ASCENTIAL DORMANT LIMITED Director 2013-01-02 CURRENT 2012-10-17 Active
AMANDA JANE GRADDEN PERPETUA LABS LIMITED Director 2013-01-02 CURRENT 2012-10-17 Active
AMANDA JANE GRADDEN ASCENTIAL AMERICA LIMITED Director 2013-01-02 CURRENT 1928-10-25 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL GROUP LIMITED Director 2013-01-02 CURRENT 1947-05-27 Active
AMANDA JANE GRADDEN ASCENTIAL UK HOLDINGS LIMITED Director 2013-01-02 CURRENT 1954-08-21 Active
AMANDA JANE GRADDEN EDGE FROM FLYWHEEL DIGITAL LIMITED Director 2013-01-02 CURRENT 2000-05-16 Active
AMANDA JANE GRADDEN FLYWHEEL DIGITAL LIMITED Director 2013-01-02 CURRENT 2006-12-18 Active
AMANDA JANE GRADDEN 4C DORMANT LIMITED Director 2013-01-02 CURRENT 2012-10-10 Active - Proposal to Strike off
AMANDA JANE GRADDEN GLENIGAN LIMITED Director 2013-01-02 CURRENT 2012-10-11 Active
AMANDA JANE GRADDEN ASCENTIAL AMERICA HOLDINGS LIMITED Director 2013-01-02 CURRENT 1909-01-05 Active
AMANDA JANE GRADDEN ASCENTIAL DORMANT LIMITED Director 2013-01-02 CURRENT 1999-03-25 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL EVENTS (EUROPE) LIMITED Director 2013-01-02 CURRENT 2011-10-18 Active
AMANDA JANE GRADDEN SDL LIMITED Director 2012-01-30 CURRENT 1992-01-06 Active
AMANDA JANE GRADDEN CTN DATA LIMITED Director 2009-09-02 CURRENT 1992-12-17 Dissolved 2013-12-11
AMANDA JANE GRADDEN VICEROY COURT MANAGEMENT COMPANY LIMITED Director 2001-11-19 CURRENT 2001-11-19 Active
DUNCAN ANTHONY PAINTER WARC LIMITED Director 2018-07-02 CURRENT 1997-06-09 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER WORLD ADVERTISING RESEARCH CENTER LIMITED Director 2018-07-02 CURRENT 2000-04-03 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER THE GUNN REPORT LIMITED Director 2018-07-02 CURRENT 2007-04-18 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER CLAVIS INSIGHT LIMITED Director 2017-12-22 CURRENT 2016-11-09 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER REMBRANDT TECHNOLOGY LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
DUNCAN ANTHONY PAINTER SIBERIA EUROPE LTD Director 2017-09-18 CURRENT 2014-06-09 Active
DUNCAN ANTHONY PAINTER SPOTLIGHT, A FLYWHEEL DIGITAL COMPANY LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DUNCAN ANTHONY PAINTER CLR CODE LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
DUNCAN ANTHONY PAINTER 4C INFORMATION LIMITED Director 2016-03-03 CURRENT 2015-03-27 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER ASCENTIAL FINANCING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
DUNCAN ANTHONY PAINTER ASCENTIAL PREFCO LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER ASCENTIAL PLC Director 2016-01-04 CURRENT 2016-01-04 Active
DUNCAN ANTHONY PAINTER TOP RIGHT GROUP FINANCING LIMITED Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2016-02-02
DUNCAN ANTHONY PAINTER FUTURE FOR YOUTH FOUNDATION Director 2013-12-17 CURRENT 2012-07-20 Dissolved 2016-04-26
DUNCAN ANTHONY PAINTER STYLESIGHT EUROPE LIMITED Director 2013-11-20 CURRENT 2010-03-12 Dissolved 2017-12-12
DUNCAN ANTHONY PAINTER ASCENTIAL DORMANT LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
DUNCAN ANTHONY PAINTER PERPETUA LABS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
DUNCAN ANTHONY PAINTER ASCENTIAL OPERATIONS LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
DUNCAN ANTHONY PAINTER GLENIGAN LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
DUNCAN ANTHONY PAINTER 4C DORMANT LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER TRG I2I EVENTS GROUP LIMITED Director 2012-07-11 CURRENT 2012-05-23 Dissolved 2014-05-06
DUNCAN ANTHONY PAINTER ASCENTIAL EVENTS (EUROPE) LIMITED Director 2012-06-15 CURRENT 2011-10-18 Active
DUNCAN ANTHONY PAINTER ASCENTIAL INFORMATION SERVICES LIMITED Director 2012-03-29 CURRENT 2011-12-14 Active
DUNCAN ANTHONY PAINTER HYVE UK EVENTS LIMITED Director 2012-03-29 CURRENT 2012-01-26 Active
DUNCAN ANTHONY PAINTER TRADE PROMOTION SERVICES LIMITED Director 2011-12-22 CURRENT 1969-06-27 Dissolved 2014-05-06
DUNCAN ANTHONY PAINTER EMAP INFORMATION LIMITED Director 2011-12-22 CURRENT 1957-10-08 Dissolved 2014-05-06
DUNCAN ANTHONY PAINTER TORCELLO PUBLISHING LIMITED Director 2011-12-22 CURRENT 1997-02-10 Dissolved 2015-08-04
DUNCAN ANTHONY PAINTER EMAP TREASURY LIMITED Director 2011-12-22 CURRENT 1994-02-15 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER EUROBEST AWARDS LIMITED Director 2011-12-22 CURRENT 1987-10-21 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER RAPID SEARCH LIMITED Director 2011-12-22 CURRENT 1986-12-05 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER THE BEST ENERGY EVENT LIMITED Director 2011-12-22 CURRENT 1993-10-28 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER TRG EMAP DORMANT 3 LIMITED Director 2011-12-22 CURRENT 1996-02-02 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER T.P.S. EXHIBITIONS LIMITED Director 2011-12-22 CURRENT 1984-08-15 Dissolved 2016-01-26
DUNCAN ANTHONY PAINTER TRG EMAP DORMANT 4 LIMITED Director 2011-12-22 CURRENT 1998-09-24 Dissolved 2016-02-02
DUNCAN ANTHONY PAINTER ADVERTISING FILM FESTIVAL LIMITED Director 2011-12-22 CURRENT 1986-11-21 Dissolved 2015-10-27
DUNCAN ANTHONY PAINTER EMAP.COM LIMITED Director 2011-12-22 CURRENT 1993-09-07 Dissolved 2016-01-26
DUNCAN ANTHONY PAINTER INTERNATIONAL ADVERTISING FESTIVAL LIMITED Director 2011-12-22 CURRENT 1986-10-08 Dissolved 2016-11-01
DUNCAN ANTHONY PAINTER ADVERTISING FILM FESTIVAL FINANCING LIMITED Director 2011-12-22 CURRENT 2007-01-29 Converted / Closed
DUNCAN ANTHONY PAINTER GROUNDSURE LIMITED Director 2011-12-22 CURRENT 1997-08-18 Active
DUNCAN ANTHONY PAINTER EDGWARE 174 Director 2011-12-22 CURRENT 1997-10-20 Active
DUNCAN ANTHONY PAINTER ASCENTIAL RADIO FINANCING LIMITED Director 2011-12-22 CURRENT 2004-11-17 Active
DUNCAN ANTHONY PAINTER ASCENTIAL AMERICA LIMITED Director 2011-12-22 CURRENT 1928-10-25 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER EDGE FROM FLYWHEEL DIGITAL LIMITED Director 2011-12-22 CURRENT 2000-05-16 Active
DUNCAN ANTHONY PAINTER FLYWHEEL DIGITAL LIMITED Director 2011-12-22 CURRENT 2006-12-18 Active
DUNCAN ANTHONY PAINTER ASCENTIAL AMERICA HOLDINGS LIMITED Director 2011-12-22 CURRENT 1909-01-05 Active
DUNCAN ANTHONY PAINTER ASCENTIAL DORMANT LIMITED Director 2011-12-22 CURRENT 1999-03-25 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER WGSN LIMITED Director 2011-10-10 CURRENT 2003-08-06 Active
DUNCAN ANTHONY PAINTER ASCENTIAL GROUP LIMITED Director 2011-10-10 CURRENT 1947-05-27 Active
DUNCAN ANTHONY PAINTER ASCENTIAL UK HOLDINGS LIMITED Director 2011-10-10 CURRENT 1954-08-21 Active
DUNCAN ANTHONY PAINTER FAST FORWARD EQUITY LTD Director 2008-08-18 CURRENT 2008-08-18 Dissolved 2016-07-26
DUNCAN ANTHONY PAINTER P AND G INVESTMENT HOLDINGS LTD Director 2008-08-18 CURRENT 2008-08-18 Dissolved 2016-07-26

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
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-11DIRECTOR APPOINTED MR MARK RICHARD HINE
2023-10-11APPOINTMENT TERMINATED, DIRECTOR STELLA MARY DONOGHUE
2023-07-18Register inspection address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 5 New Street Square London EC4A 3TW
2023-06-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-17APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW STANSFIELD
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-29Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-03-27Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-03-27Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-03-01Director's details changed for Ms Stella Mary Donoghue on 2021-06-25
2023-02-24REGISTRATION OF A CHARGE / CHARGE CODE 082974880004
2022-11-17DIRECTOR APPOINTED ANDREW DAVID HIMSLEY
2022-11-17APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05Director's details changed for Mr Robert Andrew Stansfield on 2022-07-21
2022-09-05CH01Director's details changed for Mr Robert Andrew Stansfield on 2022-07-21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-11PSC05Change of details for Bg Bidco 5 Limited as a person with significant control on 2021-06-25
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14RP04AP01Second filing of director appointment of Mr Michael Clarke
2021-09-05CH01Director's details changed for Michael Clarke on 2021-09-05
2021-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/21 FROM 95 Wigmore Street London W1U 1FB England
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-06-09AP01DIRECTOR APPOINTED MR ROBERT ANDREW STANSFIELD
2021-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 082974880003
2021-02-23AP01DIRECTOR APPOINTED MICHAEL CLARKE
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANTHONY PAINTER
2021-02-23TM02Termination of appointment of Louise Meads on 2021-02-11
2021-02-23PSC02Notification of Bg Bidco 5 Limited as a person with significant control on 2021-02-11
2021-02-23PSC07CESSATION OF ASCENTIAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom
2020-12-14PSC05Change of details for Bep Holdco Limited as a person with significant control on 2020-12-11
2020-12-11PSC02Notification of Ascential Group Limited as a person with significant control on 2020-12-11
2020-12-11PSC07CESSATION OF BEP HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BEURIER
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA ISOBEL CHRISTIE-MILLER
2020-09-09PSC05Change of details for Plexus Network Limited as a person with significant control on 2020-09-08
2020-09-09PSC05Change of details for Plexus Network Limited as a person with significant control on 2020-09-08
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082974880002
2019-12-31SH0131/12/19 STATEMENT OF CAPITAL GBP 4
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-10AP03Appointment of Louise Meads as company secretary on 2017-02-06
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25AP01DIRECTOR APPOINTED MR STEFAN BEURIER
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 082974880002
2016-02-01AP01DIRECTOR APPOINTED NATASHA ISOBEL CHRISTIE-MILLER
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOLFREY
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSANNA FREEMAN
2013-11-20AR0119/11/13 ANNUAL RETURN FULL LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GOUGH
2013-01-09AP01DIRECTOR APPOINTED MICHAEL WOOLFREY
2013-01-04AP01DIRECTOR APPOINTED MS AMANDA JANE GRADDEN
2012-12-24MG01Particulars of a mortgage or charge / charge no: 1
2012-12-17RES01ADOPT ARTICLES 17/12/12
2012-12-12AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2012-11-21RES15CHANGE OF NAME 21/11/2012
2012-11-21CERTNMCOMPANY NAME CHANGED TRG EMAP DORMANT 4 LIMITED CERTIFICATE ISSUED ON 21/11/12
2012-11-21AP03SECRETARY APPOINTED SHANNY LOOI
2012-11-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DE HAVILLAND INFORMATION SERVICES 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 DE HAVILLAND INFORMATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2012-12-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2021-12-31

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 DE HAVILLAND INFORMATION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DE HAVILLAND INFORMATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DE HAVILLAND INFORMATION SERVICES LIMITED
Trademarks
We have not found any records of DE HAVILLAND INFORMATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DE HAVILLAND INFORMATION SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2014-06-23 GBP £4,500
London Borough of Brent 2014-06-23 GBP £4,500 Subscriptions
London Borough of Brent 2013-05-20 GBP £4,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DE HAVILLAND INFORMATION SERVICES 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 DE HAVILLAND INFORMATION SERVICES 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 DE HAVILLAND INFORMATION SERVICES 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.