DERIVE LOGIC LIMITED

Marlborough House Westminster Place Marlborough House Westminster Place, York, YO26 6RW, United Kingdom
StatusACTIVE
Company No.07188650
CategoryPrivate Limited Company
Incorporated12 Mar 2010
Age14 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

DERIVE LOGIC LIMITED is an active private limited company with number 07188650. It was incorporated 14 years, 3 months, 23 days ago, on 12 March 2010. The company address is Marlborough House Westminster Place Marlborough House Westminster Place, York, YO26 6RW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-02-29

Psc name: Livingstone Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-29

Old address: Galaxy House Unit 3 32 Leonard Street London EC2A 4LX England

New address: Marlborough House Westminster Place York Business Park York YO26 6RW

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Allan

Termination date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Lee

Appointment date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2023

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-31

Psc name: Livingstone Holdings Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071886500002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071886500003

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-31

Old address: Kilnbrook House Rose Kiln Lane Reading RG2 0BY England

New address: Galaxy House Unit 3 32 Leonard Street London EC2A 4LX

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Graham Gough

Termination date: 2022-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Andrew Rolls

Termination date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Allan

Appointment date: 2021-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Perry John Fawcett

Termination date: 2021-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-07

Old address: The Old Chapel Union Way Witney Oxfordshire OX28 6HD England

New address: Kilnbrook House Rose Kiln Lane Reading RG2 0BY

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justyn Miles Wilson Waterworth

Termination date: 2020-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2019

Action Date: 30 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071886500003

Charge creation date: 2019-10-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Lee

Appointment date: 2019-07-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2019

Action Date: 16 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071886500002

Charge creation date: 2019-07-16

Documents

View document PDF

Resolution

Date: 23 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 May 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-01

Capital : 10,843.00 GBP

Documents

View document PDF

Resolution

Date: 24 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Apr 2019

Action Date: 12 Mar 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-03-12

Documents

View document PDF

Resolution

Date: 09 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Graham Gough

Cessation date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Livingstone Holdings Limited

Notification date: 2019-04-01

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Mar 2019

Action Date: 01 Apr 2013

Category: Capital

Type: RP04SH01

Date: 2013-04-01

Capital : 900.00 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Mar 2019

Action Date: 01 Feb 2012

Category: Capital

Type: RP04SH01

Date: 2012-02-01

Capital : 100.00 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071886500001

Documents

View document PDF

Resolution

Date: 21 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr Justyn Miles Wilson Waterworth

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr Trevor Andrew Rolls

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr Christopher Graham Gough

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr Perry John Fawcett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-23

Old address: , 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT

New address: The Old Chapel Union Way Witney Oxfordshire OX28 6HD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2015

Action Date: 07 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-07

Capital : 10,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2015

Action Date: 07 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-07

Capital : 10,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2015

Action Date: 07 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-07

Capital : 10,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2015

Action Date: 07 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-07

Capital : 10,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2015

Action Date: 15 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071886500001

Charge creation date: 2015-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Andrew Rolls

Appointment date: 2015-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-28

Officer name: Mr Christopher Graham Gough

Documents

View document PDF

Capital cancellation shares

Date: 21 May 2014

Action Date: 21 May 2014

Category: Capital

Type: SH06

Date: 2014-05-21

Capital : 937 GBP

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hemingway

Documents

View document PDF

Resolution

Date: 13 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 13 May 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 19 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2013

Action Date: 27 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-27

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2013

Action Date: 01 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-01

Capital : 900 GBP

Documents

View document PDF

Resolution

Date: 08 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justyn Miles Wilson Waterworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 16 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2012

Action Date: 01 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-01

Capital : 250 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2012

Action Date: 01 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-01

Capital : 250 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2012

Action Date: 01 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-01

Capital : 250 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hemingway

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Perry John Fawcett

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mr Christopher Graham Gough

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-27

Old address: , 29 James Street West, Bath, BA1 2BT, United Kingdom

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Craig

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2012

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-02

Officer name: Mr Paul Craig

Documents

View document PDF


Some Companies

ADJ ARCHITECTURAL SERVICES LIMITED

31-32 HIGH STREET,WELLINGBOROUGH,NN8 4HL

Number:07911716
Status:ACTIVE
Category:Private Limited Company

CHARDEAN PROPERTIES LIMITED

GABLE HOUSE,LONDON,N3 3LF

Number:09300210
Status:ACTIVE
Category:Private Limited Company

LOCHGOIL COMMUNITY TRUST LIMITED

THE VILLAGE HALL,CAIRNDOW,PA24 8AQ

Number:SC241241
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROSHNI CATERING LIMITED

NO.8,MITCHAM,CR4 3DA

Number:11665712
Status:ACTIVE
Category:Private Limited Company

SANGALTON TRADE LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL019758
Status:ACTIVE
Category:Limited Partnership

THE CHISWICK HAIR CLINIC LTD

BENTINCK HOUSE,WEST DRAYTON,UB7 7RQ

Number:10152457
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source