DERIVE LOGIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025

View Document

16/05/2516 May 2025 Statement of capital on 2025-05-16

View Document

16/05/2516 May 2025

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

20/12/2420 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

29/02/2429 February 2024 Change of details for Livingstone Holdings Limited as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from Galaxy House Unit 3 32 Leonard Street London EC2A 4LX England to Marlborough House Westminster Place York Business Park York YO26 6RW on 2024-02-29

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/12/2322 December 2023

View Document

06/11/236 November 2023 Termination of appointment of Christopher Paul Allan as a director on 2023-10-31

View Document

06/11/236 November 2023 Appointment of Mr Nicholas James Lee as a director on 2023-10-31

View Document

10/08/2310 August 2023 Change of details for Livingstone Holdings Limited as a person with significant control on 2022-10-31

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Satisfaction of charge 071886500003 in full

View Document

03/03/233 March 2023 Satisfaction of charge 071886500002 in full

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

31/10/2231 October 2022 Registered office address changed from Kilnbrook House Rose Kiln Lane Reading RG2 0BY England to Galaxy House Unit 3 32 Leonard Street London EC2A 4LX on 2022-10-31

View Document

24/01/2224 January 2022 Accounts for a small company made up to 2020-12-31

View Document

08/07/218 July 2021 Termination of appointment of Trevor Andrew Rolls as a director on 2021-06-30

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTYN WATERWORTH

View Document

03/01/203 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071886500003

View Document

23/07/1923 July 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

22/07/1922 July 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

22/07/1922 July 2019 SECRETARY APPOINTED MR NICHOLAS LEE

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071886500002

View Document

23/05/1923 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/191 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 10843.00

View Document

24/04/1924 April 2019 ADOPT ARTICLES 01/04/2019

View Document

24/04/1924 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/1918 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/03/12

View Document

09/04/199 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGSTONE HOLDINGS LIMITED

View Document

08/04/198 April 2019 CESSATION OF CHRISTOPHER GRAHAM GOUGH AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071886500001

View Document

21/03/1921 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ANDREW ROLLS / 01/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY JOHN FAWCETT / 01/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTYN MILES WILSON WATERWORTH / 01/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM GOUGH / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM, 701 STONEHOUSE PARK, SPERRY WAY, STONEHOUSE, GLOUCESTERSHIRE, GL10 3UT

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 07/04/15 STATEMENT OF CAPITAL GBP 10000

View Document

08/09/158 September 2015 07/04/15 STATEMENT OF CAPITAL GBP 10000

View Document

08/09/158 September 2015 07/04/15 STATEMENT OF CAPITAL GBP 10000

View Document

08/09/158 September 2015 07/04/15 STATEMENT OF CAPITAL GBP 10000

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071886500001

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR TREVOR ANDREW ROLLS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM GOUGH / 28/05/2014

View Document

21/05/1421 May 2014 21/05/14 STATEMENT OF CAPITAL GBP 937

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HEMINGWAY

View Document

13/05/1413 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/1413 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1418 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1319 September 2013 CREATION OF 100 ORDINARY D SHARES 27/08/2013

View Document

19/09/1319 September 2013 27/08/13 STATEMENT OF CAPITAL GBP 1000

View Document

08/08/138 August 2013 01/04/13 STATEMENT OF CAPITAL GBP 900

View Document

08/08/138 August 2013 DIVIDEND 01/04/2013

View Document

08/08/138 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/132 August 2013 ADOPT ARTICLES 22/07/2013

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR JUSTYN MILES WILSON WATERWORTH

View Document

08/04/138 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 01/09/12 STATEMENT OF CAPITAL GBP 250

View Document

16/10/1216 October 2012 01/09/12 STATEMENT OF CAPITAL GBP 250

View Document

16/10/1216 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1216 October 2012 01/09/12 STATEMENT OF CAPITAL GBP 250

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR JOHN HEMINGWAY

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR PERRY JOHN FAWCETT

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM, 29 JAMES STREET WEST, BATH, BA1 2BT, UNITED KINGDOM

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM GOUGH / 01/09/2012

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CRAIG

View Document

09/07/129 July 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CRAIG / 02/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 01/02/12 STATEMENT OF CAPITAL GBP 100

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM GOUGH

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM, 16 ABBEY CHURCHYARD, BATH, BA1 1LY, ENGLAND

View Document

31/03/1131 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company