Derrida Holdings Limited

General information

Name:

Derrida Holdings Ltd

Office Address:

Ground Floor Marlborough House 298 Regents Park Road N3 2SZ London

Number: 08985707

Incorporation date: 2014-04-08

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Derrida Holdings Limited with reg. no. 08985707 has been in this business field for 10 years. This Private Limited Company can be contacted at Ground Floor Marlborough House, 298 Regents Park Road in London and its postal code is N3 2SZ. The enterprise's SIC code is 68209 : Other letting and operating of own or leased real estate. Derrida Holdings Ltd released its account information for the period up to 2022-04-30. The business most recent annual confirmation statement was submitted on 2022-11-16.

For the company, all of director's responsibilities have so far been performed by Shardy Z. and Simon Z.. Out of these two executives, Shardy Z. has carried on with the company for the longest time, having become a member of directors' team on 2014.

Executives with significant control over the firm are: Simon Z. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Shardy Z. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Shardy Z.

Role: Director

Appointed: 08 April 2014

Latest update: 17 March 2024

Simon Z.

Role: Director

Appointed: 08 April 2014

Latest update: 17 March 2024

People with significant control

Simon Z.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Shardy Z.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 28/10/2016
Start Date For Period Covered By Report 1 May 2015
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28/10/2016
Annual Accounts
Start Date For Period Covered By Report 1 May 2016
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2015
Annual Accounts 31st July 2015
Date Approval Accounts 31st July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Thu, 16th Nov 2023 (CS01)
filed on: 16th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2015

Name:

Wilton Mutlow & Co Limited

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Closest Companies - by postcode