Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DERVEN UK LTD
Company Information for

DERVEN UK LTD

C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, HERTFORDSHIRE, EN6 5AS,
Company Registration Number
04309799
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Derven Uk Ltd
DERVEN UK LTD was founded on 2001-10-24 and has its registered office in Potters Bar. The organisation's status is listed as "Active - Proposal to Strike off". Derven Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DERVEN UK LTD
 
Legal Registered Office
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
HERTFORDSHIRE
EN6 5AS
Other companies in EC4A
 
Filing Information
Company Number 04309799
Company ID Number 04309799
Date formed 2001-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-12-31
Account next due 2020-03-27
Latest return 2020-12-09
Return next due 2021-12-23
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-05-26 11:21:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERVEN UK LTD
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 DERVEN UK LTD

Current Directors
Officer Role Date Appointed
JOHN MICHAEL MURPHY
Company Secretary 2001-10-31
EIGHT CORPORATION LIMITED
Director 2017-10-02
DEIRDRE ETHNA MURPHY
Director 2014-01-20
AMY LOUISE SLEE
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL MURPHY
Director 2001-10-31 2018-05-01
KIM MARIA PIGGOTT
Director 2005-09-30 2014-01-20
DAVID MOORHOUSE
Director 2001-10-31 2005-09-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-10-24 2001-10-31
COMPANY DIRECTORS LIMITED
Nominated Director 2001-10-24 2001-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMY LOUISE SLEE HATCH END INVESTMENTS LIMITED Director 2018-05-01 CURRENT 2005-05-03 Active
AMY LOUISE SLEE QUEENSGATE ENTERPRISES LIMITED Director 2018-05-01 CURRENT 2007-08-29 Active
AMY LOUISE SLEE CAREMANOR PROPERTIES LIMITED Director 2017-02-27 CURRENT 1997-11-04 Active

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
2023-06-06SECOND GAZETTE not voluntary dissolution
2021-04-13SOAS(A)Voluntary dissolution strike-off suspended
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-15DS01Application to strike the company off the register
2020-12-10DISS40Compulsory strike-off action has been discontinued
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-03-04PSC04Change of details for Mr Roberto Lanzarone as a person with significant control on 2019-06-05
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-03-03CH01Director's details changed for Mr Roberto Lanzarone on 2019-06-05
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom
2020-03-03PSC04Change of details for Mr Roberto Lanzarone as a person with significant control on 2019-09-23
2019-09-09AA01Previous accounting period extended from 28/12/18 TO 27/06/19
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE PINELLI
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-02-07RP04CS01Second filing of Confirmation Statement dated 24/10/2018
2019-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTO LANZARONE
2019-01-25PSC07CESSATION OF DORVAN BEVINI AS A PERSON OF SIGNIFICANT CONTROL
2018-12-15AP01DIRECTOR APPOINTED MR ROBERTO LANZARONE
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR AMY LOUISE SLEE
2018-12-14CH02Director's details changed for Eight Corporation Limited on 2018-12-14
2018-12-14AP01DIRECTOR APPOINTED MR GIUSEPPE PINELLI
2018-12-14TM02Termination of appointment of John Michael Murphy on 2018-12-14
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM Eighth Floor 6 New Street Square London EC4A 3AQ
2018-11-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE ETHNA MURPHY
2018-09-28AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-05-25AP01DIRECTOR APPOINTED MRS AMY LOUISE SLEE
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL MURPHY
2018-04-09AA31/12/16 TOTAL EXEMPTION FULL
2018-04-09AA31/12/16 TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-10-26AP02Appointment of Eight Corporation Limited as director on 2017-10-02
2017-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MURPHY / 22/09/2017
2017-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIRDRE ETHNA MURPHY / 22/09/2017
2017-09-25AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-09-22CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN MICHAEL MURPHY on 2017-09-22
2017-03-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-09-27AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2015-12-07AD02Register inspection address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0124/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 TOTAL EXEMPTION FULL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-11AR0124/10/14 FULL LIST
2014-07-17AA31/12/13 TOTAL EXEMPTION FULL
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KIM PIGGOTT
2014-01-23AP01DIRECTOR APPOINTED MRS DEIRDRE ETHNA MURPHY
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-24AR0124/10/13 FULL LIST
2013-08-01AA31/12/12 TOTAL EXEMPTION FULL
2012-10-24AR0124/10/12 FULL LIST
2012-08-08AA31/12/11 TOTAL EXEMPTION FULL
2011-10-24AR0124/10/11 FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MURPHY / 12/10/2011
2011-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MURPHY / 12/10/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM MARIA PIGGOTT / 12/10/2011
2011-05-26AA31/12/10 TOTAL EXEMPTION FULL
2010-10-26AR0124/10/10 FULL LIST
2010-07-13AA31/12/09 TOTAL EXEMPTION FULL
2009-10-27AR0124/10/09 FULL LIST
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL MURPHY / 23/10/2009
2009-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MURPHY / 23/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM MARIA PIGGOTT / 23/10/2009
2009-10-26AD02SAIL ADDRESS CREATED
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL MURPHY / 20/10/2009
2009-06-09AA31/12/08 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-03AA31/12/07 TOTAL EXEMPTION FULL
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH
2007-11-30363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2005-11-16363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-11-01288bDIRECTOR RESIGNED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-10-29363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2003-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-13363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-05-27287REGISTERED OFFICE CHANGED ON 27/05/03 FROM: GROUND FLOOR 19-21 CIRCULAR ROAD DOUGLAS ISLE OF MAN IM1 1AF
2002-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/02
2002-11-27363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-04-02225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2002-04-02353LOCATION OF REGISTER OF MEMBERS
2002-04-02ELRESS386 DISP APP AUDS 11/02/02
2002-04-02ELRESS80A AUTH TO ALLOT SEC 11/02/02
2002-04-0288(2)RAD 31/10/01--------- £ SI 1@1=1 £ IC 1/2
2002-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-30288bDIRECTOR RESIGNED
2002-01-30288bSECRETARY RESIGNED
2002-01-30288aNEW DIRECTOR APPOINTED
2001-11-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-11-05CERTNMCOMPANY NAME CHANGED UNIFLEX LIMITED CERTIFICATE ISSUED ON 05/11/01
2001-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DERVEN UK LTD 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 DERVEN UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DERVEN UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 DERVEN UK LTD

Intangible Assets
Patents
We have not found any records of DERVEN UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DERVEN UK LTD
Trademarks
We have not found any records of DERVEN UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERVEN UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DERVEN UK LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DERVEN UK LTD 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 DERVEN UK LTD 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 DERVEN UK LTD 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.