DERI INVESTMENTS LIMITED

16 Cathedral Road, Cardiff, CF11 9LJ
StatusACTIVE
Company No.00469615
CategoryPrivate Limited Company
Incorporated14 Jun 1949
Age74 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

DERI INVESTMENTS LIMITED is an active private limited company with number 00469615. It was incorporated 74 years, 11 months, 1 day ago, on 14 June 1949. The company address is 16 Cathedral Road, Cardiff, CF11 9LJ.



Company Fillings

Notification of a person with significant control

Date: 15 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Deri Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-19

Psc name: Deri Holdings Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amy Louise Carr

Appointment date: 2022-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-23

Officer name: Carole Burnett

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-06

Officer name: James Edward Henton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-06

Charge number: 004696150011

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil David Burnett

Change date: 2017-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-09

Officer name: Nicholas Hugh Hopcyn John

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-09

Officer name: Mr William Richard Henton

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Henton

Change date: 2016-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Edward Henton

Change date: 2016-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil David Burnett

Change date: 2016-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carole Burnett

Change date: 2016-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas Hugh Hopcyn John

Change date: 2016-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-17

Old address: C/O C/O Carston Chartered Accountants 16 Cathedral Road Cardiff CF11 9LJ Wales

New address: C/O C/O Carston Chartered Accountants 16 Cathedral Road Cardiff CF11 9LJ

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil David Burnett

Change date: 2014-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-17

New address: C/O C/O Carston Chartered Accountants 16 Cathedral Road Cardiff CF11 9LJ

Old address: 18, Churchill Way, Cardiff CF10 2DY

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Richard Henton

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hopcyn property and investment company LIMITED\certificate issued on 21/03/12

Documents

View document PDF

Change of name notice

Date: 21 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-03

Officer name: Neil David Burnett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Neil David Burnett

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Hugh Hopcyn John

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Edward Henton

Change date: 2009-11-11

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed neil david burnett

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed james edward henton

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Resolution

Date: 18 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 29 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 29 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/96; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF


Some Companies

ARMITAGE LIFTING SERVICES LTD

35 ISSOTT STREET,BARNSLEY,S71 1QF

Number:10097389
Status:ACTIVE
Category:Private Limited Company

CITAMETSYS LIMITED

13 CLEVELANDS CLOSE,EASTLEIGH,SO53 5PX

Number:06573140
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL ENTERPRISES LTD

MARCHE HALL,SHREWSBURY,SY5 9DE

Number:05025641
Status:ACTIVE
Category:Private Limited Company

LIVEWELL HEALTH & FITNESS LTD

40 CAXTON ROAD,HODDESDON,EN11 9PG

Number:08964403
Status:ACTIVE
Category:Private Limited Company

NORTHPOINT (BROMLEY) MANAGEMENT COMPANY LIMITED

C/O JFM BLOCK & ESTATE MANAGEMENT MIDDLESEX HOUSE,HARROW,

Number:03785708
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE WHITEHURST SLP

QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP

Number:SL005012
Status:ACTIVE
Category:Limited Partnership

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