Derrida Holdings Limited

DataGardener
live
Micro

Derrida Holdings Limited

08985707Private Limited With Share Capital

Ground Floor Marlborough House, 298 Regents Park Road, London, N32SZ
Incorporated

08/04/2014

Company Age

12 years

Directors

2

Employees

2

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Derrida Holdings Limited (08985707) is a private limited with share capital incorporated on 08/04/2014 (12 years old) and registered in london, N32SZ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 08/04/2014
N32SZ
2 employees

Financial Overview

Total Assets

£2.31M

Liabilities

£2.11M

Net Assets

£202.1K

Cash

£5.6K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Incorporation Company
Category:Incorporation
Date:08-04-2014

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date03/11/2025
Latest Accounts30/04/2025

Trading Addresses

Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2Sz, N32SZRegistered

Contact

Ground Floor Marlborough House, 298 Regents Park Road, London, N32SZ