DEREGALLERA TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

DEREGALLERA TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07091333

Incorporation date

01/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

15 Victoria Mews Mill Field Road, Cottingley, Bingley BD16 1PYCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon08/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/08/2024
Termination of appointment of Peter Tierney as a director on 2024-08-29
dot icon17/06/2024
Termination of appointment of Martin Hugh Boughtwood as a director on 2024-06-11
dot icon17/06/2024
Appointment of Mr Peter Bardenfleth-Hansen as a director on 2024-06-12
dot icon22/05/2024
Notification of Deregallera Holdings Ltd as a person with significant control on 2024-04-12
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon20/07/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Cessation of Dg Innovate Ltd as a person with significant control on 2022-04-08
dot icon06/12/2022
Notification of Dg Innovate Plc as a person with significant control on 2022-04-08
dot icon06/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon12/08/2022
Appointment of Mr Peter Tierney as a director on 2022-08-11
dot icon11/07/2022
Termination of appointment of Christopher Theis as a director on 2022-07-01
dot icon20/04/2022
Appointment of Mr John Frame Allardyce as a director on 2022-04-08
dot icon20/04/2022
Appointment of Mr Christopher Theis as a director on 2022-04-08
dot icon20/04/2022
Termination of appointment of Roger Harry Gabriel as a director on 2022-04-08
dot icon20/04/2022
Termination of appointment of Trevor Gabriel as a director on 2022-04-08
dot icon20/04/2022
Registered office address changed from St Matthew's House Quays Office Park Conference Avenue, Portishead Bristol BS20 7LZ to 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY on 2022-04-20
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon08/07/2021
Director's details changed for Mr Roger Harry Gabriel on 2021-07-07
dot icon15/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/02/2021
Change of details for Deregallera Holdings Ltd as a person with significant control on 2021-01-30
dot icon08/12/2020
Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to St Matthew’S House Quays Office Park Conference Avenue, Portishead Bristol BS20 7LZ on 2020-12-08
dot icon07/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon03/04/2020
Termination of appointment of Xin Liu as a director on 2020-04-03
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon27/09/2019
Registered office address changed from The Counting House Celtic Gateway Dunleavy Drive Cardiff CF11 0SN to Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 2019-09-27
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2017
Cessation of Llewis Raymond Boughtwood as a person with significant control on 2017-12-29
dot icon29/12/2017
Cessation of Rebecca Louise Hainsworth as a person with significant control on 2017-12-29
dot icon29/12/2017
Notification of Deregallera Holdings Ltd as a person with significant control on 2016-04-06
dot icon21/12/2017
Second filing for the notification of Llewis Boughtwood as a person with significant control
dot icon14/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon04/12/2017
Notification of Llewis Raymond Boughtwood as a person with significant control on 2016-11-22
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon24/05/2016
Director's details changed for Mr Roger Harry Gabriel on 2015-09-15
dot icon01/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon21/12/2015
Appointment of Mrs Xin Liu as a director on 2015-10-30
dot icon11/12/2015
Termination of appointment of Graham Edward Weller as a director on 2015-10-30
dot icon08/06/2015
Appointment of Mr Martin Hugh Boughtwood as a director on 2015-05-01
dot icon08/06/2015
Termination of appointment of Karen Marie Smith as a director on 2015-05-01
dot icon26/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon26/12/2014
Register inspection address has been changed from Unit C Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3ED Wales to Unit 2 De Clare Court Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Director's details changed for Ms Karen Marie Smith on 2014-08-14
dot icon14/05/2014
Director's details changed for Ms Karen Marie Evans on 2014-02-25
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon15/11/2013
Director's details changed for Mr Graham Edward Weller on 2013-11-15
dot icon15/11/2013
Director's details changed for Mr Roger Harry Gabriel on 2013-11-15
dot icon25/03/2013
Registered office address changed from 85 Taff Street Pontypridd Mid Glamorgan CF37 4SL on 2013-03-25
dot icon28/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon10/12/2012
Register inspection address has been changed
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/12/2011
Director's details changed for Ms Karen Marie Evans on 2011-12-01
dot icon05/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/06/2011
Appointment of Mr Graham Edward Weller as a director
dot icon15/06/2011
Appointment of Trevor Gabriel as a director
dot icon15/06/2011
Appointment of Roger Harry Gabriel as a director
dot icon26/05/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon23/03/2011
Registered office address changed from 15 Rockstone Place Southampton Hampshire SO15 2EP United Kingdom on 2011-03-23
dot icon02/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon01/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
180.00
-
0.00
-
-
2022
0
180.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tierney, Peter
Director
11/08/2022 - 29/08/2024
23
Theis, Christopher
Director
08/04/2022 - 01/07/2022
6
Gabriel, Trevor
Director
01/06/2011 - 08/04/2022
5
Liu, Xin
Director
30/10/2015 - 03/04/2020
6
Weller, Graham Edward
Director
10/06/2011 - 30/10/2015
23

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEREGALLERA TECHNOLOGY LTD

DEREGALLERA TECHNOLOGY LTD is an(a) Dissolved company incorporated on 01/12/2009 with the registered office located at 15 Victoria Mews Mill Field Road, Cottingley, Bingley BD16 1PY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEREGALLERA TECHNOLOGY LTD?

toggle

DEREGALLERA TECHNOLOGY LTD is currently Dissolved. It was registered on 01/12/2009 and dissolved on 17/02/2026.

Where is DEREGALLERA TECHNOLOGY LTD located?

toggle

DEREGALLERA TECHNOLOGY LTD is registered at 15 Victoria Mews Mill Field Road, Cottingley, Bingley BD16 1PY.

What does DEREGALLERA TECHNOLOGY LTD do?

toggle

DEREGALLERA TECHNOLOGY LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for DEREGALLERA TECHNOLOGY LTD?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.