DERINADREX LIMITED

Register to unlock more data on OkredoRegister

DERINADREX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08481591

Incorporation date

09/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

26 Regency Court, Harlow, England CM18 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2013)
dot icon30/03/2026
Micro company accounts made up to 2025-04-30
dot icon06/03/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon29/04/2025
Director's details changed for Miss Nada Nartekuor France on 2025-04-28
dot icon28/04/2025
Change of details for Miss Nada Narkuor France as a person with significant control on 2025-04-28
dot icon28/04/2025
Termination of appointment of Nada Narkuor France as a secretary on 2025-04-28
dot icon11/04/2025
Micro company accounts made up to 2024-04-30
dot icon10/01/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon01/05/2024
Micro company accounts made up to 2023-04-30
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon13/06/2023
Cessation of Nada Narkuor France as a person with significant control on 2023-05-01
dot icon13/06/2023
Termination of appointment of Nada Narkuor France as a director on 2023-06-13
dot icon13/06/2023
Appointment of Miss Nada Narkuor France as a director on 2013-04-09
dot icon13/06/2023
Notification of Nada Narkuor France as a person with significant control on 2016-11-06
dot icon24/02/2023
Micro company accounts made up to 2022-04-30
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon10/03/2022
Micro company accounts made up to 2021-04-30
dot icon02/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon22/09/2021
Registered office address changed from PO Box 4385 08481591: Companies House Default Address Cardiff CF14 8LH to 26 Regency Court Harlow England CM18 7DH on 2021-09-22
dot icon04/08/2021
Change of details for Mrs Nada Narkuor France as a person with significant control on 2021-06-01
dot icon03/08/2021
Secretary's details changed for Miss Nada Narkuor France on 2021-07-01
dot icon03/08/2021
Director's details changed for Miss Nada Narkuor France on 2021-06-04
dot icon03/08/2021
Change of details for Mrs Nada Narkuor France as a person with significant control on 2021-06-01
dot icon03/08/2021
Register inspection address has been changed to 26 Regency Court Harlow CM18 7DH
dot icon17/06/2021
Registered office address changed to PO Box 4385, 08481591: Companies House Default Address, Cardiff, CF14 8LH on 2021-06-17
dot icon07/03/2021
Micro company accounts made up to 2020-04-30
dot icon02/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon02/07/2020
Change of details for Mrs Nada Narkuor France as a person with significant control on 2016-11-02
dot icon28/02/2020
Micro company accounts made up to 2019-04-30
dot icon26/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon20/02/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon05/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon05/01/2018
Micro company accounts made up to 2017-04-30
dot icon18/04/2017
Registered office address changed from Flat 16 Elizabeth Blackwell House Progress Way London N22 5PA to 81 Spinning Wheel Mead Harlow CM18 7AD on 2017-04-18
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon06/08/2014
Accounts for a dormant company made up to 2014-04-30
dot icon05/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon05/12/2013
Director's details changed for Miss Nada Narkuor France on 2013-12-05
dot icon05/12/2013
Secretary's details changed for Miss Nada France on 2013-12-04
dot icon09/10/2013
Secretary's details changed for Mrs Sheila Asante Boateng on 2013-10-09
dot icon09/10/2013
Director's details changed for Mrs Sheila Asante Boateng on 2013-10-09
dot icon09/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.84K
-
0.00
-
-
2022
-
1.04K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nada Narkuor France
Director
09/04/2013 - 13/06/2023
-
France, Nada Narkuor
Secretary
09/04/2013 - 28/04/2025
-
France, Nada Narkuor
Director
09/04/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERINADREX LIMITED

DERINADREX LIMITED is an(a) Active company incorporated on 09/04/2013 with the registered office located at 26 Regency Court, Harlow, England CM18 7DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DERINADREX LIMITED?

toggle

DERINADREX LIMITED is currently Active. It was registered on 09/04/2013 .

Where is DERINADREX LIMITED located?

toggle

DERINADREX LIMITED is registered at 26 Regency Court, Harlow, England CM18 7DH.

What does DERINADREX LIMITED do?

toggle

DERINADREX LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for DERINADREX LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-04-30.