DERIS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DERIS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11308269

Incorporation date

13/04/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 8 Wykeham Court, Wykeham Road, London NW4 2TECopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2018)
dot icon12/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon01/10/2025
Micro company accounts made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon18/11/2024
Change of details for Mrs Sandra Iris Silco as a person with significant control on 2024-04-01
dot icon18/11/2024
Change of details for Mr Ilan Silco as a person with significant control on 2024-04-01
dot icon17/11/2024
Registered office address changed from Suite 5 1 Golders Green Road London NW11 8DY England to Flat 8 Wykeham Court Wykeham Road London NW4 2TE on 2024-11-17
dot icon15/11/2024
Director's details changed for Mr Ilan Silco on 2024-04-01
dot icon07/11/2024
Micro company accounts made up to 2023-12-31
dot icon30/10/2024
Change of details for Mr Ilan Silco as a person with significant control on 2024-04-01
dot icon30/10/2024
Change of details for Mrs Sandra Iris Silco as a person with significant control on 2024-04-01
dot icon29/10/2024
Change of details for Mr Ilan Silco as a person with significant control on 2024-04-01
dot icon29/10/2024
Change of details for Mrs Sandra Iris Silco as a person with significant control on 2024-04-01
dot icon21/10/2024
Previous accounting period shortened from 2024-03-29 to 2023-12-31
dot icon01/10/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon16/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon26/03/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon27/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon04/04/2023
Change of details for Mrs Sandra Iris Silco as a person with significant control on 2023-03-31
dot icon04/04/2023
Change of details for Mr Ilan Silco as a person with significant control on 2023-03-31
dot icon03/04/2023
Director's details changed for Mr Ilan Silco on 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon20/04/2022
Change of details for Mr Ilan Silco as a person with significant control on 2022-04-19
dot icon19/04/2022
Director's details changed for Mr Ilan Silco on 2022-04-19
dot icon18/04/2022
Withdrawal of the directors' residential address register information from the public register
dot icon18/04/2022
Directors' register information at 2022-04-18 on withdrawal from the public register
dot icon18/04/2022
Withdrawal of the directors' register information from the public register
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon06/04/2022
Register inspection address has been changed to Flat 8 Wykeham Court Wykeham Road London NW4 2TE
dot icon04/04/2022
Registered office address changed from 90 Golders Green Road London NW11 8LN England to Suite 5 1 Golders Green Road London NW11 8DY on 2022-04-04
dot icon04/04/2022
Director's details changed for Mr Ilan Silco on 2022-04-04
dot icon04/04/2022
Change of details for Mrs Sandra Iris Silco as a person with significant control on 2022-04-04
dot icon04/04/2022
Change of details for Mr Ilan Silco as a person with significant control on 2022-04-04
dot icon12/11/2021
Micro company accounts made up to 2021-03-31
dot icon20/05/2021
Registered office address changed from Flat 22 Oakfield Court Hendon Way London NW2 1JR United Kingdom to 90 Golders Green Road London NW11 8LN on 2021-05-20
dot icon03/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon05/01/2021
Director's details changed for Mr Ilan Silco on 2020-07-08
dot icon05/01/2021
Change of details for Mrs Sandra Iris Silco as a person with significant control on 2020-07-08
dot icon05/01/2021
Change of details for Mr Ilan Silco as a person with significant control on 2020-07-08
dot icon05/06/2020
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon13/02/2020
Current accounting period extended from 2020-03-30 to 2020-03-31
dot icon12/02/2020
Micro company accounts made up to 2019-03-31
dot icon31/01/2020
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon16/05/2019
Previous accounting period shortened from 2019-04-30 to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon13/04/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
2.84K
-
0.00
-
-
2022
0
2.84K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.84K £Ascended2.74K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silco, Ilan
Director
13/04/2018 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERIS HOLDINGS LIMITED

DERIS HOLDINGS LIMITED is an(a) Active company incorporated on 13/04/2018 with the registered office located at Flat 8 Wykeham Court, Wykeham Road, London NW4 2TE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DERIS HOLDINGS LIMITED?

toggle

DERIS HOLDINGS LIMITED is currently Active. It was registered on 13/04/2018 .

Where is DERIS HOLDINGS LIMITED located?

toggle

DERIS HOLDINGS LIMITED is registered at Flat 8 Wykeham Court, Wykeham Road, London NW4 2TE.

What does DERIS HOLDINGS LIMITED do?

toggle

DERIS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DERIS HOLDINGS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2025-12-31 with no updates.