DEROYCE LTD

Register to unlock more data on OkredoRegister

DEROYCE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08130761

Incorporation date

05/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cork Gully Llp, 40 Villiers Street, London WC2N 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2012)
dot icon07/05/2025
Progress report in a winding up by the court
dot icon28/05/2024
Progress report in a winding up by the court
dot icon20/12/2023
Registered office address changed from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 2023-12-20
dot icon15/03/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JO to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 2023-03-15
dot icon14/03/2023
Appointment of a liquidator
dot icon12/01/2023
Order of court to wind up
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon20/05/2021
Change of details for Mr Ryan Mcwaters as a person with significant control on 2021-05-20
dot icon20/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/10/2020
Director's details changed for Ryan Mcwaters on 2020-08-19
dot icon20/07/2020
Registered office address changed from 29 Chivers Street Bath BA2 5BH United Kingdom to 71-75 Shelton Street Covent Garden London WC2H9JO on 2020-07-20
dot icon13/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon08/05/2018
Change of details for Mr Ryan Mcwaters as a person with significant control on 2018-05-01
dot icon04/05/2018
Registered office address changed from 16 Lambton Place London W11 2SH United Kingdom to 29 Chivers Street Bath BA2 5BH on 2018-05-04
dot icon04/05/2018
Change of details for Mr Ryan Mcwaters as a person with significant control on 2018-05-01
dot icon04/05/2018
Director's details changed for Ryan Mcwaters on 2018-05-01
dot icon04/05/2018
Director's details changed for Ryan Mcwaters on 2018-05-01
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/07/2017
Change of details for Mr Ryan Mcwaters as a person with significant control on 2016-06-29
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon13/07/2017
Director's details changed for Ryan Mcwaters on 2016-06-29
dot icon13/07/2017
Change of details for Mr Ryan Mcwaters as a person with significant control on 2016-06-29
dot icon13/07/2017
Director's details changed for Ryan Mcwaters on 2016-06-29
dot icon13/07/2017
Notification of Ryan Mcwaters as a person with significant control on 2016-04-06
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/07/2016
Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL to 16 Lambton Place London W11 2SH on 2016-07-07
dot icon07/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon07/07/2016
Director's details changed for Ryan Mcwaters on 2016-06-29
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/03/2016
Director's details changed for Ryan Mcwaters on 2016-03-03
dot icon20/01/2016
Termination of appointment of Michelle Mary Mcwaters as a director on 2015-12-18
dot icon18/12/2015
Certificate of change of name
dot icon28/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon23/06/2015
Director's details changed for Michelle Mary Mcwaters on 2015-06-23
dot icon23/06/2015
Director's details changed for Ryan Mcwaters on 2015-06-23
dot icon23/06/2015
Registered office address changed from Old Station House Station Road Freshford Bath BA2 7WQ to 141 Englishcombe Lane Bath BA2 2EL on 2015-06-23
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon21/05/2014
Registered office address changed from Old Station House Station Road Freshford Bath BA2 7WQ England on 2014-05-21
dot icon09/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/05/2014
Registered office address changed from Allen Cottage Church Lane Widcombe Bath BA2 6BD on 2014-05-08
dot icon27/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon07/12/2012
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 2012-12-07
dot icon05/07/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,375,762.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
29/06/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
434.44K
-
0.00
1.38M
-
2021
0
434.44K
-
0.00
1.38M
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

434.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.38M £Ascended- *

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
Mcwaters, Ryan
Director
05/07/2012 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEROYCE LTD

DEROYCE LTD is an(a) Liquidation company incorporated on 05/07/2012 with the registered office located at C/O Cork Gully Llp, 40 Villiers Street, London WC2N 6NJ. 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 DEROYCE LTD?

toggle

DEROYCE LTD is currently Liquidation. It was registered on 05/07/2012 .

Where is DEROYCE LTD located?

toggle

DEROYCE LTD is registered at C/O Cork Gully Llp, 40 Villiers Street, London WC2N 6NJ.

What does DEROYCE LTD do?

toggle

DEROYCE LTD operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for DEROYCE LTD?

toggle

The latest filing was on 07/05/2025: Progress report in a winding up by the court.