Trinity Way
Manchester
M3 7BG
Director Name | Farrokh Fotoohi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 September 2014(8 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | CEO |
Country of Residence | France |
Correspondence Address | 92 Route Des Vignes Limetz Villez 78270 |
Director Name | Mark John Dossor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 34 Seatoun Heights Road Seatoun Wellington 6022 New Zealand |
Director Name | Robin Victor Johansen |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Cio Chief Information Officer |
Country of Residence | New Zealand |
Correspondence Address | 7 Ballini Rise West Harbour Auckland 0618 New Zealand |
Director Name | Richard Hammond Aitken |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Nz Citizen |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | New Zealand |
Correspondence Address | 6 Glade Place Birkenhead Auckland 0626 New Zealand |
Director Name | Dr Dennis George Row |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Nz/Usa |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Venture Capital |
Country of Residence | New Zealand |
Correspondence Address | 24 Earnoch Avenue Takapuna Auckland 0622 New Zealand |
Director Name | Bryce John Whitcher |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Manager Engineering Consultanc |
Country of Residence | New Zealand |
Correspondence Address | 8 Entrican Avenue Remuera Auckland 1050 New Zealand |
Secretary Name | Jonathan David Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Roysfield Lane Pakuranga Auckland 2010 New Zealand |
Director Name | Pierre Antoine Andrade |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 2014(8 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2022) |
Role | Company Executive |
Country of Residence | France |
Correspondence Address | 82 Rue Du Ranelagh Paris 75016 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | RPG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2013(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 September 2013) |
Correspondence Address | The Copper Room Deva Centre, Trinity Way Manchester M3 7BG |
Website | derceto.com |
---|---|
Email address | [email protected] |
Telephone | 020 75660060 |
Telephone region | London |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
35k at £1 | Derceto LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £324,478 |
Gross Profit | £145,279 |
Net Worth | £38,232 |
Cash | £14,943 |
Current Liabilities | £182,348 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
11 September 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
18 August 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
16 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
15 August 2022 | Registered office address changed from , the Copper Room the Deva Centre, Trinity Way, Manchester, M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 15 August 2022 (1 page) |
12 August 2022 | Termination of appointment of Pierre Antoine Andrade as a director on 31 March 2022 (1 page) |
30 June 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
9 September 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
26 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
21 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
23 August 2019 | Change of details for Ondeo Systems Sas as a person with significant control on 18 April 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
17 May 2019 | Resolutions
|
1 May 2019 | Resolutions
|
30 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
20 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
7 December 2017 | Director's details changed for Farrokh Fotochi on 7 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Farrokh Fotochi on 7 December 2017 (2 pages) |
16 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (2 pages) |
16 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
20 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
14 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Termination of appointment of Bryce John Whitcher as a director on 29 August 2014 (1 page) |
14 October 2015 | Termination of appointment of Richard Hammond Aitken as a director on 29 August 2014 (1 page) |
14 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Termination of appointment of Dennis George Row as a director on 29 August 2014 (1 page) |
14 October 2015 | Termination of appointment of Dennis George Row as a director on 29 August 2014 (1 page) |
14 October 2015 | Termination of appointment of Bryce John Whitcher as a director on 29 August 2014 (1 page) |
14 October 2015 | Termination of appointment of Richard Hammond Aitken as a director on 29 August 2014 (1 page) |
3 November 2014 | Appointment of Farrokh Fotochi as a director on 10 September 2014 (3 pages) |
3 November 2014 | Appointment of Pierre Antoine Andrade as a director on 10 September 2014 (3 pages) |
3 November 2014 | Appointment of Pierre Antoine Andrade as a director on 10 September 2014 (3 pages) |
3 November 2014 | Appointment of Farrokh Fotochi as a director on 10 September 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 September 2014 | Termination of appointment of Robin Victor Johansen as a director on 19 November 2013 (1 page) |
30 September 2014 | Termination of appointment of Robin Victor Johansen as a director on 19 November 2013 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 October 2013 | Appointment of Peter John Buckley as a secretary (1 page) |
2 October 2013 | Appointment of Peter John Buckley as a secretary (1 page) |
30 September 2013 | Termination of appointment of Rpg Services Limited as a secretary (1 page) |
30 September 2013 | Termination of appointment of Rpg Services Limited as a secretary (1 page) |
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
14 February 2013 | Appointment of Rpg Services Limited as a secretary (2 pages) |
14 February 2013 | Termination of appointment of Jonathan Kershaw as a secretary (1 page) |
14 February 2013 | Appointment of Rpg Services Limited as a secretary (2 pages) |
14 February 2013 | Termination of appointment of Jonathan Kershaw as a secretary (1 page) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 August 2011 | Director's details changed for Richard Hammond Aitken on 14 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Director's details changed for Richard Hammond Aitken on 14 August 2011 (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 September 2010 | Director's details changed for Bryce John Whitcher on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Bryce John Whitcher on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Robin Victor Johansen on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Richard Hammond Aitken on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Richard Hammond Aitken on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Dr Dennis George Row on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Bryce John Whitcher on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Dr Dennis George Row on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Dr Dennis George Row on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Robin Victor Johansen on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Richard Hammond Aitken on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Robin Victor Johansen on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from the copper room, deva centre trinity way manchester M3 7BG (1 page) |
28 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from, the copper room, deva centre, trinity way, manchester, M3 7BG (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from the copper room, deva centre trinity way manchester M3 7BG (1 page) |
28 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 April 2008 | Ad 25/03/08\gbp si 15000@1=15000\gbp ic 10000/25000\ (2 pages) |
1 April 2008 | Ad 25/03/08\gbp si 15000@1=15000\gbp ic 10000/25000\ (2 pages) |
12 March 2008 | Appointment terminated director mark dossor (1 page) |
12 March 2008 | Appointment terminated director mark dossor (1 page) |
19 February 2008 | Return made up to 14/08/07; full list of members (3 pages) |
19 February 2008 | Return made up to 14/08/07; full list of members (3 pages) |
4 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
20 November 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
20 November 2006 | Ad 30/10/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 November 2006 | Ad 30/10/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
14 August 2006 | Incorporation (20 pages) |
14 August 2006 | Incorporation (20 pages) |