Company NameSUEZ Smart Solutions Limited
DirectorFarrokh Fotoohi
Company StatusActive
Company Number05904507
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Previous NameDerceto UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePeter John Buckley
StatusCurrent
Appointed26 September 2013(7 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameFarrokh Fotoohi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed10 September 2014(8 years after company formation)
Appointment Duration9 years, 7 months
RoleCEO
Country of ResidenceFrance
Correspondence Address92 Route Des Vignes
Limetz Villez
78270
Director NameMark John Dossor
Date of BirthMay 1968 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleAccountant
Correspondence Address34 Seatoun Heights Road
Seatoun
Wellington 6022
New Zealand
Director NameRobin Victor Johansen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCio Chief Information Officer
Country of ResidenceNew Zealand
Correspondence Address7 Ballini Rise
West Harbour
Auckland 0618
New Zealand
Director NameRichard Hammond Aitken
Date of BirthApril 1945 (Born 79 years ago)
NationalityNz Citizen
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleConsulting Engineer
Country of ResidenceNew Zealand
Correspondence Address6 Glade Place
Birkenhead
Auckland 0626
New Zealand
Director NameDr Dennis George Row
Date of BirthDecember 1949 (Born 74 years ago)
NationalityNz/Usa
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleVenture Capital
Country of ResidenceNew Zealand
Correspondence Address24 Earnoch Avenue
Takapuna
Auckland 0622
New Zealand
Director NameBryce John Whitcher
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleManager Engineering Consultanc
Country of ResidenceNew Zealand
Correspondence Address8 Entrican Avenue
Remuera
Auckland 1050
New Zealand
Secretary NameJonathan David Kershaw
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Roysfield Lane
Pakuranga
Auckland 2010
New Zealand
Director NamePierre Antoine Andrade
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed10 September 2014(8 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2022)
RoleCompany Executive
Country of ResidenceFrance
Correspondence Address82 Rue Du Ranelagh
Paris
75016
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRPG Services Limited (Corporation)
StatusResigned
Appointed07 January 2013(6 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 September 2013)
Correspondence AddressThe Copper Room Deva Centre, Trinity Way
Manchester
M3 7BG

Contact

Websitederceto.com
Email address[email protected]
Telephone020 75660060
Telephone regionLondon

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

35k at £1Derceto LTD
100.00%
Ordinary

Financials

Year2014
Turnover£324,478
Gross Profit£145,279
Net Worth£38,232
Cash£14,943
Current Liabilities£182,348

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

11 September 2023Accounts for a small company made up to 31 December 2022 (18 pages)
18 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
16 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
15 August 2022Registered 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 2022Termination of appointment of Pierre Antoine Andrade as a director on 31 March 2022 (1 page)
30 June 2022Accounts for a small company made up to 31 December 2021 (18 pages)
9 September 2021Accounts for a small company made up to 31 December 2020 (18 pages)
26 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
21 September 2020Full accounts made up to 31 December 2019 (17 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
16 September 2019Full accounts made up to 31 December 2018 (17 pages)
23 August 2019Change of details for Ondeo Systems Sas as a person with significant control on 18 April 2019 (2 pages)
23 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
17 May 2019Resolutions
  • RES13 ‐ Change of name 18/04/2019
(1 page)
1 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-18
(3 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
20 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
27 December 2017Full accounts made up to 31 March 2017 (16 pages)
7 December 2017Director's details changed for Farrokh Fotochi on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Farrokh Fotochi on 7 December 2017 (2 pages)
16 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (2 pages)
16 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (2 pages)
30 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 December 2016Full accounts made up to 31 March 2016 (17 pages)
14 December 2016Full accounts made up to 31 March 2016 (17 pages)
20 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
10 January 2016Full accounts made up to 31 March 2015 (17 pages)
10 January 2016Full accounts made up to 31 March 2015 (17 pages)
14 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 35,000
(4 pages)
14 October 2015Termination of appointment of Bryce John Whitcher as a director on 29 August 2014 (1 page)
14 October 2015Termination of appointment of Richard Hammond Aitken as a director on 29 August 2014 (1 page)
14 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 35,000
(4 pages)
14 October 2015Termination of appointment of Dennis George Row as a director on 29 August 2014 (1 page)
14 October 2015Termination of appointment of Dennis George Row as a director on 29 August 2014 (1 page)
14 October 2015Termination of appointment of Bryce John Whitcher as a director on 29 August 2014 (1 page)
14 October 2015Termination of appointment of Richard Hammond Aitken as a director on 29 August 2014 (1 page)
3 November 2014Appointment of Farrokh Fotochi as a director on 10 September 2014 (3 pages)
3 November 2014Appointment of Pierre Antoine Andrade as a director on 10 September 2014 (3 pages)
3 November 2014Appointment of Pierre Antoine Andrade as a director on 10 September 2014 (3 pages)
3 November 2014Appointment of Farrokh Fotochi as a director on 10 September 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 35,000
(5 pages)
8 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 35,000
(5 pages)
30 September 2014Termination of appointment of Robin Victor Johansen as a director on 19 November 2013 (1 page)
30 September 2014Termination of appointment of Robin Victor Johansen as a director on 19 November 2013 (1 page)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Appointment of Peter John Buckley as a secretary (1 page)
2 October 2013Appointment of Peter John Buckley as a secretary (1 page)
30 September 2013Termination of appointment of Rpg Services Limited as a secretary (1 page)
30 September 2013Termination of appointment of Rpg Services Limited as a secretary (1 page)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 35,000
(7 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 35,000
(7 pages)
14 February 2013Appointment of Rpg Services Limited as a secretary (2 pages)
14 February 2013Termination of appointment of Jonathan Kershaw as a secretary (1 page)
14 February 2013Appointment of Rpg Services Limited as a secretary (2 pages)
14 February 2013Termination of appointment of Jonathan Kershaw as a secretary (1 page)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 August 2011Director's details changed for Richard Hammond Aitken on 14 August 2011 (2 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
17 August 2011Director's details changed for Richard Hammond Aitken on 14 August 2011 (2 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Director's details changed for Bryce John Whitcher on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Bryce John Whitcher on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Robin Victor Johansen on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Richard Hammond Aitken on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Richard Hammond Aitken on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Dr Dennis George Row on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Bryce John Whitcher on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Dr Dennis George Row on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Dr Dennis George Row on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Robin Victor Johansen on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Richard Hammond Aitken on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Robin Victor Johansen on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
28 August 2009Registered office changed on 28/08/2009 from the copper room, deva centre trinity way manchester M3 7BG (1 page)
28 August 2009Return made up to 14/08/09; full list of members (4 pages)
28 August 2009Registered office changed on 28/08/2009 from, the copper room, deva centre, trinity way, manchester, M3 7BG (1 page)
28 August 2009Registered office changed on 28/08/2009 from the copper room, deva centre trinity way manchester M3 7BG (1 page)
28 August 2009Return made up to 14/08/09; full list of members (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2008Return made up to 14/08/08; full list of members (4 pages)
4 September 2008Return made up to 14/08/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2008Ad 25/03/08\gbp si 15000@1=15000\gbp ic 10000/25000\ (2 pages)
1 April 2008Ad 25/03/08\gbp si 15000@1=15000\gbp ic 10000/25000\ (2 pages)
12 March 2008Appointment terminated director mark dossor (1 page)
12 March 2008Appointment terminated director mark dossor (1 page)
19 February 2008Return made up to 14/08/07; full list of members (3 pages)
19 February 2008Return made up to 14/08/07; full list of members (3 pages)
4 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
20 November 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
20 November 2006Ad 30/10/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 November 2006Ad 30/10/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
14 August 2006Incorporation (20 pages)
14 August 2006Incorporation (20 pages)