Company NameDeroia Associates Limited
DirectorsDenise Margaret Mair and Ian Stewart Mair
Company StatusActive
Company Number08250904
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Denise Margaret Mair
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Ian Stewart Mair
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameIan Mair
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont House Deans Court
Bicester
Oxon
OX26 6BW

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Dee Mair
75.00%
Ordinary
25 at £1Ian Mair
25.00%
Ordinary

Financials

Year2014
Net Worth£40,633
Cash£68,488
Current Liabilities£44,123

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

19 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
18 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
15 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
16 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
24 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
17 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
23 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
23 October 2017Notification of Ian Stewart Mair as a person with significant control on 31 March 2017 (2 pages)
23 October 2017Notification of Ian Stewart Mair as a person with significant control on 31 March 2017 (2 pages)
23 October 2017Change of details for Mrs Denise Margaret Mair as a person with significant control on 31 March 2017 (2 pages)
23 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
23 October 2017Change of details for Mrs Denise Margaret Mair as a person with significant control on 31 March 2017 (2 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 November 2016Director's details changed for Mr Ian Stewart Mair on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Ian Stewart Mair on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mrs Denise Margaret Mair on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mrs Denise Margaret Mair on 3 November 2016 (2 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 October 2015Director's details changed for Mrs Denise Margaret Mair on 13 October 2014 (2 pages)
26 October 2015Director's details changed for Mrs Denise Margaret Mair on 13 October 2014 (2 pages)
26 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Director's details changed for Mr Ian Stewart Mair on 13 October 2014 (2 pages)
26 October 2015Director's details changed for Mr Ian Stewart Mair on 13 October 2014 (2 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 May 2015Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 8 May 2015 (1 page)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
2 December 2012Appointment of Mr Ian Stewart Mair as a director (2 pages)
2 December 2012Appointment of Mr Ian Stewart Mair as a director (2 pages)
30 November 2012Termination of appointment of Ian Mair as a director (1 page)
30 November 2012Director's details changed for Dee Mair on 30 November 2012 (2 pages)
30 November 2012Termination of appointment of Ian Mair as a director (1 page)
30 November 2012Director's details changed for Dee Mair on 30 November 2012 (2 pages)
12 October 2012Incorporation (45 pages)
12 October 2012Incorporation (45 pages)