Derwent Systems Technology Limited DERBY


Derwent Systems Technology started in year 1995 as Private Limited Company with registration number 03049942. The Derwent Systems Technology company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Derby at 16 Jubilee Parkway. Postal code: DE21 4BJ.

There is a single director in the company at the moment - Rodney S., appointed on 13 November 2020. In addition, a secretary was appointed - Catherine S., appointed on 30 September 2000. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Derwent Systems Technology Limited Address / Contact

Office Address 16 Jubilee Parkway
Office Address2 Jubilee Business Park
Town Derby
Post code DE21 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03049942
Date of Incorporation Wed, 26th Apr 1995
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Rodney S.

Position: Director

Appointed: 13 November 2020

Catherine S.

Position: Secretary

Appointed: 30 September 2000

Caroline B.

Position: Director

Appointed: 01 December 2013

Resigned: 13 November 2020

Rodney S.

Position: Secretary

Appointed: 29 August 1997

Resigned: 30 September 2000

Adrian B.

Position: Director

Appointed: 01 October 1996

Resigned: 30 September 2000

Christopher R.

Position: Director

Appointed: 01 May 1996

Resigned: 29 August 1997

Rodney S.

Position: Director

Appointed: 26 April 1995

Resigned: 01 December 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 April 1995

Resigned: 26 April 1995

Robert H.

Position: Secretary

Appointed: 26 April 1995

Resigned: 29 August 1997

Robert H.

Position: Director

Appointed: 26 April 1995

Resigned: 29 August 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1995

Resigned: 26 April 1995

Helen R.

Position: Director

Appointed: 26 April 1995

Resigned: 01 May 1996

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Catherine S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rodney S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Catherine S.

Notified on 28 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Rodney S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-12-31
Net Worth5 04811 06720 95321 21424 44223 531       
Balance Sheet
Cash Bank In Hand18 55818 44626 85024 55830 20027 920       
Current Assets19 46519 86328 40724 65630 27027 92027 54426 57233 93646 48050 34752 77454 883
Debtors9071 4171 5579870        
Tangible Fixed Assets12121257529413       
Net Assets Liabilities Including Pension Asset Liability5 04811 06720 953          
Reserves/Capital
Called Up Share Capital808080808080       
Profit Loss Account Reserve4 96810 98720 87321 13424 36223 451       
Shareholder Funds5 04811 06720 95321 21424 44223 531       
Other
Average Number Employees During Period      1111111
Creditors     4 4024 4706 0773 2617 5045 0774 57529 089
Creditors Due Within One Year14 4298 8087 4664 0176 1224 402       
Fixed Assets121212  134882503972041122
Net Current Assets Liabilities5 03611 05520 94120 63924 14823 51823 07420 49530 67538 97645 27048 19925 794
Number Shares Allotted 8080808080       
Par Value Share 11111       
Share Capital Allotted Called Up Paid808080808080       
Tangible Fixed Assets Additions   844         
Tangible Fixed Assets Cost Or Valuation8 2908 2908 2909 1349 134        
Tangible Fixed Assets Depreciation8 2788 2788 2788 5598 8409 121       
Tangible Fixed Assets Depreciation Charged In Period   281281281       
Total Assets Less Current Liabilities5 04811 06720 95321 21424 44223 53123 56220 74531 07239 18045 28148 20125 796

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-12-31
filed on: 12th, February 2024
Free Download (5 pages)

Company search

Advertisements