Background WavePink WaveYellow Wave

DEREK LATHAM & CO. LIMITED (02193823)

DEREK LATHAM & CO. LIMITED (02193823) is an active UK company. incorporated on 13 November 1987. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. DEREK LATHAM & CO. LIMITED has been registered for 38 years.

Company Number
02193823
Status
active
Type
ltd
Incorporated
13 November 1987
Age
38 years
Address
1 College Place, Derby, DE1 3DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEREK LATHAM & CO. LIMITED

DEREK LATHAM & CO. LIMITED is an active company incorporated on 13 November 1987 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. DEREK LATHAM & CO. LIMITED was registered 38 years ago.(SIC: 71111)

Status

active

Active since 38 years ago

Company No

02193823

LTD Company

Age

38 Years

Incorporated 13 November 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

THINKBROAD LIMITED
From: 13 November 1987To: 22 January 1988
Contact
Address

1 College Place Derby, DE1 3DY,

Previous Addresses

12 st. Marys Gate Derby DE1 3JR England
From: 29 July 2015To: 4 January 2022
St Michael's Queen Street Derby DE1 3SU
From: 13 November 1987To: 29 July 2015
Timeline

18 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Capital Reduction
Mar 14
Share Buyback
Mar 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Director Left
Jan 15
Capital Reduction
Feb 15
Share Buyback
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
Director Left
Oct 15
Funding Round
Feb 21
Director Joined
Mar 22
Owner Exit
Aug 22
Director Left
Jan 25
9
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Resolution
16 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
16 August 2016
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Resolution
19 October 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
19 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 October 2015
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Resolution
17 February 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
17 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Capital Cancellation Shares
9 October 2014
SH06Cancellation of Shares
Resolution
9 October 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 October 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Capital Cancellation Shares
4 March 2014
SH06Cancellation of Shares
Resolution
4 March 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 March 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Small
18 July 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
88(2)R88(2)R
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Auditors Resignation Company
22 June 1998
AUDAUD
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
22 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
28 March 1996
288288
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
288288
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 December 1994
363sAnnual Return (shuttle)
Memorandum Articles
19 December 1994
MAMA
Resolution
19 December 1994
RESOLUTIONSResolutions
Resolution
19 December 1994
RESOLUTIONSResolutions
Legacy
19 December 1994
88(2)R88(2)R
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1993
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1992
AAAnnual Accounts
Auditors Resignation Company
21 July 1992
AUDAUD
Legacy
7 January 1992
363aAnnual Return
Accounts With Accounts Type Small
18 December 1991
AAAnnual Accounts
Legacy
29 July 1991
353353
Legacy
29 July 1991
288288
Accounts With Accounts Type Small
15 January 1991
AAAnnual Accounts
Legacy
11 December 1990
288288
Legacy
29 November 1990
288288
Legacy
14 November 1990
363363
Legacy
10 September 1990
288288
Legacy
14 December 1989
363363
Accounts With Accounts Type Small
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
88(2)R88(2)R
Legacy
14 August 1989
395Particulars of Mortgage or Charge
Legacy
28 July 1989
395Particulars of Mortgage or Charge
Legacy
1 June 1989
363363
Resolution
24 April 1989
RESOLUTIONSResolutions
Resolution
24 April 1989
RESOLUTIONSResolutions
Resolution
24 April 1989
RESOLUTIONSResolutions
Legacy
18 November 1988
395Particulars of Mortgage or Charge
Legacy
13 April 1988
PUC 2PUC 2
Legacy
13 April 1988
PUC 5PUC 5
Legacy
9 March 1988
224224
Memorandum Articles
15 February 1988
MAMA
Legacy
28 January 1988
123Notice of Increase in Nominal Capital
Resolution
28 January 1988
RESOLUTIONSResolutions
Resolution
28 January 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1988
288288
Legacy
21 January 1988
288288
Legacy
21 January 1988
287Change of Registered Office
Resolution
20 January 1988
RESOLUTIONSResolutions
Incorporation Company
13 November 1987
NEWINCIncorporation