Background WavePink WaveYellow Wave

DERIVCO IPSWICH LIMITED (04462497)

DERIVCO IPSWICH LIMITED (04462497) is an active UK company. incorporated on 17 June 2002. with registered office in Ipswich. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. DERIVCO IPSWICH LIMITED has been registered for 23 years. Current directors include BENNETT, Andrew Neil, LABROSSE, Daniel, SLABBERT, Andrew Thomas.

Company Number
04462497
Status
active
Type
ltd
Incorporated
17 June 2002
Age
23 years
Address
4th Floor East Wing Crown House, Ipswich, IP1 3HS
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
BENNETT, Andrew Neil, LABROSSE, Daniel, SLABBERT, Andrew Thomas
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERIVCO IPSWICH LIMITED

DERIVCO IPSWICH LIMITED is an active company incorporated on 17 June 2002 with the registered office located in Ipswich. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. DERIVCO IPSWICH LIMITED was registered 23 years ago.(SIC: 62011)

Status

active

Active since 23 years ago

Company No

04462497

LTD Company

Age

23 Years

Incorporated 17 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

LUDOLOGIC LIMITED
From: 3 June 2003To: 30 June 2015
INTELUDO LIMITED
From: 12 August 2002To: 3 June 2003
INHOCO 2682 LIMITED
From: 17 June 2002To: 12 August 2002
Contact
Address

4th Floor East Wing Crown House Crown Street Ipswich, IP1 3HS,

Previous Addresses

, 5-7 Tanner Street, London, SE1 3LE
From: 27 October 2009To: 24 September 2015
, 16a Falcon Street, Ipswich, Suffolk, IP1 1SL
From: 17 June 2002To: 27 October 2009
Timeline

25 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jun 13
Director Left
Oct 13
Director Joined
Jan 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Apr 19
Director Joined
May 19
Loan Secured
Oct 19
Director Left
Mar 21
Director Joined
Oct 21
Director Left
Nov 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
Jul 25
Loan Cleared
Apr 26
0
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BENNETT, Andrew Neil

Active
Crown House, IpswichIP1 3HS
Born October 1963
Director
Appointed 02 May 2025

LABROSSE, Daniel

Active
Crown House, IpswichIP1 3HS
Born May 1978
Director
Appointed 02 May 2025

SLABBERT, Andrew Thomas

Active
Crown House, IpswichIP1 3HS
Born January 1981
Director
Appointed 02 May 2025

CAPITAO, Fatima Rodriques

Resigned
40 Ifield Road, LondonSW10 9AA
Secretary
Appointed 23 Jul 2004
Resigned 25 Apr 2007

COEN, Diane Margaret

Resigned
Crown House, IpswichIP1 3HS
Secretary
Appointed 25 Apr 2007
Resigned 10 Oct 2018

KARRAN, David

Resigned
28 Victoria Street, DouglasIM1 2LE
Secretary
Appointed 08 Aug 2002
Resigned 23 Jul 2004

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 17 Jun 2002
Resigned 08 Aug 2002

DAVID, Matthew Jonathan

Resigned
Crown House, IpswichIP1 3HS
Born February 1982
Director
Appointed 30 Jan 2014
Resigned 06 May 2025

GOSS, Avron Martin

Resigned
108d Goldhurst Terrace, LondonNW6 3HR
Born September 1969
Director
Appointed 25 Apr 2007
Resigned 14 Oct 2013

HEAD, Ashley

Resigned
3 Pine Walk, BeechesSM5 4ES
Born April 1951
Director
Appointed 08 Aug 2002
Resigned 25 Apr 2007

HOBBS, Christopher Lionel

Resigned
Crown House, IpswichIP1 3HS
Born March 1963
Director
Appointed 01 May 2019
Resigned 29 Oct 2021

JOHNSON, Christopher Frederick

Resigned
Crown House, IpswichIP1 3HS
Born August 1964
Director
Appointed 03 Jun 2013
Resigned 28 Feb 2021

KARRAN, David

Resigned
28 Victoria Street, DouglasIM1 2LE
Born August 1967
Director
Appointed 08 Aug 2002
Resigned 23 Jul 2004

OATES, Benjamin John

Resigned
Crown House, IpswichIP1 3HS
Born November 1982
Director
Appointed 28 Oct 2021
Resigned 04 Jul 2025

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 17 Jun 2002
Resigned 08 Aug 2002

Persons with significant control

8

1 Active
7 Ceased
Richmond-Upon-Thames, LondonTW9 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2021

Moira Thomson Mcharrie

Ceased
North Quay, DouglasIM1 4LE
Born November 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021

David Karran

Ceased
North Quay, DouglasIM1 4LE
Born August 1967

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021

Anne Couper Woods

Ceased
North Quay, DouglasIM1 4LE
Born September 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021

Lisa Whear

Ceased
North Quay, DouglasIM1 4LE
Born August 1977

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021

Sion Roberts

Ceased
North Quay, DouglasIM1 4LE
Born December 1982

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021
North Quay, DouglasIM1 4LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Oct 2021
North Quay, DouglasIM1 4LE

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

108

Mortgage Satisfy Charge Full
15 April 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
29 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
17 July 2024
RP04PSC02RP04PSC02
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
28 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Person Secretary Company With Change Date
15 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Legacy
30 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
24 April 2009
403aParticulars of Charge Subject to s859A
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
363aAnnual Return
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
1 June 2006
287Change of Registered Office
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
12 April 2005
287Change of Registered Office
Legacy
12 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2004
AAAnnual Accounts
Legacy
22 January 2004
288cChange of Particulars
Legacy
4 July 2003
288cChange of Particulars
Legacy
23 June 2003
363aAnnual Return
Certificate Change Of Name Company
3 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2003
395Particulars of Mortgage or Charge
Legacy
13 September 2002
225Change of Accounting Reference Date
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
88(2)R88(2)R
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 2002
NEWINCIncorporation