Background WavePink WaveYellow Wave

DJH DERBY LIMITED (04550749)

DJH DERBY LIMITED (04550749) is an active UK company. incorporated on 2 October 2002. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. DJH DERBY LIMITED has been registered for 23 years. Current directors include ANDERSON, Arron James, BEARDMORE, James Richard, BOOTH, Gavin Robert and 5 others.

Company Number
04550749
Status
active
Type
ltd
Incorporated
2 October 2002
Age
23 years
Address
5 Prospect Place, Derby, DE24 8HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDERSON, Arron James, BEARDMORE, James Richard, BOOTH, Gavin Robert, HEATH, Scott Daniel, JOHNSON, Ian Robert, MARTIN, Steven David, NEWBOROUGH, David Mark, WILLIAMSON, Jonathon Daniel
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJH DERBY LIMITED

DJH DERBY LIMITED is an active company incorporated on 2 October 2002 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. DJH DERBY LIMITED was registered 23 years ago.(SIC: 69201, 69203)

Status

active

Active since 23 years ago

Company No

04550749

LTD Company

Age

23 Years

Incorporated 2 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

ASHGATES CORPORATE SERVICES LIMITED
From: 8 October 2002To: 13 October 2025
LANSDOWNE GROVE LIMITED
From: 2 October 2002To: 8 October 2002
Contact
Address

5 Prospect Place Millennium Way Pride Park Derby, DE24 8HG,

Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
May 11
Share Buyback
May 11
Funding Round
May 11
Director Joined
Apr 13
Director Joined
May 14
Director Left
Jul 14
Loan Secured
May 17
Loan Cleared
May 17
Director Joined
Apr 19
Director Left
May 23
Loan Cleared
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Feb 25
Owner Exit
Apr 25
Director Joined
Jun 25
Director Left
Sept 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

NEWBOROUGH, David Mark

Active
Prospect Place, Millennium Way, DerbyDE24 8HG
Secretary
Appointed 22 May 2023

ANDERSON, Arron James

Active
Prospect Place, DerbyDE24 8HG
Born October 1988
Director
Appointed 01 Jun 2025

BEARDMORE, James Richard

Active
5 Prospect Place, DerbyDE24 8HG
Born October 1980
Director
Appointed 01 Jul 2024

BOOTH, Gavin Robert

Active
5 Prospect Place, DerbyDE24 8HG
Born October 1982
Director
Appointed 01 Apr 2019

HEATH, Scott Daniel

Active
5 Prospect Place, DerbyDE24 8HG
Born February 1981
Director
Appointed 01 Jul 2024

JOHNSON, Ian Robert

Active
5 Prospect Place, DerbyDE24 8HG
Born August 1974
Director
Appointed 17 Apr 2014

MARTIN, Steven David

Active
5 Prospect Place, DerbyDE24 8HG
Born August 1979
Director
Appointed 04 Apr 2013

NEWBOROUGH, David Mark

Active
5 Prospect Place, DerbyDE24 8HG
Born February 1974
Director
Appointed 01 Apr 2006

WILLIAMSON, Jonathon Daniel

Active
5 Prospect Place, DerbyDE24 8HG
Born October 1988
Director
Appointed 02 Jul 2024

LYON, Andrew Westhead

Resigned
5 Prospect Place, DerbyDE24 8HG
Secretary
Appointed 09 Oct 2002
Resigned 22 May 2023

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 02 Oct 2002
Resigned 09 Oct 2002

HALLS, Adrian Trevor

Resigned
5 Prospect Place, DerbyDE24 8HG
Born April 1958
Director
Appointed 01 Nov 2002
Resigned 02 Jul 2014

LYMN, Anthony John

Resigned
5 Prospect Place, DerbyDE24 8HG
Born May 1964
Director
Appointed 01 Nov 2002
Resigned 01 Sept 2025

LYON, Andrew Westhead

Resigned
5 Prospect Place, DerbyDE24 8HG
Born September 1958
Director
Appointed 09 Oct 2002
Resigned 22 May 2023

READ, Barrie Stuart

Resigned
Lineside 45 Manor Road, DerbyDE72 3LL
Born June 1954
Director
Appointed 09 Oct 2002
Resigned 06 Apr 2011

ROOT, Andrew William

Resigned
53 Goodes Lane, SystonLE7 2JL
Born February 1949
Director
Appointed 01 Nov 2002
Resigned 31 Mar 2004

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 02 Oct 2002
Resigned 09 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
Festival Way, Stoke-On-TrentST1 5SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025
Millennium Way, DerbyDE24 8HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
13 October 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
4 March 2025
MAMA
Resolution
4 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 June 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
31 May 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Capital Name Of Class Of Shares
27 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
5 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
8 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 February 2015
SH10Notice of Particulars of Variation
Resolution
9 February 2015
RESOLUTIONSResolutions
Resolution
9 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Resolution
4 May 2011
RESOLUTIONSResolutions
Resolution
4 May 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 May 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
16 May 2008
169169
Resolution
9 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
10 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Auditors Resignation Company
13 December 2005
AUDAUD
Auditors Resignation Company
23 November 2005
AUDAUD
Legacy
18 October 2005
363aAnnual Return
Legacy
5 October 2005
287Change of Registered Office
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
225Change of Accounting Reference Date
Legacy
1 November 2002
88(2)R88(2)R
Legacy
1 November 2002
88(2)R88(2)R
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
287Change of Registered Office
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 2002
NEWINCIncorporation