Background WavePink WaveYellow Wave

DERBY COMPUTER SERVICES LIMITED (04891263)

DERBY COMPUTER SERVICES LIMITED (04891263) is an active UK company. incorporated on 8 September 2003. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DERBY COMPUTER SERVICES LIMITED has been registered for 22 years. Current directors include MELLOR, David John, MINNS, Richard Edward.

Company Number
04891263
Status
active
Type
ltd
Incorporated
8 September 2003
Age
22 years
Address
C/O Johnson Tidsall & Co, Derby, DE1 1TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MELLOR, David John, MINNS, Richard Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBY COMPUTER SERVICES LIMITED

DERBY COMPUTER SERVICES LIMITED is an active company incorporated on 8 September 2003 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DERBY COMPUTER SERVICES LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04891263

LTD Company

Age

22 Years

Incorporated 8 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

DERBY PAYROLL SERVICES LIMITED
From: 8 September 2003To: 14 October 2003
Contact
Address

C/O Johnson Tidsall & Co 81 Burton Road Derby, DE1 1TJ,

Timeline

2 key events • 2003 - 2012

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Sept 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MELLOR, David John

Active
Burton Road, DerbyDE1 1TJ
Secretary
Appointed 08 Sept 2003

MELLOR, David John

Active
Burton Road, DerbyDE1 1TJ
Born March 1960
Director
Appointed 08 Sept 2003

MINNS, Richard Edward

Active
DerbyDE1 1TJ
Born June 1965
Director
Appointed 11 Sept 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Sept 2003
Resigned 08 Sept 2003

KNIFTON, Michael James

Resigned
22 Woodlands Lane, QuarndonDE22 5JU
Born July 1949
Director
Appointed 08 Sept 2003
Resigned 31 Aug 2008

SCOTT, Brian Andrew

Resigned
90 Church Street, SwadlincoteDE12 8HA
Born March 1954
Director
Appointed 11 Sept 2003
Resigned 31 Aug 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Sept 2003
Resigned 08 Sept 2003

Persons with significant control

2

Mr David John Mellor

Active
DerbyDE1 1TJ
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Edward Minns

Active
DerbyDE1 1TJ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Dormant
23 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
19 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Legacy
6 September 2006
363aAnnual Return
Legacy
6 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Legacy
11 October 2005
288cChange of Particulars
Legacy
11 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
1 April 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
225Change of Accounting Reference Date
Legacy
20 September 2003
88(2)R88(2)R
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Incorporation Company
8 September 2003
NEWINCIncorporation