Background WavePink WaveYellow Wave

DERBY SCHOOL SOLUTIONS LIMITED (05071716)

DERBY SCHOOL SOLUTIONS LIMITED (05071716) is an active UK company. incorporated on 12 March 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. DERBY SCHOOL SOLUTIONS LIMITED has been registered for 22 years. Current directors include DAVIES, David Wyn, GEORGE, John Philip.

Company Number
05071716
Status
active
Type
ltd
Incorporated
12 March 2004
Age
22 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
DAVIES, David Wyn, GEORGE, John Philip
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBY SCHOOL SOLUTIONS LIMITED

DERBY SCHOOL SOLUTIONS LIMITED is an active company incorporated on 12 March 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. DERBY SCHOOL SOLUTIONS LIMITED was registered 22 years ago.(SIC: 81100)

Status

active

Active since 22 years ago

Company No

05071716

LTD Company

Age

22 Years

Incorporated 12 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 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

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

BREEZEFOLDER LIMITED
From: 12 March 2004To: 27 July 2004
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF England
From: 20 January 2023To: 19 February 2025
78 Cannon Street London EC4N 6AF England
From: 20 January 2023To: 20 January 2023
Astral House Imperial Way Watford Hertfordshire WD24 4WW
From: 12 March 2004To: 20 January 2023
Timeline

27 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 14
Director Left
Feb 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 18 Aug 2022

DAVIES, David Wyn

Active
Charles Street, CardiffCF10 2GE
Born September 1968
Director
Appointed 05 Feb 2021

GEORGE, John Philip

Active
46-48 Charles Street, CardiffCF10 2GE
Born October 1968
Director
Appointed 10 Jan 2022

BONNET, Jean-Pierre

Resigned
Imperial Way, WatfordWD24 4WW
Secretary
Appointed 07 Jan 2014
Resigned 07 Jan 2019

BOWLER, David William

Resigned
34 Dorset Square, LondonNW1 6QJ
Secretary
Appointed 13 May 2004
Resigned 29 Feb 2008

COMBA, Alexander Michael

Resigned
Barbican, LondonEC2Y 8BA
Secretary
Appointed 29 Feb 2008
Resigned 22 Dec 2014

HUDSON, Ian

Resigned
Astral House, WatfordWD24 4WW
Secretary
Appointed 10 Jan 2019
Resigned 15 Aug 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Mar 2004
Resigned 13 May 2004

BOURGEOIS, Elise Marie

Resigned
Level 7, One Bartholomew Close, LondonEC1A 7BL
Born September 1990
Director
Appointed 15 Feb 2021
Resigned 17 Dec 2021

BOWLER, David William

Resigned
34 Dorset Square, LondonNW1 6QJ
Born January 1945
Director
Appointed 13 May 2004
Resigned 15 Jan 2008

CHRISTAKIS, Anastasios

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1973
Director
Appointed 06 Aug 2009
Resigned 05 Mar 2010

DAVIES, David Wyn

Resigned
Charles Street, CardiffCF10 2GE
Born September 1968
Director
Appointed 21 Sept 2017
Resigned 01 Oct 2019

DAVIES, David Wyn

Resigned
Charles Street, CardiffCF10 2GE
Born September 1968
Director
Appointed 16 Nov 2012
Resigned 04 Jan 2013

DAVIES, David Wyn

Resigned
Charles Street, CardiffCF10 2GE
Born September 1968
Director
Appointed 15 Dec 2011
Resigned 16 Nov 2012

FINCH, David John

Resigned
Imperial Way, WatfordWD24 4WW
Born December 1963
Director
Appointed 13 May 2004
Resigned 20 Dec 2013

HOLMAN, Hannah

Resigned
Astral House, WatfordWD24 4WW
Born May 1980
Director
Appointed 01 Feb 2019
Resigned 04 Feb 2021

JENNINGS, Oliver James Wake

Resigned
1 Churchill Place, LondonEC3P 3AH
Born May 1963
Director
Appointed 01 Sept 2004
Resigned 28 Dec 2005

LEWIS, David Geoffrey

Resigned
Charles Street, CardiffCF10 2GE
Born August 1969
Director
Appointed 04 Jan 2013
Resigned 01 Feb 2019

MATTHEWS, Andrew

Resigned
1 Churchill Place, LondonE14 5HP
Born September 1962
Director
Appointed 01 Sept 2004
Resigned 19 Dec 2011

POUJOL, Jean Alain Marie Joseph

Resigned
26 Ritherdon Road, LondonSW17 8QD
Born November 1977
Director
Appointed 23 Jul 2008
Resigned 31 Aug 2009

STYLES, Robert James

Resigned
7 Churchill Place, LondonE14 5HP
Born September 1975
Director
Appointed 28 Dec 2005
Resigned 06 Apr 2009

THORNE, Alexander Victor

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Born March 1989
Director
Appointed 01 Oct 2019
Resigned 15 Feb 2021

WHITTINGTON, John

Resigned
Charles Street, CardiffCF10 2GE
Born March 1960
Director
Appointed 16 Nov 2012
Resigned 21 Sept 2017

WHITTINGTON, John

Resigned
Charles Street, CardiffCF10 2GE
Born March 1960
Director
Appointed 15 Dec 2011
Resigned 16 Nov 2012

BIIF CORPORATE SERVICES LIMITED

Resigned
100 Wood Street, LondonEC2 7EX
Corporate director
Appointed 01 Dec 2010
Resigned 19 Dec 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Mar 2004
Resigned 13 May 2004

Persons with significant control

1

Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Secretary Company With Change Date
19 February 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
28 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Secretary Company With Change Date
4 April 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Appoint Corporate Director Company With Name
19 January 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Accounts Amended With Accounts Type Full
22 September 2008
AAMDAAMD
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
6 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
288cChange of Particulars
Legacy
18 October 2005
288cChange of Particulars
Legacy
13 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
3 May 2005
363aAnnual Return
Legacy
10 March 2005
288cChange of Particulars
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
88(2)R88(2)R
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
287Change of Registered Office
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 2004
NEWINCIncorporation