Background WavePink WaveYellow Wave

ST. PETERS QUARTER DERBY LIMITED (07071824)

ST. PETERS QUARTER DERBY LIMITED (07071824) is an active UK company. incorporated on 10 November 2009. with registered office in Derby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ST. PETERS QUARTER DERBY LIMITED has been registered for 16 years. Current directors include DAVIES, Russell John, MEMMOTT, Christopher Allan James, SAYERS, Jazzamy Fleur Mercedes and 3 others.

Company Number
07071824
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 November 2009
Age
16 years
Address
Unit Cb205 Cavendish Building, Derby, DE1 1DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Russell John, MEMMOTT, Christopher Allan James, SAYERS, Jazzamy Fleur Mercedes, WATHALL, Helen Jean, WILDASH, Simon Lindsay, WRIGHT, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. PETERS QUARTER DERBY LIMITED

ST. PETERS QUARTER DERBY LIMITED is an active company incorporated on 10 November 2009 with the registered office located in Derby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ST. PETERS QUARTER DERBY LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07071824

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 10 November 2009

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 2 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 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 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

DERBY BID2 LIMITED
From: 10 November 2009To: 8 May 2012
Contact
Address

Unit Cb205 Cavendish Building 1 Agard Street Derby, DE1 1DZ,

Previous Addresses

2nd Floor 12 the Strand Derby DE1 1BA England
From: 7 June 2021To: 20 November 2025
12 12 the Strand Derby DE1 1BA England
From: 26 March 2021To: 7 June 2021
Iron Gate House 10 Iron Gate Cathedral Quarter Derby Derbyshire DE1 3FJ England
From: 13 January 2021To: 26 March 2021
10 Iron Gate Iron Gate House, 10 Iron Gate Cathedral Quarter Derby Derbyshire DE1 3FJ England
From: 13 January 2021To: 13 January 2021
50 Osmaston Road Osmaston Road Derby DE1 2HU England
From: 27 November 2015To: 13 January 2021
43 - 45 st Peter's Churchyard Derby Derbyshire DE1 1NN
From: 10 November 2009To: 27 November 2015
Timeline

51 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 12
Director Joined
May 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Feb 14
Director Left
Jun 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jun 16
Director Left
Jun 16
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jul 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Left
Jan 21
Director Joined
May 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Left
Jun 23
Director Joined
Dec 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Aug 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

DAVIES, Russell John

Active
Cavendish Building, DerbyDE1 1DZ
Born February 1968
Director
Appointed 01 Nov 2019

MEMMOTT, Christopher Allan James

Active
Cavendish Building, DerbyDE1 1DZ
Born May 1987
Director
Appointed 16 Jan 2020

SAYERS, Jazzamy Fleur Mercedes

Active
Cavendish Building, DerbyDE1 1DZ
Born February 1992
Director
Appointed 24 May 2021

WATHALL, Helen Jean

Active
Cavendish Building, DerbyDE1 1DZ
Born March 1966
Director
Appointed 11 Sept 2013

WILDASH, Simon Lindsay

Active
Cavendish Building, DerbyDE1 1DZ
Born February 1973
Director
Appointed 24 Sept 2019

WRIGHT, John

Active
Corporation Street, DerbyDE1 2FS
Born January 1958
Director
Appointed 23 Sept 2024

BAYLISS, Jonathan Paul

Resigned
Floor Saxon House, DerbyDE1 1AN
Born February 1962
Director
Appointed 12 Jul 2012
Resigned 27 May 2014

BRADBURY, Richard Paul

Resigned
Halford Street, LeicesterLE1 1TQ
Born April 1968
Director
Appointed 17 Jul 2017
Resigned 29 Jul 2019

COLLYER, Kerry Louise

Resigned
The Strand, DerbyDE1 1BA
Born December 1986
Director
Appointed 18 Sept 2023
Resigned 04 Nov 2024

EVANS, Jonathan

Resigned
Green Lane, DerbyDE1 1RY
Born June 1963
Director
Appointed 19 Jan 2012
Resigned 11 Sept 2013

EYRE, Matthew James

Resigned
12 The Strand, DerbyDE1 1BA
Born February 1998
Director
Appointed 29 Nov 2021
Resigned 01 Aug 2024

FIELD, Janet Margaret

Resigned
Green Lane, DerbyDE1 1RP
Born October 1960
Director
Appointed 05 Feb 2010
Resigned 12 Dec 2012

FISHER, Hayley

Resigned
Osmaston Road, DerbyDE1 2HU
Born April 1977
Director
Appointed 17 Nov 2016
Resigned 16 Jan 2020

HAMER, Russell

Resigned
Babington Lane, DerbyDE1 1SX
Born December 1954
Director
Appointed 05 Feb 2010
Resigned 25 Jan 2021

HICKSON, Philip John

Resigned
West Avenue, DerbyDE1 3HS
Born July 1955
Director
Appointed 16 Dec 2014
Resigned 03 Feb 2016

HOLLERAN, Carrie-Louise

Resigned
Iron Gate House, DerbyDE1 3FJ
Born March 1980
Director
Appointed 10 Oct 2019
Resigned 29 Nov 2021

HOLLERAN, Carrie-Louise

Resigned
Highfields Park Drive, DerbyDE22 1JU
Born March 1980
Director
Appointed 23 Apr 2012
Resigned 17 Nov 2016

JEFFERY, Stephen David

Resigned
Derby Road, StensonDE73 7HL
Born September 1951
Director
Appointed 10 Nov 2009
Resigned 22 Sept 2016

JOHNSON, Gary

Resigned
15 Theatre Walk, DerbyDE1 2NF
Born February 1975
Director
Appointed 23 Apr 2012
Resigned 03 Feb 2016

LELIGDOWICZ, Eddie

Resigned
Osmaston Road, DerbyDE1 2HU
Born July 1961
Director
Appointed 17 Nov 2016
Resigned 25 Nov 2019

LITCHFIELD, Diana Barbara

Resigned
East Street, DerbyDE1 2AL
Born December 1964
Director
Appointed 15 Feb 2022
Resigned 26 Jun 2023

MORRIS, Paul David, Rev

Resigned
Osmaston Road, DerbyDE1 2HU
Born August 1956
Director
Appointed 19 Jan 2012
Resigned 29 Jun 2020

ONUOHA, Ndukwe

Resigned
The Strand, DerbyDE1 1BA
Born March 1982
Director
Appointed 22 Jul 2024
Resigned 21 May 2025

PEATFIELD, Nadine Dawn Louise, Councillor

Resigned
12 The Strand, DerbyDE1 1BA
Born April 1974
Director
Appointed 24 Sept 2019
Resigned 22 Jul 2024

RAWSON, Martin James

Resigned
Osmaston Road, DerbyDE1 2HU
Born December 1973
Director
Appointed 22 Dec 2014
Resigned 01 Jul 2019

ROCK, Julie

Resigned
St. Peters Street, DerbyDE1 1SR
Born July 1967
Director
Appointed 10 Oct 2016
Resigned 31 Aug 2018

SANDARS, Kevin

Resigned
Black Eagle Court, Burton On TrentDE14 2LN
Born April 1980
Director
Appointed 10 Nov 2009
Resigned 11 Sept 2013

SMALE, Jonathan Charles, Councillor

Resigned
Corporation Street, DerbyDE1 2FS
Born July 1987
Director
Appointed 15 Oct 2018
Resigned 26 Oct 2021

THOMAS, Rachael Mary

Resigned
Osmaston Road, DerbyDE1 2HU
Born June 1969
Director
Appointed 28 Jul 2016
Resigned 20 May 2019
Fundings
Financials
Latest Activities

Filing History

122

Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2017
AA01Change of Accounting Reference Date
Resolution
17 May 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
5 May 2017
CC04CC04
Accounts With Accounts Type Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
8 May 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 February 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Gazette Filings Brought Up To Date
9 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2010
AR01AR01
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Incorporation Company
10 November 2009
NEWINCIncorporation