Background WavePink WaveYellow Wave

DERBY CITY MISSION TRADING LIMITED (07419678)

DERBY CITY MISSION TRADING LIMITED (07419678) is an active UK company. incorporated on 26 October 2010. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DERBY CITY MISSION TRADING LIMITED has been registered for 15 years. Current directors include RADCLIFFE, David, TOWN, Alastair Nigel.

Company Number
07419678
Status
active
Type
ltd
Incorporated
26 October 2010
Age
15 years
Address
10 Normanton Road, Derby, DE1 2GW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RADCLIFFE, David, TOWN, Alastair Nigel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBY CITY MISSION TRADING LIMITED

DERBY CITY MISSION TRADING LIMITED is an active company incorporated on 26 October 2010 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DERBY CITY MISSION TRADING LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07419678

LTD Company

Age

15 Years

Incorporated 26 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

10 Normanton Road Derby, DE1 2GW,

Previous Addresses

25 Charnwood Street Derby DE1 2GU
From: 12 July 2011To: 25 September 2020
32 Quarn Drive Derby Derbyshire DE22 2NQ
From: 26 October 2010To: 12 July 2011
Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Feb 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
May 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

RADCLIFFE, David

Active
Normanton Road, DerbyDE1 2GW
Born May 1959
Director
Appointed 19 Jun 2019

TOWN, Alastair Nigel

Active
Normanton Road, DerbyDE1 2GW
Born March 1969
Director
Appointed 19 Jun 2019

ABRAHAM, Julio Ryan Mekki

Resigned
Normanton Road, DerbyDE1 2GW
Born June 1965
Director
Appointed 12 Apr 2016
Resigned 24 Apr 2022

FRYMANN, Peter David

Resigned
Charnwood Street, DerbyDE1 2GU
Born May 1946
Director
Appointed 26 Oct 2010
Resigned 07 Sept 2014

GROSVENOR, Martin, Dr

Resigned
Charnwood Street, DerbyDE1 2GU
Born March 1960
Director
Appointed 12 Apr 2016
Resigned 22 Nov 2018

MILLER, Robin Neil

Resigned
Charnwood Street, DerbyDE1 2GU
Born December 1978
Director
Appointed 17 Sept 2014
Resigned 14 Nov 2016

PYMAN, Graham Richard

Resigned
Charnwood Street, DerbyDE1 2GU
Born April 1972
Director
Appointed 26 Oct 2010
Resigned 01 Dec 2014

WARD, Andrew John, Reverend

Resigned
Charnwood Street, DerbyDE1 2GU
Born December 1965
Director
Appointed 26 Oct 2010
Resigned 13 Sept 2015

WATKINS, Graham Robert, Rev

Resigned
Charnwood Street, DerbyDE1 2GU
Born August 1967
Director
Appointed 23 May 2011
Resigned 19 Jun 2019

Persons with significant control

1

Charnwood Street, DerbyDE1 2GU

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
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Account Reference Date Company Current Shortened
14 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2010
NEWINCIncorporation