Background WavePink WaveYellow Wave

CHARLES DERBY GROUP LIMITED (07670555)

CHARLES DERBY GROUP LIMITED (07670555) is a liquidation UK company. incorporated on 15 June 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CHARLES DERBY GROUP LIMITED has been registered for 14 years. Current directors include GAZARD, Stephen Charles, GEARD, Stuart James.

Company Number
07670555
Status
liquidation
Type
ltd
Incorporated
15 June 2011
Age
14 years
Address
Ernst & Young Llp, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GAZARD, Stephen Charles, GEARD, Stuart James
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES DERBY GROUP LIMITED

CHARLES DERBY GROUP LIMITED is an liquidation company incorporated on 15 June 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CHARLES DERBY GROUP LIMITED was registered 14 years ago.(SIC: 66190)

Status

liquidation

Active since 14 years ago

Company No

07670555

LTD Company

Age

14 Years

Incorporated 15 June 2011

Size

N/A

Accounts

ARD: 30/6

Overdue

12 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Ernst & Young Llp 1 More London Place London, SE1 2AF,

Previous Addresses

Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 16 July 2021To: 2 December 2025
6 Tollgate Business Park, Tollgate West Stanway Colchester Essex CO3 8AB United Kingdom
From: 25 March 2019To: 16 July 2021
Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ England
From: 22 February 2019To: 25 March 2019
6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB England
From: 10 October 2016To: 22 February 2019
Inntel House Threshelfords Business Park, Inworth Road Feering Colchester Essex CO5 9SE
From: 31 October 2014To: 10 October 2016
Nurstead Court Nurstead Church Lane Meopham Kent DA13 9AD
From: 15 June 2011To: 31 October 2014
Timeline

29 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Mar 14
Loan Secured
Aug 14
Director Left
Oct 14
Funding Round
Apr 17
Share Issue
Jun 17
Loan Cleared
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Funding Round
Feb 19
New Owner
Mar 19
Owner Exit
Jun 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 24
Director Left
Jul 24
5
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

QUILTER COSEC SERVICES LIMITED

Active
85 Queen Victoria Street, LondonEC4V 4AB
Corporate secretary
Appointed 14 Feb 2019

GAZARD, Stephen Charles

Active
1 More London Place, LondonSE1 2AF
Born July 1976
Director
Appointed 03 Jul 2020

GEARD, Stuart James

Active
1 More London Place, LondonSE1 2AF
Born May 1974
Director
Appointed 01 Jul 2024

CHAMBERS, Adam

Resigned
Tollgate West, ColchesterCO3 8AB
Secretary
Appointed 15 Jun 2011
Resigned 14 Feb 2019

BARTHOLOMEW, Anna Catherine

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born November 1979
Director
Appointed 01 Jun 2013
Resigned 19 Jul 2022

DEAN, Mitchell

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born October 1968
Director
Appointed 03 Jul 2020
Resigned 30 Jun 2024

FAUTLEY, Christopher David

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born January 1957
Director
Appointed 15 Jun 2011
Resigned 24 Jun 2022

LANE, Roger Anthony

Resigned
Nurstead Church Lane, MeophamDA13 9AD
Born September 1952
Director
Appointed 15 Jun 2011
Resigned 15 Jun 2011

LANE, Roger Anthony

Resigned
Tollgate West, ColchesterCO3 8AB
Born September 1952
Director
Appointed 15 Jun 2011
Resigned 14 Feb 2019

NUNN, Lloyd Andrew

Resigned
Tollgate West, ColchesterCO3 8AB
Born October 1961
Director
Appointed 01 Jun 2013
Resigned 14 Feb 2019

PEARSON, Alan Roy

Resigned
Tollgate Business Park, Tollgate West, ColchesterCO3 8AB
Born April 1962
Director
Appointed 15 Jun 2011
Resigned 14 Jul 2021

SHARKEY, Darren William John

Resigned
Portland Terrace, SouthamptonSO14 7EJ
Born July 1970
Director
Appointed 14 Feb 2019
Resigned 03 Jul 2020

SHELDON, William George

Resigned
Nurstead Church Lane, MeophamDA13 9AD
Born March 1957
Director
Appointed 15 Jun 2011
Resigned 01 Oct 2014

THOMPSON, Andrew Bernard

Resigned
Tollgate Business Park, Tollgate West, ColchesterCO3 8AB
Born November 1968
Director
Appointed 14 Feb 2019
Resigned 30 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
85 Queen Victoria Street, LondonEC4V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2019

Mr Christopher David Fautley

Ceased
Tollgate West, ColchesterCO3 8AB
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 14 Feb 2019

Mr Christopher Fautley

Ceased
Tollgate Business Park Tollgate West, ColchesterCO3 8AB
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

107

Change Sail Address Company With Old Address New Address
8 December 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
5 December 2025
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
2 December 2025
600600
Resolution
2 December 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
2 December 2025
LIQ01LIQ01
Change Account Reference Date Company Previous Extended
29 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 September 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
21 September 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 September 2019
RP04AP01RP04AP01
Change To A Person With Significant Control
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Change Of Secretary Details With Name
9 July 2019
RP04CH04RP04CH04
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
18 April 2019
RP04SH01RP04SH01
Change Corporate Secretary Company With Change Date
18 April 2019
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
25 March 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
22 March 2019
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
6 March 2019
AAAnnual Accounts
Legacy
1 March 2019
RP04CS01RP04CS01
Resolution
28 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
21 February 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
5 June 2017
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
17 May 2017
RP04SH01RP04SH01
Resolution
12 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 March 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Group
14 July 2015
AAMDAAMD
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Person Secretary Company With Change Date
7 November 2013
CH03Change of Secretary Details
Change Sail Address Company With Old Address
7 November 2013
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
7 November 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
7 November 2013
AD03Change of Location of Company Records
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Capital Allotment Shares
6 November 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
30 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Secretary Company With Change Date
1 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Incorporation Company
15 June 2011
NEWINCIncorporation