Background WavePink WaveYellow Wave

DEROL LIMITED (07929599)

DEROL LIMITED (07929599) is an active UK company. incorporated on 31 January 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DEROL LIMITED has been registered for 14 years. Current directors include SINGER, Alexander Solomon Chaim.

Company Number
07929599
Status
active
Type
ltd
Incorporated
31 January 2012
Age
14 years
Address
59 Queen Elizabeths Walk, London, N16 5UG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SINGER, Alexander Solomon Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEROL LIMITED

DEROL LIMITED is an active company incorporated on 31 January 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DEROL LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07929599

LTD Company

Age

14 Years

Incorporated 31 January 2012

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

59 Queen Elizabeths Walk London, N16 5UG,

Previous Addresses

1St Floor Office 8-10 Stamford Hill London N16 6XZ England
From: 31 January 2012To: 25 June 2013
Timeline

3 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jun 13
Director Left
Jul 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SINGER, Alexander Solomon Chaim

Active
Queen Elizabeths Walk, LondonN16 5UG
Born January 1947
Director
Appointed 25 Jun 2013

HOLDER, Michael

Resigned
Floor, LondonN16 6XZ
Born April 1961
Director
Appointed 31 Jan 2012
Resigned 01 Mar 2012

Persons with significant control

1

Mr Alexander Solomon Chaim Singer

Active
Queen Elizabeths Walk, LondonN16 5UG
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
31 January 2012
NEWINCIncorporation