Background WavePink WaveYellow Wave

DE HAVILLAND INFORMATION SERVICES LIMITED (08297488)

DE HAVILLAND INFORMATION SERVICES LIMITED (08297488) is an active UK company. incorporated on 19 November 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. DE HAVILLAND INFORMATION SERVICES LIMITED has been registered for 13 years.

Company Number
08297488
Status
active
Type
ltd
Incorporated
19 November 2012
Age
13 years
Address
20 St. Thomas Street, London, SE1 9RS
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE HAVILLAND INFORMATION SERVICES LIMITED

DE HAVILLAND INFORMATION SERVICES LIMITED is an active company incorporated on 19 November 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. DE HAVILLAND INFORMATION SERVICES LIMITED was registered 13 years ago.(SIC: 63990)

Status

active

Active since 13 years ago

Company No

08297488

LTD Company

Age

13 Years

Incorporated 19 November 2012

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

TRG EMAP DORMANT 4 LIMITED
From: 19 November 2012To: 21 November 2012
Contact
Address

20 St. Thomas Street London, SE1 9RS,

Previous Addresses

154-160 Fleet Street London EC4A 2DQ England
From: 25 June 2021To: 23 April 2025
154-160 Fleet Street London EC4A 2DQ England
From: 25 June 2021To: 25 June 2021
95 Wigmore Street London W1U 1FB England
From: 23 February 2021To: 25 June 2021
C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom
From: 14 December 2015To: 23 February 2021
C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP
From: 19 November 2012To: 14 December 2015
Timeline

27 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Dec 14
Loan Cleared
Apr 15
Director Joined
Jan 16
Loan Secured
Mar 16
Director Joined
Apr 16
Funding Round
Dec 19
Loan Cleared
Jan 20
Director Left
Oct 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Director Joined
Jun 21
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Feb 23
Director Left
May 23
Director Left
Oct 23
Director Joined
Oct 23
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
18 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
14 September 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
5 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Change To A Person With Significant Control
14 December 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Change To A Person With Significant Control
9 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Capital Allotment Shares
31 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Legacy
24 December 2012
MG01MG01
Resolution
17 December 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 December 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 November 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
21 November 2012
AP03Appointment of Secretary
Incorporation Company
19 November 2012
NEWINCIncorporation