Background WavePink WaveYellow Wave

DC DERATA LTD (08551049)

DC DERATA LTD (08551049) is an active UK company. incorporated on 31 May 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DC DERATA LTD has been registered for 12 years. Current directors include RICHARDS, Alexander Henry.

Company Number
08551049
Status
active
Type
ltd
Incorporated
31 May 2013
Age
12 years
Address
50 Beauchamp Place, London, SW3 1NY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RICHARDS, Alexander Henry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DC DERATA LTD

DC DERATA LTD is an active company incorporated on 31 May 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DC DERATA LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08551049

LTD Company

Age

12 Years

Incorporated 31 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

LANGER DESIGN LIMITED
From: 31 May 2013To: 27 February 2014
Contact
Address

50 Beauchamp Place London, SW3 1NY,

Previous Addresses

25 Ep, 25 Eccleston Place London SW1W 9NF United Kingdom
From: 24 August 2021To: 24 October 2022
25 Ep, Eccleston Place London SW1W 9NF England
From: 24 August 2021To: 24 August 2021
8 Beauchamp Place London SW3 1NQ United Kingdom
From: 12 July 2019To: 24 August 2021
C/O Dc Derata the Refinery 13 Radnor Walk London SW3 4BP
From: 21 February 2014To: 12 July 2019
15 Redcliffe Street London SW10 9LN United Kingdom
From: 31 May 2013To: 21 February 2014
Timeline

13 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
May 13
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Nov 17
Owner Exit
Nov 17
Owner Exit
Jun 19
New Owner
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Oct 20
Director Left
Oct 20
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RICHARDS, Alexander Henry

Active
Beauchamp Place, LondonSW3 1NY
Born June 1983
Director
Appointed 01 Jan 2015

LANGER-PAGET, Bayan Mary

Resigned
Beauchamp Place, LondonSW3 1NQ
Born October 1983
Director
Appointed 14 Jun 2019
Resigned 05 Oct 2020

LANGER-PAGET, Catesby

Resigned
Horringford, NewportPO30 3AP
Born February 1982
Director
Appointed 01 Jan 2015
Resigned 14 Jun 2019

LANGER-PAGET, Rodney

Resigned
13 Radnor Walk, LondonSW3 4BP
Born September 1984
Director
Appointed 14 Jul 2013
Resigned 31 Oct 2017

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 31 May 2013
Resigned 31 May 2013

Persons with significant control

4

1 Active
3 Ceased

Mrs Bayan Mary Langer-Paget

Ceased
Building 6, Maadi
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2019
Ceased 05 Oct 2020

Mr Catesby Langer-Paget

Ceased
Horringford, NewportPO30 3AP
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019

Mr Rodney Langer-Paget

Ceased
13 Radnor Walk, LondonSW3 4BP
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017

Mr Alexander Henry Richards

Active
Beauchamp Place, LondonSW3 1NY
Born June 1983

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

61

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 October 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
13 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Certificate Change Of Name Company
27 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Change Of Name Notice
14 February 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Incorporation Company
31 May 2013
NEWINCIncorporation