Background WavePink WaveYellow Wave

DERRIVO LIMITED (10057379)

DERRIVO LIMITED (10057379) is an active UK company. incorporated on 11 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DERRIVO LIMITED has been registered for 10 years. Current directors include BANNER, Sharon, BLOWS, Paul Antony.

Company Number
10057379
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
C/O Gorrie Whitson Limited, 1st Floor, Cromwell House, London, WC1V 6HZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BANNER, Sharon, BLOWS, Paul Antony
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERRIVO LIMITED

DERRIVO LIMITED is an active company incorporated on 11 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DERRIVO LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

10057379

LTD Company

Age

10 Years

Incorporated 11 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London, WC1V 6HZ,

Previous Addresses

18 Hand Court London WC1V 6JF United Kingdom
From: 15 March 2016To: 5 October 2017
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 11 March 2016To: 15 March 2016
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Mar 16
Director Joined
Oct 16
Funding Round
Sept 17
Director Joined
Sept 17
New Owner
Apr 18
Director Joined
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BANNER, Sharon

Active
Cromwell House, LondonWC1V 6HZ
Born June 1957
Director
Appointed 06 Dec 2024

BLOWS, Paul Antony

Active
26 A Church Street, Bishop's StortfordCM23 2LY
Born February 1955
Director
Appointed 30 Aug 2017

BANNER, Frank George

Resigned
Cross Road, HertfordSG13 8NG
Born August 1955
Director
Appointed 15 Mar 2016
Resigned 06 Dec 2024

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 11 Mar 2016
Resigned 15 Mar 2016

Persons with significant control

3

2 Active
1 Ceased

Mrs Sharon Banner

Active
Cromwell House, LondonWC1V 6HZ
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2024

Mr Paul Antony Blows

Active
26 A Church Street, Bishop's StortfordCM23 2LY
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Aug 2017

Mr Frank George Banner

Ceased
Cross Road, HertfordSG13 8NG
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Dec 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Incorporation Company
11 March 2016
NEWINCIncorporation