Background WavePink WaveYellow Wave

DERONDA LIMITED (11007103)

DERONDA LIMITED (11007103) is an active UK company. incorporated on 11 October 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DERONDA LIMITED has been registered for 8 years. Current directors include BAIRSTOW, Elliot, PARRY, Saphira Louise, WARDLE, Nicole Mary.

Company Number
11007103
Status
active
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
13 Deronda Road, London, SE24 9BQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAIRSTOW, Elliot, PARRY, Saphira Louise, WARDLE, Nicole Mary
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERONDA LIMITED

DERONDA LIMITED is an active company incorporated on 11 October 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DERONDA LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11007103

LTD Company

Age

8 Years

Incorporated 11 October 2017

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 2 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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

13 Deronda Road London, SE24 9BQ,

Previous Addresses

C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 11 October 2017To: 1 June 2018
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Oct 17
Funding Round
Jan 18
New Owner
May 18
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Nov 22
New Owner
Nov 22
New Owner
Jul 23
New Owner
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BAIRSTOW, Elliot

Active
Deronda Road, LondonSE24 9BQ
Born December 1993
Director
Appointed 01 Jul 2023

PARRY, Saphira Louise

Active
Deronda Road, LondonSE24 9BQ
Born July 1984
Director
Appointed 06 Jun 2025

WARDLE, Nicole Mary

Active
LondonSE24 9BQ
Born September 1999
Director
Appointed 02 Aug 2022

HURST, Mary

Resigned
Templars House, Chandlers FordSO53 3TL
Born May 1982
Director
Appointed 11 Oct 2017
Resigned 01 Jun 2018

PARRY, Saphira Louise

Resigned
Herne Hill, LondonSE24 9BQ
Born July 1994
Director
Appointed 01 Jun 2018
Resigned 09 Jun 2025

PATEL, Sajit Jitendra

Resigned
Herne Hill, LondonSE24 9BQ
Born July 1991
Director
Appointed 01 Jun 2018
Resigned 30 Jul 2022

TARELLI, Valentina

Resigned
Deronda Road, LondonSE24 9BQ
Born December 1992
Director
Appointed 01 Jul 2023
Resigned 01 Nov 2024

VAN DAM, Clare Tamsin

Resigned
Hammersmith, LondonW6 9HE
Born October 1972
Director
Appointed 11 Oct 2017
Resigned 01 Jun 2018

VAN DAM, Sebastiaan

Resigned
Hammersmith, LondonW6 9HE
Born December 1971
Director
Appointed 11 Oct 2017
Resigned 01 Jun 2018

WILBY, Alexander David

Resigned
Herne Hill, LondonSE24 9BQ
Born January 1990
Director
Appointed 01 Jun 2018
Resigned 17 Nov 2022

Persons with significant control

5

3 Active
2 Ceased

Mr Elliot Bairstow

Active
Deronda Road, LondonSE24 9BQ
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2022

Miss Nicole Mary Wardle

Active
LondonSE24 9BQ
Born September 1999

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2022

Saphira Louise Parry

Ceased
Herne Hill, LondonSE24 9BQ
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2018
Ceased 30 Jul 2022

Ms Saphira Louise Parry

Active
Deronda Road, LondonSE24 9BQ
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2018
Templars House, Chandlers FordSO53 3TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
17 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Incorporation Company
11 October 2017
NEWINCIncorporation