Background WavePink WaveYellow Wave

DESUCLA LIMITED (12078865)

DESUCLA LIMITED (12078865) is an active UK company. incorporated on 1 July 2019. with registered office in Derby. The company operates in the Information and Communication sector, engaged in other information technology service activities. DESUCLA LIMITED has been registered for 6 years. Current directors include ASTON, Nicholas James Richard, DYKE, Ian James, GREGSON, Stephen David and 1 others.

Company Number
12078865
Status
active
Type
ltd
Incorporated
1 July 2019
Age
6 years
Address
Carter House G2 Wyvern Court, Derby, DE21 6BF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ASTON, Nicholas James Richard, DYKE, Ian James, GREGSON, Stephen David, RUST, Marvin Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESUCLA LIMITED

DESUCLA LIMITED is an active company incorporated on 1 July 2019 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DESUCLA LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12078865

LTD Company

Age

6 Years

Incorporated 1 July 2019

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 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Carter House G2 Wyvern Court Stanier Way Derby, DE21 6BF,

Previous Addresses

83 Friar Gate Derby Derbyshire DE1 1FL United Kingdom
From: 1 July 2019To: 25 January 2024
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Jul 19
Director Joined
Aug 19
Funding Round
Aug 19
Funding Round
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Director Joined
Aug 20
Funding Round
Aug 21
Funding Round
Aug 21
Owner Exit
Feb 22
Share Issue
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jun 23
Funding Round
Aug 23
Funding Round
Sept 23
Director Left
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Owner Exit
Apr 24
Funding Round
Mar 25
Funding Round
Apr 25
13
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ASTON, Nicholas James Richard

Active
Stanier Way, DerbyDE21 6BF
Born September 1982
Director
Appointed 02 Aug 2019

DYKE, Ian James

Active
Stanier Way, DerbyDE21 6BF
Born February 1974
Director
Appointed 15 Jun 2023

GREGSON, Stephen David

Active
Brookwood Road, LondonSW18 5BY
Born April 1980
Director
Appointed 03 Oct 2022

RUST, Marvin Paul

Active
Stanier Way, DerbyDE21 6BF
Born September 1964
Director
Appointed 01 Jul 2019

BAXTER, Richard John

Resigned
Stanier Way, DerbyDE21 6BF
Born July 1965
Director
Appointed 01 Jul 2019
Resigned 26 Feb 2024

SANCHEZ, Paul Nicholas

Resigned
187 The Street, LeatherheadKT24 6HR
Born December 1950
Director
Appointed 28 Jul 2020
Resigned 03 Oct 2022

Persons with significant control

4

2 Active
2 Ceased

Nicholas James Richard Aston

Active
Stanier Way, DerbyDE21 6BF
Born September 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jun 2020

Jonathan Roger Aitken Quin

Active
Stanier Way, DerbyDE21 6BF
Born August 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jun 2020

Mr Richard John Baxter

Ceased
Friar Gate, DerbyDE1 1FL
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019
Ceased 15 Feb 2022

Mr Marvin Paul Rust

Ceased
Friar Gate, DerbyDE1 1FL
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019
Ceased 25 Jun 2020
Fundings
Financials
Latest Activities

Filing History

58

Resolution
7 February 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Resolution
24 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2025
AAAnnual Accounts
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2024
PSC04Change of PSC Details
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Resolution
15 March 2024
RESOLUTIONSResolutions
Resolution
15 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Resolution
30 December 2023
RESOLUTIONSResolutions
Resolution
27 October 2023
RESOLUTIONSResolutions
Resolution
20 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2023
SH01Allotment of Shares
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 June 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
6 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Resolution
23 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Change To A Person With Significant Control
9 August 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Incorporation Company
1 July 2019
NEWINCIncorporation