ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Derby ARMS 2004 Limited

Derby ARMS 2004 Limited is an active company incorporated on 10 May 2004 with the registered office located in Aylesbury, Buckinghamshire. Derby ARMS 2004 Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05124146
Private limited company
Age
21 years
Incorporated 10 May 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 May 2025 (3 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
4 Derby Arms
St. Marys Square
Aylesbury
HP20 2JU
England
Address changed on 23 Jul 2025 (1 month ago)
Previous address was 62 Northumberland Avenue Aylesbury Buckinghamshire HP21 7HJ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • Secretary • Retired • British
Secretary • Director • Business Director • British • Lives in England • Born in Apr 1969
Director • Reprographic Assistant • British • Lives in UK • Born in May 1961
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eastcote 93 Limited
Mary Wells Evans is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£8.25K
Increased by £2.25K (+38%)
Turnover
£43.7K
Increased by £39.05K (+840%)
Employees
Unreported
Same as previous period
Total Assets
£8.25K
Increased by £2.25K (+37%)
Total Liabilities
£0
Same as previous period
Net Assets
£8.25K
Increased by £2.25K (+37%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mary Wells Evans Resigned
1 Month Ago on 23 Jul 2025
Mr Prasoon Desai Appointed
1 Month Ago on 23 Jul 2025
Registered Address Changed
1 Month Ago on 23 Jul 2025
Confirmation Submitted
3 Months Ago on 4 Jun 2025
Full Accounts Submitted
6 Months Ago on 27 Feb 2025
Sandra Ann Hardy Resigned
1 Year 1 Month Ago on 6 Aug 2024
Notification of PSC Statement
1 Year 2 Months Ago on 5 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 4 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 18 May 2024
Michael Donnachie (PSC) Resigned
2 Years 6 Months Ago on 11 Mar 2023
Get Credit Report
Discover Derby ARMS 2004 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 62 Northumberland Avenue Aylesbury Buckinghamshire HP21 7HJ to 4 Derby Arms St. Marys Square Aylesbury HP20 2JU on 23 July 2025
Submitted on 23 Jul 2025
Appointment of Mr Prasoon Desai as a secretary on 23 July 2025
Submitted on 23 Jul 2025
Termination of appointment of Mary Wells Evans as a secretary on 23 July 2025
Submitted on 23 Jul 2025
Confirmation statement made on 23 May 2025 with no updates
Submitted on 4 Jun 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 27 Feb 2025
Termination of appointment of Sandra Ann Hardy as a director on 6 August 2024
Submitted on 18 Aug 2024
Notification of a person with significant control statement
Submitted on 5 Jul 2024
Confirmation statement made on 23 May 2024 with no updates
Submitted on 4 Jul 2024
Cessation of Michael Donnachie as a person with significant control on 11 March 2023
Submitted on 4 Jul 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 18 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year