ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Derby Double Glazing Limited

Derby Double Glazing Limited is an active company incorporated on 9 November 2012 with the registered office located in Derby, Derbyshire. Derby Double Glazing Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08288285
Private limited company
Age
13 years
Incorporated 9 November 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 November 2025 (2 months ago)
Next confirmation dated 9 November 2026
Due by 23 November 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (6 months remaining)
Contact
Address
246 Osmaston Road
Derby
DE23 8LB
Address changed on 28 Oct 2024 (1 year 2 months ago)
Previous address was C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom
Telephone
01332292778
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1995
Mr Nicholas James Cuomo
PSC • British • Lives in UK • Born in Aug 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£671.24K
Increased by £196.34K (+41%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£1.08M
Increased by £195.26K (+22%)
Total Liabilities
-£221.99K
Increased by £29.83K (+16%)
Net Assets
£862.61K
Increased by £165.44K (+24%)
Debt Ratio (%)
20%
Decreased by 1.14% (-5%)
Latest Activity
Confirmation Submitted
1 Month Ago on 12 Nov 2025
Shares Cancelled
4 Months Ago on 22 Aug 2025
Mr Nicholas James Cuomo (PSC) Details Changed
5 Months Ago on 4 Aug 2025
Jane Ann Cuomo (PSC) Resigned
5 Months Ago on 4 Aug 2025
Jane Ann Cuomo Resigned
5 Months Ago on 4 Aug 2025
Full Accounts Submitted
7 Months Ago on 22 May 2025
Confirmation Submitted
1 Year 2 Months Ago on 11 Nov 2024
Inspection Address Changed
1 Year 2 Months Ago on 28 Oct 2024
Mr Nicholas James Cuomo Details Changed
1 Year 6 Months Ago on 4 Jul 2024
Mrs Jane Ann Cuomo Details Changed
1 Year 6 Months Ago on 4 Jul 2024
Get Credit Report
Discover Derby Double Glazing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 November 2025 with updates
Submitted on 12 Nov 2025
Change of details for Mr Nicholas James Cuomo as a person with significant control on 4 August 2025
Submitted on 22 Aug 2025
Cessation of Jane Ann Cuomo as a person with significant control on 4 August 2025
Submitted on 22 Aug 2025
Cancellation of shares. Statement of capital on 4 August 2025
Submitted on 22 Aug 2025
Resolutions
Submitted on 22 Aug 2025
Director's details changed for Mr Nicholas James Cuomo on 4 July 2024
Submitted on 20 Aug 2025
Termination of appointment of Jane Ann Cuomo as a director on 4 August 2025
Submitted on 20 Aug 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 22 May 2025
Confirmation statement made on 9 November 2024 with updates
Submitted on 11 Nov 2024
Register inspection address has been changed from C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to 246 Osmaston Road Derby DE23 8LB
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year