Company NameDeva Trading Ltd
DirectorsJeremy Mark Ellis and Alexandra Dawn Ellis
Company StatusActive
Company Number04153393
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Jeremy Mark Ellis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Arms
Chapel Lane
Manley
Cheshire
WA6 9JQ
Director NameAlexandra Dawn Ellis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2002(1 year, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Arms
Chapel Lane
Manley
Cheshire
WA6 9JQ
Secretary NameHarry Jordan Ellis
StatusCurrent
Appointed31 March 2022(21 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Secretary NameAlexandra Dawn Ellis
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Arms
Chapel Lane
Manley
Cheshire
WA6 9JQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

45 at £0.01Alexandra Ellis
45.00%
Ordinary
45 at £0.01Jeremy Ellis
45.00%
Ordinary
-OTHER
10.00%
-

Financials

Year2014
Net Worth£1,047,024
Cash£545,262
Current Liabilities£252,574

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

7 March 2004Delivered on: 11 March 2004
Satisfied on: 20 April 2006
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 January 2004Delivered on: 14 January 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 January 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
15 July 2020Current accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 06/05/2020
(4 pages)
3 September 2019Change of share class name or designation (2 pages)
2 September 2019Statement of company's objects (2 pages)
2 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth share cap limit be removed 10/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
24 May 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP .99999
(5 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP .99999
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP .99999
(5 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP .99999
(5 pages)
11 December 2014Registered office address changed from Fox Arms Chapel Lane Manley Cheshire WA6 9JQ to St Johns Chambers Love Street Chester CH1 1QN on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Fox Arms Chapel Lane Manley Cheshire WA6 9JQ to St Johns Chambers Love Street Chester CH1 1QN on 11 December 2014 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP .99999
(5 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP .99999
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
26 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
19 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(2 pages)
19 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(2 pages)
19 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(2 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2010Director's details changed for Alexandra Dawn Ellis on 31 January 2010 (2 pages)
31 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
31 January 2010Director's details changed for Alexandra Dawn Ellis on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Mr Jeremy Mark Ellis on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Mr Jeremy Mark Ellis on 31 January 2010 (2 pages)
31 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2009Return made up to 23/01/09; full list of members (4 pages)
28 January 2009Return made up to 23/01/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 January 2008Return made up to 23/01/08; full list of members (2 pages)
24 January 2008Return made up to 23/01/08; full list of members (2 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 July 2007Registered office changed on 02/07/07 from: bracken tor house station road mouldsworth chester CH3 8AJ (1 page)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Registered office changed on 02/07/07 from: bracken tor house station road mouldsworth chester CH3 8AJ (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Return made up to 23/01/07; full list of members (2 pages)
24 January 2007Return made up to 23/01/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (1 page)
20 April 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Return made up to 23/01/06; full list of members (2 pages)
23 January 2006Return made up to 23/01/06; full list of members (2 pages)
8 February 2005Return made up to 05/02/05; full list of members (2 pages)
8 February 2005Return made up to 05/02/05; full list of members (2 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 March 2004Particulars of mortgage/charge (4 pages)
11 March 2004Particulars of mortgage/charge (4 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Particulars of mortgage/charge (9 pages)
14 January 2004Particulars of mortgage/charge (9 pages)
30 January 2003Return made up to 05/02/03; full list of members (7 pages)
30 January 2003Return made up to 05/02/03; full list of members (7 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
29 January 2002Return made up to 05/02/02; full list of members (6 pages)
29 January 2002Return made up to 05/02/02; full list of members (6 pages)
15 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
15 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
15 February 2001Ad 05/02/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
15 February 2001Ad 05/02/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
5 February 2001Incorporation (14 pages)
5 February 2001Incorporation (14 pages)