Company NameDeva White Limited
DirectorsAndrew Charles Bird and Simon Richard Hope
Company StatusActive - Proposal to Strike off
Company Number07790645
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Lower Ground Floor
Chester
CH1 3EQ
Wales
Director NameMr Simon Richard Hope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGorse Stacks House George Street
Lower Ground Floor
Chester
CH1 3EQ
Wales

Location

Registered AddressGorse Stacks House George Street
Lower Ground Floor
Chester
CH1 3EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Hope Family Trust
50.00%
Ordinary
50 at £1Somersham Trust
50.00%
Ordinary A

Financials

Year2014
Net Worth£29,185
Cash£1,014
Current Liabilities£35,119

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
31 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
4 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 November 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
30 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
11 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Registered office address changed from Chatham House Dee Hills Park Chester Cheshire CH3 5AR to C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Chatham House Dee Hills Park Chester Cheshire CH3 5AR to C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Chatham House Dee Hills Park Chester Cheshire CH3 5AR to C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ on 2 September 2015 (1 page)
14 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Director's details changed for Mr Simon Richard Hope on 28 September 2014 (2 pages)
14 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Director's details changed for Mr Simon Richard Hope on 28 September 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
23 September 2013Change of share class name or designation (2 pages)
23 September 2013Change of share class name or designation (2 pages)
23 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
23 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
23 October 2012Director's details changed for Mr Andrew Charles Bird on 23 October 2012 (2 pages)
23 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Mr Andrew Charles Bird on 23 October 2012 (2 pages)
23 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 10 August 2012 (1 page)
14 October 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
14 October 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
28 September 2011Incorporation (48 pages)
28 September 2011Incorporation (48 pages)