Company NameDeva Developments Limited
Company StatusActive
Company Number10943743
CategoryPrivate Limited Company
Incorporation Date4 September 2017(6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Helen Frances Jaquiss
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
Director NameMrs Catherine Susan Fradley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
Secretary NameMiss Judith Patricia Ball
StatusCurrent
Appointed17 February 2022(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
Secretary NameMrs Judith Patricia Hooton
StatusCurrent
Appointed17 February 2022(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
Director NameMr Rajul Gill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(6 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Fiona Jane Emmett
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarry, Hill Road
Eccleston
Chester
CH4 9HQ
Wales
Director NameAnthony William Searson James
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarry, Hill Road
Eccleston
Chester
CH4 9HQ
Wales
Director NameMr Graham Paul Ramsbottom
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarry, Hill Road
Eccleston
Chester
CH4 9HQ
Wales
Secretary NameGeoffrey Murray Chadwick
StatusResigned
Appointed04 September 2017(same day as company formation)
RoleCompany Director
Correspondence AddressThe Quarry, Hill Road
Eccleston
Chester
CH4 9HQ
Wales
Director NameMs Judith Patricia Ball
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2021(4 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 February 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
Director NameMrs Sarah Dean
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2021(4 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales

Location

Registered AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

16 February 2024Director's details changed for Mrs Catherine Susan Fradley on 16 February 2024 (2 pages)
6 October 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
28 September 2023Appointment of Mr Rajul Gill as a director on 26 September 2023 (2 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
12 June 2023Termination of appointment of Sarah Helen Dean as a director on 12 June 2023 (1 page)
4 April 2023Secretary's details changed for Miss Judith Patricia Ball on 3 April 2023 (1 page)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (12 pages)
13 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
18 February 2022Termination of appointment of Sarah Dean as a director on 18 February 2022 (1 page)
17 February 2022Appointment of Miss Judith Patricia Ball as a secretary on 17 February 2022 (2 pages)
17 February 2022Termination of appointment of Judith Patricia Ball as a director on 17 February 2022 (1 page)
16 February 2022Notification of Re Holdings Limited as a person with significant control on 12 January 2022 (4 pages)
15 February 2022Cessation of Wheatsheaf Group Limited as a person with significant control on 12 January 2022 (3 pages)
11 February 2022Appointment of Mrs Catherine Susan Fradley as a director on 23 December 2021 (2 pages)
11 February 2022Appointment of Mrs Sarah Helen Dean as a director on 23 December 2021 (2 pages)
11 February 2022Registered office address changed from The Quarry, Hill Road Eccleston Chester CH4 9HQ United Kingdom to Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET on 11 February 2022 (1 page)
10 February 2022Termination of appointment of Geoffrey Murray Chadwick as a secretary on 23 December 2021 (1 page)
10 February 2022Appointment of Mrs Helen Frances Jaquiss as a director on 23 December 2021 (2 pages)
10 February 2022Appointment of Ms Judith Patricia Ball as a director on 23 December 2021 (2 pages)
10 February 2022Termination of appointment of Fiona Jane Emmett as a director on 23 December 2021 (1 page)
10 February 2022Appointment of Mrs Sarah Dean as a director on 23 December 2021 (2 pages)
10 February 2022Termination of appointment of Anthony William Searson James as a director on 23 December 2021 (1 page)
23 December 2021Termination of appointment of Graham Paul Ramsbottom as a director on 10 December 2021 (1 page)
22 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
22 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
22 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
22 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (69 pages)
15 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (59 pages)
6 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
16 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
10 June 2019Full accounts made up to 31 December 2018 (17 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (3 pages)
11 September 2018Director's details changed for Fiona Jane Mcburnie on 4 September 2017 (2 pages)
11 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
29 March 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)