UKBizDB.co.uk

DEV ACADEMY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dev Academy Limited. The company was founded 12 years ago and was given the registration number 07955495. The firm's registered office is in WALLSEND. You can find them at Deltic House, Kingsfisher Way, Wallsend, Tyne And Wear. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DEV ACADEMY LIMITED
Company Number:07955495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2012
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Deltic House, Kingsfisher Way, Wallsend, Tyne And Wear, England, NE28 9NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deltic House, Kingsfisher Way, Wallsend, England, NE28 9NX

Director10 March 2014Active
Deltic House, Kingsfisher Way, Wallsend, England, NE28 9NX

Director20 February 2012Active
Deltic House, Kingsfisher Way, Wallsend, England, NE28 9NX

Director20 February 2012Active
Deltic House, Kingsfisher Way, Wallsend, England, NE28 9NX

Director10 March 2014Active

People with Significant Control

Mr David Dunn
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Deltic House, Kingsfisher Way, Wallsend, England, NE28 9NX
Nature of control:
  • Significant influence or control
Mr Richard Matthew Lane
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Deltic House, Kingsfisher Way, Wallsend, England, NE28 9NX
Nature of control:
  • Significant influence or control
Mr Peter John Wallace
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Deltic House, Kingsfisher Way, Wallsend, England, NE28 9NX
Nature of control:
  • Significant influence or control
Lee Christopher Durham
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Deltic House, Kingsfisher Way, Wallsend, England, NE28 9NX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-18Dissolution

Dissolution application strike off company.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-11-23Persons with significant control

Change to a person with significant control.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Address

Change registered office address company with date old address new address.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Change person director company with change date.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Officers

Change person director company with change date.

Download
2015-02-25Officers

Change person director company with change date.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-03-27Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.