UKBizDB.co.uk

DEVA RISK MANAGEMENT LIMITED

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

This company is commonly known as Deva Risk Management Limited. The company was founded 8 years ago and was given the registration number 09991132. The firm's registered office is in CHESTER. You can find them at Third Floor Liverpool House, Lower Bridge Street, Chester, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DEVA RISK MANAGEMENT LIMITED
Company Number:09991132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Third Floor Liverpool House, Lower Bridge Street, Chester, Cheshire, United Kingdom, CH1 1RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Liverpool House, Lower Bridge Street, Chester, United Kingdom, CH1 1RS

Director08 February 2016Active
Third Floor, Liverpool House, Lower Bridge Street, Chester, United Kingdom, CH1 1RS

Director29 September 2023Active
Third Floor, Liverpool House, Lower Bridge Street, Chester, United Kingdom, CH1 1RS

Director08 February 2016Active
Third Floor, Liverpool House, Lower Bridge Street, Chester, United Kingdom, CH1 1RS

Director29 September 2023Active

People with Significant Control

Mr Christopher David Gomm
Notified on:29 September 2023
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, Liverpool House, Chester, United Kingdom, CH1 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon William Bradburn Read
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, Liverpool House, Chester, United Kingdom, CH1 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Goddard
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:English
Country of residence:United Kingdom
Address:Third Floor, Liverpool House, Chester, United Kingdom, CH1 1RS
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Incorporation

Memorandum articles.

Download
2024-02-08Resolution

Resolution.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-07Capital

Capital alter shares subdivision.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Capital

Capital allotment shares.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-03Resolution

Resolution.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Change of name

Certificate change of name company.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.