DEVELOPER EYES LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Developer Eyes Limited. The company was founded 11 years ago and was given the registration number 08785143. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 70100 - Activities of head offices.
Company Information
Name | : | DEVELOPER EYES LIMITED |
---|
Company Number | : | 08785143 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Liquidation |
---|
Incorporation Date | : | 21 November 2013 |
---|
End of financial year | : | 31 March 2018 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 70100 - Activities of head offices
|
---|
Office Address & Contact
Registered Address | : | C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Philip Cafferkey |
Notified on | : | 02 January 2019 |
---|
Status | : | Active |
---|
Date of birth | : | February 1972 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Broughton Grange Business Centre, Headlands, Kettering, England, NN15 6XA |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Dylan James Smith |
Notified on | : | 01 November 2018 |
---|
Status | : | Active |
---|
Date of birth | : | April 1972 |
---|
Nationality | : | British |
---|
Address | : | C/O Mazars Llp, 1st Floor, Birmingham, B3 3AX |
---|
Nature of control | : | - Significant influence or control
|
---|
Ms Nickala Kerry Bennett |
Notified on | : | 03 August 2017 |
---|
Status | : | Active |
---|
Date of birth | : | April 1975 |
---|
Nationality | : | British |
---|
Address | : | C/O Mazars Llp, 1st Floor, Birmingham, B3 3AX |
---|
Nature of control | : | - Significant influence or control
|
---|
Mrs Stacey Marie Poole |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | December 1981 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Jasmine Cottage, The Green, Twywell, United Kingdom, NN14 3AH |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Steven William Langdon Collins |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1971 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 7 Springfield Road, Rushden, United Kingdom, NN10 0QT |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Duncan Philip Childs |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1957 |
---|
Nationality | : | British |
---|
Address | : | C/O Mazars Llp, 1st Floor, Birmingham, B3 3AX |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Grant Charles Morgan |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1974 |
---|
Nationality | : | British |
---|
Address | : | C/O Mazars Llp, 1st Floor, Birmingham, B3 3AX |
---|
Nature of control | : | - Ownership of shares 50 to 75 percent
- Voting rights 50 to 75 percent
|
---|
Mrs Nichola Jane Morgan |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | February 1971 |
---|
Nationality | : | British |
---|
Address | : | C/O Mazars Llp, 1st Floor, Birmingham, B3 3AX |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mrs Rebecca Jane Wilcox |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1978 |
---|
Nationality | : | British |
---|
Address | : | C/O Mazars Llp, 1st Floor, Birmingham, B3 3AX |
---|
Nature of control | : | - Significant influence or control
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)