UKBizDB.co.uk

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 10 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

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director03 August 2017Active
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director21 November 2013Active
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director01 November 2018Active
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director02 December 2013Active
Broughton Grange Business Centre, Headlands, Kettering, England, NN15 6XA

Director02 January 2019Active
Broughton Grange Business Centre, Headlands, Kettering, England, NN15 6XA

Director27 March 2014Active
Broughton Grange Business Centre, Headlands, Kettering, England, NN15 6XA

Director27 March 2014Active
Broughton Grange Business Centre, Headlands, Kettering, England, NN15 6XA

Director27 March 2014Active
Broughton Grange Business Centre, Headlands, Kettering, England, NN15 6XA

Director18 October 2016Active
16 Brooklands Court, Kettering Venture Park, Kettering, England, NN15 6FD

Director22 February 2014Active

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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-11Gazette

Gazette dissolved liquidation.

Download
2021-05-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-22Address

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

Download
2020-05-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-18Insolvency

Liquidation disclaimer notice.

Download
2019-04-18Insolvency

Liquidation disclaimer notice.

Download
2019-04-18Insolvency

Liquidation disclaimer notice.

Download
2019-04-18Insolvency

Liquidation disclaimer notice.

Download
2019-04-18Insolvency

Liquidation disclaimer notice.

Download
2019-04-18Insolvency

Liquidation disclaimer notice.

Download
2019-04-18Insolvency

Liquidation disclaimer notice.

Download
2019-04-18Insolvency

Liquidation disclaimer notice.

Download
2019-04-16Address

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

Download
2019-04-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-13Resolution

Resolution.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.