UKBizDB.co.uk

DEVERILL GROUP LIMITED

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

This company is commonly known as Deverill Group Limited. The company was founded 33 years ago and was given the registration number 02510418. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Deverill Group Limited, C/o Koris Ltd No 8 Grovelands, Boundary Way, Hemel Hempstead, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DEVERILL GROUP LIMITED
Company Number:02510418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Deverill Group Limited, C/o Koris Ltd No 8 Grovelands, Boundary Way, Hemel Hempstead, England, HP2 7TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deverill Group Limited, C/O Koris Ltd, No 8 Grovelands, Boundary Way, Hemel Hempstead, England, HP2 7TE

Director12 October 2018Active
Deverill Group Limited, C/O Koris Ltd, No 8 Grovelands, Boundary Way, Hemel Hempstead, England, HP2 7TE

Director12 October 2018Active
Napoleon House, Riseley Business Park, Basingstoke Road, Riseley, Reading, England, RG7 1NW

Secretary04 April 2016Active
Napoleon House, Riseley Business Park, Basingstoke Road, Riseley, Reading, England, RG7 1NW

Secretary14 June 2011Active
46 Old Pound Close, Lytchett Matravers, Poole, BH16 6BW

Secretary-Active
Napoleon House, Riseley Businesspark, Riseley, Reading, United Kingdom,

Secretary27 February 2018Active
8 Vine Close, Bournemouth, BH7 7JX

Director-Active
Napoleon House, Riseley Business Park, Basingstoke Road, Riseley, Reading, England, RG7 1NW

Director04 April 2016Active
Napoleon House, Riseley Business Park, Basingstoke Road, Riseley, Reading, England, RG7 1NW

Director04 April 2016Active
Whitley House 1 Brudenell Avenue, Poole, BH13 7NW

Director-Active
Napoleon House, Riseley Business Park, Basingstoke Road, Riseley, Reading, England, RG7 1NW

Director31 August 1999Active
64 Compton Avenue, Poole, BH14 8PY

Director01 July 1993Active
46 Old Pound Close, Lytchett Matravers, Poole, BH16 6BW

Director-Active
Interchange, 81-85 Station Road, Croydon, United Kingdom, CR0 2RD

Director05 April 2017Active
Interchange, 81-85 Station Road, Croydon, United Kingdom, CR0 2RD

Director05 April 2017Active
Napoleon House, Riseley Business Park, Basingstoke Road, Riseley, Reading, England, RG7 1NW

Director31 August 1999Active
Deverill Group Limited, C/O Koris Ltd, No 8 Grovelands, Boundary Way, Hemel Hempstead, England, HP2 7TE

Director28 August 2019Active

People with Significant Control

365 Itms Limited
Notified on:12 October 2018
Status:Active
Country of residence:England
Address:Napoleon House, Basingstoke Road, Reading, England, RG7 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Koris365 South Ltd
Notified on:12 October 2018
Status:Active
Country of residence:United Kingdom
Address:No 8 Grovelands, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ide Group Holdings Plc
Notified on:06 April 2017
Status:Active
Country of residence:Scotland
Address:24 Dublin Street, Dublin Street, Edinburgh, Scotland, EH1 3PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ide Group Holdings Plc
Notified on:06 April 2017
Status:Active
Country of residence:Scotland
Address:24, Dublin Street, Edinburgh, Scotland, EH1 3PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Address

Change sail address company with old address new address.

Download
2020-10-20Address

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

Download
2020-10-19Address

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

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Persons with significant control

Notification of a person with significant control.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.