UKBizDB.co.uk

DEVERSORII GRP LIMITED

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

This company is commonly known as Deversorii Grp Limited. The company was founded 10 years ago and was given the registration number 08684351. The firm's registered office is in MANCHESTER. You can find them at Office 229, 275 Deansgate, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DEVERSORII GRP LIMITED
Company Number:08684351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Office 229, 275 Deansgate, Manchester, England, M3 4EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 6, Independence House, Adelaide Street, Heywood, England, OL10 4HF

Director13 October 2023Active
Office 6, Independence House, Heywood, England, OL10 4HF

Director13 October 2023Active
Gorriti 5374, Buenos Aires, Argentina, 1414

Director10 September 2013Active
Gorriti 5374, Buenos Aires, Argentina, 1414

Director10 September 2013Active
Office 229, 275 Deansgate, Manchester, England, M3 4EL

Director20 December 2020Active
Office 229, 275 Deansgate, Manchester, England, M3 4EL

Director03 June 2020Active
Office 229, 275 Deansgate, Manchester, England, M3 4EL

Director01 October 2015Active
Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, England, AL5 1PW

Director18 May 2021Active
24a, Station Road, Harpenden, England, AL5 4SE

Director16 April 2021Active

People with Significant Control

Dr Muhammad Salman
Notified on:13 October 2023
Status:Active
Date of birth:August 1976
Nationality:Pakistani
Country of residence:England
Address:Office 6, Independence House, Heywood, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Aleesia Small
Notified on:18 May 2021
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:England
Address:Unit 5, Southdown Industrial Estate, Harpenden, England, AL5 1PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Matthew Wajda
Notified on:16 April 2021
Status:Active
Date of birth:February 1999
Nationality:Brazilian
Country of residence:England
Address:24a, Station Road, Harpenden, England, AL5 4SE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Mark Baddeley
Notified on:03 June 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Office 229, 275 Deansgate, Manchester, England, M3 4EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Byron Malik Sachdev
Notified on:07 October 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Office 229, 275 Deansgate, Manchester, England, M3 4EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust

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

Company Filing History

DateCategoryDescription
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-17Change of name

Certificate change of name company.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Address

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

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Address

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

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Address

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

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.