UKBizDB.co.uk

DEVICE AUTHORITY LTD

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

This company is commonly known as Device Authority Ltd. The company was founded 21 years ago and was given the registration number 04676191. The firm's registered office is in READING. You can find them at Level 2, Thames Tower, Station Road, Reading, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DEVICE AUTHORITY LTD
Company Number:04676191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX

Secretary22 January 2019Active
943, Howard Street, San Francisco, Usa,

Director19 April 2016Active
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX

Director01 July 2015Active
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX

Director31 January 2024Active
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX

Director06 February 2024Active
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX

Director15 August 2022Active
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX

Director26 December 2023Active
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX

Director26 December 2023Active
10 The Hub, Station Road, Henley On Thames, RG9 1AY

Secretary01 April 2003Active
62 Deanfield Road, Henley On Thames, RG9 1UU

Secretary24 February 2003Active
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX

Secretary10 May 2016Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary24 February 2003Active
One, New Change, London, England, EC4M 9AF

Corporate Secretary24 July 2015Active
14 Ravenscroft Road, Henley On Thames, RG9 2DH

Director01 April 2003Active
3 Pottery Fields, Nettlebed, Henley On Thames, RG9 5AZ

Director24 February 2003Active
39300, Civic Center Drive, Suite 180, Fremont, Usa,

Director19 April 2016Active
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX

Director05 March 2019Active
5th Floor, One New Change, London, England, EC4M 9AF

Director24 February 2003Active
11790, Via Sorrento City, Miromar Lakes, United States,

Director14 February 2017Active
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX

Director28 October 2020Active
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX

Director12 September 2014Active
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX

Director19 March 2019Active

People with Significant Control

Tern Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:27/28, Eastcastle Street, London, United Kingdom, W1W 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-20Capital

Capital allotment shares.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-02-05Capital

Capital allotment shares.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-28Resolution

Resolution.

Download
2024-01-28Incorporation

Memorandum articles.

Download
2024-01-27Capital

Capital name of class of shares.

Download
2024-01-25Capital

Capital variation of rights attached to shares.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Capital

Capital allotment shares.

Download
2023-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-07-31Resolution

Resolution.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Resolution

Resolution.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Resolution

Resolution.

Download
2022-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.