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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX | Secretary | 22 January 2019 | Active |
943, Howard Street, San Francisco, Usa, | Director | 19 April 2016 | Active |
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX | Director | 01 July 2015 | Active |
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX | Director | 31 January 2024 | Active |
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX | Director | 06 February 2024 | Active |
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX | Director | 15 August 2022 | Active |
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX | Director | 26 December 2023 | Active |
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX | Director | 26 December 2023 | Active |
10 The Hub, Station Road, Henley On Thames, RG9 1AY | Secretary | 01 April 2003 | Active |
62 Deanfield Road, Henley On Thames, RG9 1UU | Secretary | 24 February 2003 | Active |
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX | Secretary | 10 May 2016 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 24 February 2003 | Active |
One, New Change, London, England, EC4M 9AF | Corporate Secretary | 24 July 2015 | Active |
14 Ravenscroft Road, Henley On Thames, RG9 2DH | Director | 01 April 2003 | Active |
3 Pottery Fields, Nettlebed, Henley On Thames, RG9 5AZ | Director | 24 February 2003 | Active |
39300, Civic Center Drive, Suite 180, Fremont, Usa, | Director | 19 April 2016 | Active |
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX | Director | 05 March 2019 | Active |
5th Floor, One New Change, London, England, EC4M 9AF | Director | 24 February 2003 | Active |
11790, Via Sorrento City, Miromar Lakes, United States, | Director | 14 February 2017 | Active |
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX | Director | 28 October 2020 | Active |
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX | Director | 12 September 2014 | Active |
Level 2, Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX | Director | 19 March 2019 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-21 | Resolution | Resolution. | Download |
2024-02-20 | Capital | Capital allotment shares. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-05 | Capital | Capital allotment shares. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-01-28 | Resolution | Resolution. | Download |
2024-01-28 | Incorporation | Memorandum articles. | Download |
2024-01-27 | Capital | Capital name of class of shares. | Download |
2024-01-25 | Capital | Capital variation of rights attached to shares. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-07 | Capital | Capital allotment shares. | Download |
2023-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Resolution | Resolution. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Resolution | Resolution. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Resolution | Resolution. | Download |
2022-08-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.