UKBizDB.co.uk

DEVICEGUIDE LIMITED

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

This company is commonly known as Deviceguide Limited. The company was founded 23 years ago and was given the registration number 04180101. The firm's registered office is in LONDON. You can find them at 1 Bedford Avenue, , London, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:DEVICEGUIDE LIMITED
Company Number:04180101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:1 Bedford Avenue, London, United Kingdom, WC1B 3AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary04 November 2022Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director26 July 2021Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Secretary12 July 2006Active
Top Farm, High Street, Toseland, PE19 6RX

Secretary25 April 2001Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary25 March 2020Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Secretary07 September 2016Active
One, Bedford Avenue, London, United Kingdom, W1C 3AU

Secretary21 June 2022Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary19 December 2018Active
10 Eglington Road, Chingford, London, E4 7AN

Secretary31 May 2004Active
Greenside House, 50 Station Road Wood Green, London, N22 7TP

Secretary26 October 2007Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Secretary17 September 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 March 2001Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director25 March 2020Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director01 June 2010Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director24 May 2019Active
One, Bedford Avenue, London, United Kingdom, W1C 3AU

Director21 June 2022Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director19 December 2018Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director12 April 2007Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director31 July 2018Active
27 Observatory Road, East Sheen, SW14 7QB

Director25 April 2001Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director16 July 2002Active
Greenside House, 50 Station Road, Wood Green, N22 7TP

Director31 December 2008Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director16 September 2013Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director25 April 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 March 2001Active

People with Significant Control

William Hill Organization Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination secretary company with name termination date.

Download
2022-11-04Officers

Appoint person secretary company with name date.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-06-23Officers

Appoint person secretary company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Accounts

Accounts with accounts type small.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Appoint person secretary company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination secretary company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-05-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.