DEV1 LIMITED

Register to unlock more data on OkredoRegister

DEV1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11504675

Incorporation date

07/08/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 11504675 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2018)
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon29/08/2025
Registered office address changed to PO Box 4385, 11504675 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-29
dot icon29/08/2025
Address of officer Mr Gregory Douglas Barton changed to 11504675 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-29
dot icon29/08/2025
Address of person with significant control Mrs Julia Rose Goodchild changed to 11504675 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-29
dot icon09/07/2025
Termination of appointment of James Paul Goodchild as a director on 2025-06-25
dot icon27/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/06/2025
Appointment of Mr Gregory Douglas Barton as a director on 2025-06-23
dot icon23/06/2025
Director's details changed for Mr Gregory Douglas Barton on 2025-06-23
dot icon06/05/2025
Notification of Julia Goodchild as a person with significant control on 2020-01-17
dot icon18/04/2025
Cessation of Julia Rose Goodchild as a person with significant control on 2025-04-17
dot icon18/04/2025
Termination of appointment of Julia Rose Goodchild as a director on 2025-04-17
dot icon17/12/2024
Micro company accounts made up to 2023-08-31
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon12/08/2024
Cessation of James Paul Goodchild as a person with significant control on 2024-07-01
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon22/05/2024
Satisfaction of charge 115046750015 in full
dot icon22/05/2024
Satisfaction of charge 115046750008 in full
dot icon15/05/2024
Satisfaction of charge 115046750017 in full
dot icon15/05/2024
Satisfaction of charge 115046750016 in full
dot icon27/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon17/10/2023
Micro company accounts made up to 2022-08-31
dot icon15/06/2023
Registration of charge 115046750018, created on 2023-06-14
dot icon23/01/2023
Registration of charge 115046750017, created on 2023-01-24
dot icon18/11/2022
Confirmation statement made on 2022-10-22 with updates
dot icon24/09/2022
Registration of charge 115046750016, created on 2022-09-23
dot icon15/09/2022
Micro company accounts made up to 2021-08-31
dot icon23/11/2021
Satisfaction of charge 115046750012 in full
dot icon23/11/2021
Registration of charge 115046750015, created on 2021-11-18
dot icon19/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon03/11/2021
Registered office address changed from , Cambridge House 27 Cambridge Park, London, E11 2PU, England to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 2021-11-03
dot icon18/10/2021
Change of details for Mr James Paul Goodchild as a person with significant control on 2021-10-15
dot icon27/09/2021
Satisfaction of charge 115046750007 in full
dot icon27/09/2021
Satisfaction of charge 115046750009 in full
dot icon27/09/2021
Satisfaction of charge 115046750003 in full
dot icon27/09/2021
Satisfaction of charge 115046750006 in full
dot icon27/09/2021
Satisfaction of charge 115046750010 in full
dot icon27/09/2021
Satisfaction of charge 115046750011 in full
dot icon11/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/08/2021
Satisfaction of charge 115046750004 in full
dot icon03/08/2021
Satisfaction of charge 115046750005 in full
dot icon09/07/2021
Registration of charge 115046750012, created on 2021-07-06
dot icon09/07/2021
Registration of charge 115046750013, created on 2021-07-06
dot icon09/07/2021
Registration of charge 115046750014, created on 2021-07-06
dot icon28/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon18/02/2021
Registration of charge 115046750010, created on 2021-02-18
dot icon18/02/2021
Registration of charge 115046750011, created on 2021-02-18
dot icon26/01/2021
Registration of charge 115046750009, created on 2021-01-22
dot icon25/01/2021
Registration of charge 115046750007, created on 2021-01-22
dot icon25/01/2021
Registration of charge 115046750008, created on 2021-01-22
dot icon30/10/2020
Registration of charge 115046750006, created on 2020-10-26
dot icon27/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon27/10/2020
Notification of James Goodchild as a person with significant control on 2020-10-22
dot icon27/10/2020
Termination of appointment of Luke Roger Dundas as a director on 2020-10-22
dot icon27/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/02/2020
Registration of charge 115046750004, created on 2020-01-21
dot icon03/02/2020
Registration of charge 115046750005, created on 2020-01-21
dot icon24/01/2020
Satisfaction of charge 115046750001 in full
dot icon24/01/2020
Satisfaction of charge 115046750002 in full
dot icon23/01/2020
Appointment of Mr James Paul Goodchild as a director on 2020-01-22
dot icon20/01/2020
Appointment of Mrs Julia Rose Goodchild as a director on 2020-01-17
dot icon30/07/2019
Registration of charge 115046750003, created on 2019-07-18
dot icon19/07/2019
Registration of charge 115046750002, created on 2019-07-18
dot icon19/07/2019
Registration of charge 115046750001, created on 2019-07-18
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon09/07/2019
Appointment of Mr Luke Roger Dundas as a director on 2019-07-09
dot icon09/07/2019
Termination of appointment of James Paul Goodchild as a director on 2019-07-09
dot icon09/07/2019
Cessation of James Paul Goodchild as a person with significant control on 2019-07-09
dot icon20/08/2018
Registered office address changed from , Keyham House High Street, Henham, Bishop's Stortford, CM22 6AS, United Kingdom to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 2018-08-20
dot icon07/08/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/09/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
347.62K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEV1 LIMITED

DEV1 LIMITED is an(a) Active company incorporated on 07/08/2018 with the registered office located at 4385, 11504675 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEV1 LIMITED?

toggle

DEV1 LIMITED is currently Active. It was registered on 07/08/2018 .

Where is DEV1 LIMITED located?

toggle

DEV1 LIMITED is registered at 4385, 11504675 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DEV1 LIMITED do?

toggle

DEV1 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DEV1 LIMITED?

toggle

The latest filing was on 18/11/2025: Compulsory strike-off action has been suspended.