DEVE LIMITED

Register to unlock more data on OkredoRegister

DEVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01685990

Incorporation date

10/12/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 33 Robjohns Road, Chelmsford CM1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon31/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon17/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon22/02/2023
Registered office address changed from Romy House Kings Road Brentwood CM14 4EG England to 33 33 Robjohns Road Chelmsford CM1 3AG on 2023-02-22
dot icon15/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon14/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon16/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-06-30
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-06-30
dot icon05/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon16/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon05/02/2018
Micro company accounts made up to 2017-06-30
dot icon04/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon26/04/2017
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Romy House Kings Road Brentwood CM14 4EG on 2017-04-26
dot icon25/03/2017
Micro company accounts made up to 2016-06-30
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon09/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/01/2010
Annual return made up to 2009-11-04 with full list of shareholders
dot icon04/01/2010
Director's details changed for Christopher Robert Edwards on 2009-11-30
dot icon04/01/2010
Secretary's details changed for Rapid Business Services Limited on 2009-11-30
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/12/2008
Return made up to 04/11/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/11/2007
Return made up to 04/11/07; full list of members
dot icon09/11/2007
Secretary's particulars changed
dot icon23/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/04/2007
Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
dot icon03/01/2007
Return made up to 04/11/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/02/2006
Return made up to 04/11/05; full list of members
dot icon03/05/2005
Return made up to 04/11/04; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/08/2004
Director resigned
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/12/2003
Return made up to 04/11/03; full list of members
dot icon13/12/2003
Director's particulars changed
dot icon02/07/2003
Return made up to 04/11/02; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon29/04/2002
Secretary's particulars changed
dot icon29/04/2002
Registered office changed on 29/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB
dot icon12/02/2002
Return made up to 04/11/01; full list of members
dot icon04/09/2001
Accounts for a dormant company made up to 2001-06-30
dot icon08/07/2001
New director appointed
dot icon05/07/2001
Certificate of change of name
dot icon03/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon20/11/2000
Return made up to 04/11/00; full list of members
dot icon04/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon16/02/2000
Secretary's particulars changed
dot icon13/01/2000
Registered office changed on 13/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG
dot icon09/11/1999
Return made up to 04/11/99; full list of members
dot icon03/11/1999
Full accounts made up to 1998-06-30
dot icon11/12/1998
Return made up to 04/11/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon11/01/1998
New director appointed
dot icon11/01/1998
Director resigned
dot icon23/12/1997
Return made up to 04/11/97; no change of members
dot icon02/05/1997
Accounts for a dormant company made up to 1996-06-30
dot icon02/05/1997
Resolutions
dot icon18/11/1996
Return made up to 04/11/96; full list of members
dot icon12/04/1996
Full accounts made up to 1995-06-30
dot icon02/04/1996
Return made up to 04/11/95; no change of members
dot icon28/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon28/04/1995
Resolutions
dot icon24/11/1994
Director resigned;new director appointed
dot icon24/11/1994
Return made up to 04/11/94; no change of members
dot icon10/06/1994
Accounts for a small company made up to 1993-06-30
dot icon07/06/1994
Return made up to 04/11/93; full list of members
dot icon09/03/1994
Registered office changed on 09/03/94 from: 31A goodmayes road ilford essex IG3 9UH
dot icon14/09/1993
Director resigned
dot icon14/07/1993
Director resigned
dot icon25/03/1993
Accounts for a dormant company made up to 1992-06-30
dot icon08/12/1992
Director's particulars changed
dot icon07/12/1992
Return made up to 04/11/92; full list of members
dot icon20/11/1992
New director appointed
dot icon20/11/1992
Ad 04/08/92--------- £ si 10@1=10 £ ic 90/100
dot icon20/11/1992
Director resigned;new director appointed
dot icon23/03/1992
Accounts for a dormant company made up to 1991-06-30
dot icon23/03/1992
Resolutions
dot icon20/12/1991
Return made up to 04/11/91; full list of members
dot icon04/11/1991
Accounts for a dormant company made up to 1990-06-30
dot icon02/10/1991
Accounts for a dormant company made up to 1989-06-30
dot icon02/10/1991
Accounts for a dormant company made up to 1988-06-30
dot icon02/10/1991
Accounts for a dormant company made up to 1987-06-30
dot icon02/10/1991
Resolutions
dot icon13/03/1991
Secretary resigned;new secretary appointed
dot icon13/03/1991
Return made up to 31/07/90; full list of members
dot icon28/02/1991
Registered office changed on 28/02/91 from: 2 upper station road radlett hertfordshire WD7 8BX
dot icon28/02/1991
Return made up to 30/06/87; no change of members
dot icon28/02/1991
Return made up to 30/07/89; no change of members
dot icon28/02/1991
Return made up to 30/06/88; full list of members
dot icon28/02/1991
Director's particulars changed
dot icon28/02/1991
Director resigned
dot icon28/02/1991
Director resigned
dot icon28/02/1991
Director resigned
dot icon28/02/1991
Director resigned
dot icon26/08/1988
First gazette
dot icon11/03/1987
Accounts for a small company made up to 1986-06-30
dot icon11/03/1987
Return made up to 04/11/86; full list of members
dot icon27/05/1986
Accounts for a small company made up to 1985-06-30
dot icon27/05/1986
Return made up to 03/04/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
32.99K
-
0.00
-
-
2022
1
32.99K
-
0.00
-
-
2023
1
32.99K
-
0.00
-
-
2023
1
32.99K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

32.99K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Christopher Robert
Director
01/12/1997 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 DEVE LIMITED

DEVE LIMITED is an(a) Active company incorporated on 10/12/1982 with the registered office located at 33 33 Robjohns Road, Chelmsford CM1 3AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVE LIMITED?

toggle

DEVE LIMITED is currently Active. It was registered on 10/12/1982 .

Where is DEVE LIMITED located?

toggle

DEVE LIMITED is registered at 33 33 Robjohns Road, Chelmsford CM1 3AG.

What does DEVE LIMITED do?

toggle

DEVE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does DEVE LIMITED have?

toggle

DEVE LIMITED had 1 employees in 2023.

What is the latest filing for DEVE LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.