DEVELOPMENT COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

DEVELOPMENT COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10620906

Incorporation date

15/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chestnut Barns, Moreton, Thame OX9 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2017)
dot icon27/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon21/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon11/10/2024
Termination of appointment of James Mark Mallinson as a director on 2024-10-01
dot icon11/10/2024
Termination of appointment of Paul Michael Vicary as a director on 2024-10-01
dot icon09/09/2024
Satisfaction of charge 106209060001 in full
dot icon22/07/2024
Cessation of Robert Stuart Edward Allaway as a person with significant control on 2024-07-12
dot icon22/07/2024
Notification of Devcomms Holdings Limited as a person with significant control on 2024-07-12
dot icon10/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Termination of appointment of Pavitar Kaur Mann as a director on 2024-02-26
dot icon26/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon23/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Appointment of Miss Pavitar Kaur Mann as a director on 2022-04-21
dot icon22/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-02-14 with updates
dot icon12/01/2021
Registration of charge 106209060001, created on 2021-01-06
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon03/12/2019
Registered office address changed from Midshires House Smeaton Close Aylesbury HP19 8HL England to Chestnut Barns Moreton Thame OX9 2HU on 2019-12-03
dot icon24/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon14/02/2019
Change of details for Mr Robert Stuart Edward Allaway as a person with significant control on 2017-02-15
dot icon14/02/2019
Cessation of Paul Michael Vicary as a person with significant control on 2017-02-15
dot icon12/02/2019
Director's details changed for Mr James Mark Mallinson on 2018-02-12
dot icon12/02/2019
Director's details changed for Mr James Mark Mallinson on 2019-02-12
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Change of details for Mr Paul Michael Vicary as a person with significant control on 2018-09-03
dot icon12/09/2018
Director's details changed for Mr Paul Michael Vicary on 2018-09-03
dot icon12/09/2018
Director's details changed for Mr Charles Kendal Christopher Bushe on 2018-09-03
dot icon08/03/2018
Resolutions
dot icon07/03/2018
Change of share class name or designation
dot icon20/02/2018
Current accounting period extended from 2018-02-28 to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon16/02/2018
Registered office address changed from Midshires House Suite 55 Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to Midshires House Smeaton Close Aylesbury HP19 8HL on 2018-02-16
dot icon29/03/2017
Registered office address changed from 54 High Street Waddesdon Aylesbury Buckinghamshire HP18 0JD United Kingdom to Midshires House Suite 55 Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 2017-03-29
dot icon15/02/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£170,498.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
48.84K
-
0.00
170.50K
-
2021
9
48.84K
-
0.00
170.50K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

48.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allaway, Robert Stuart Edward
Director
15/02/2017 - Present
7
Vicary, Paul Michael
Director
15/02/2017 - 01/10/2024
1
Mann, Pavitar Kaur
Director
21/04/2022 - 26/02/2024
2
Allaway, Maria Anne Lucy
Director
15/02/2017 - Present
1
Bushe, Charles Kendal Christopher
Director
15/02/2017 - Present
6

Persons with Significant Control

3
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 DEVELOPMENT COMMUNICATIONS LIMITED

DEVELOPMENT COMMUNICATIONS LIMITED is an(a) Active company incorporated on 15/02/2017 with the registered office located at Chestnut Barns, Moreton, Thame OX9 2HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVELOPMENT COMMUNICATIONS LIMITED?

toggle

DEVELOPMENT COMMUNICATIONS LIMITED is currently Active. It was registered on 15/02/2017 .

Where is DEVELOPMENT COMMUNICATIONS LIMITED located?

toggle

DEVELOPMENT COMMUNICATIONS LIMITED is registered at Chestnut Barns, Moreton, Thame OX9 2HU.

What does DEVELOPMENT COMMUNICATIONS LIMITED do?

toggle

DEVELOPMENT COMMUNICATIONS LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does DEVELOPMENT COMMUNICATIONS LIMITED have?

toggle

DEVELOPMENT COMMUNICATIONS LIMITED had 9 employees in 2021.

What is the latest filing for DEVELOPMENT COMMUNICATIONS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-14 with updates.