DEVERILL GROUP LIMITED

Register to unlock more data on OkredoRegister

DEVERILL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02510418

Incorporation date

11/06/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Deverill Group Limited, C/O Koris Ltd No 8 Grovelands, Boundary Way, Hemel Hempstead HP2 7TECopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1990)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon16/09/2025
Application to strike the company off the register
dot icon22/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon25/02/2025
Resolutions
dot icon25/02/2025
Solvency Statement dated 13/02/25
dot icon25/02/2025
Statement by Directors
dot icon25/02/2025
Statement of capital on 2025-02-25
dot icon22/10/2024
Micro company accounts made up to 2023-12-31
dot icon01/10/2024
Satisfaction of charge 025104180003 in full
dot icon17/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/07/2023
Termination of appointment of Martin Joseph Yalden as a director on 2023-07-11
dot icon27/04/2023
Change of details for 365 Itms Limited as a person with significant control on 2021-04-27
dot icon26/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon28/10/2022
Micro company accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon15/04/2021
Register inspection address has been changed from Napoleon House Riseley Business Park, Basingstoke Road Riseley Reading RG7 1NW England to 8 Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE
dot icon20/10/2020
Registered office address changed from 365 Itms Ltd, C/O Koris Ltd No 8 Grovelands Boundary Way Hemel Hempstead HP2 7TE England to Deverill Group Limited, C/O Koris Ltd No 8 Grovelands Boundary Way Hemel Hempstead HP2 7TE on 2020-10-20
dot icon19/10/2020
Registered office address changed from Napoleon House Riseley Businesspark Riseley Reading RG7 1NW United Kingdom to 365 Itms Ltd, C/O Koris Ltd No 8 Grovelands Boundary Way Hemel Hempstead HP2 7TE on 2020-10-19
dot icon20/08/2020
Micro company accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon25/09/2019
Appointment of Mr Martin Joseph Yalden as a director on 2019-08-28
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/09/2019
Termination of appointment of Sarah Elizabeth Coiley as a director on 2019-08-16
dot icon15/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon12/12/2018
Notification of 365 Itms Limited as a person with significant control on 2018-10-12
dot icon12/12/2018
Cessation of Ide Group Holdings Plc as a person with significant control on 2018-10-12
dot icon22/10/2018
Cessation of 365 Itms Limited as a person with significant control on 2018-10-12
dot icon22/10/2018
Notification of Ide Group Holdings Plc as a person with significant control on 2017-04-06
dot icon22/10/2018
Notification of 365 Itms Limited as a person with significant control on 2018-10-12
dot icon22/10/2018
Cessation of Ide Group Holdings Plc as a person with significant control on 2018-10-12
dot icon16/10/2018
Appointment of Mr Paul Stuart Toms as a director on 2018-10-12
dot icon16/10/2018
Appointment of Mr Clive Atkins as a director on 2018-10-12
dot icon04/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon04/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon18/07/2018
Termination of appointment of Julian Gerard Powell Phipps as a director on 2018-07-16
dot icon18/07/2018
Termination of appointment of Julian Gerard Powell Phipps as a secretary on 2018-07-16
dot icon23/04/2018
Termination of appointment of Andrew Robert Craig Ross as a director on 2018-04-20
dot icon23/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon23/04/2018
Change of details for Coretx Holdings Plc as a person with significant control on 2017-12-01
dot icon04/04/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon26/03/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon20/03/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon20/03/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon27/02/2018
Termination of appointment of Kevin Fry as a secretary on 2018-02-27
dot icon27/02/2018
Appointment of Mr Julian Gerard Powell Phipps as a secretary on 2018-02-27
dot icon10/11/2017
Registered office address changed from Rutland House 44 Masons Hill Bromley BR2 9JG United Kingdom to PO Box RG7 1NW Napoleon House Riseley Businesspark Riseley Reading on 2017-11-10
dot icon06/07/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon31/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon10/04/2017
Registered office address changed from Napoleon House Riseley Business Park, Basingstoke Road Riseley Reading RG7 1NW England to Rutland House 44 Masons Hill Bromley BR2 9JG on 2017-04-10
dot icon07/04/2017
Appointment of Mr Julian Gerard Powell Phipps as a director on 2017-04-05
dot icon07/04/2017
Appointment of Mr Andrew Robert Craig Ross as a director on 2017-04-05
dot icon07/04/2017
Termination of appointment of David Stephen Ellis as a director on 2017-04-05
dot icon20/03/2017
Full accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon31/05/2016
Register(s) moved to registered office address Napoleon House Riseley Business Park, Basingstoke Road Riseley Reading RG7 1NW
dot icon31/05/2016
Register inspection address has been changed from 32 Hampstead High Street London NW3 1JQ England to Napoleon House Riseley Business Park, Basingstoke Road Riseley Reading RG7 1NW
dot icon25/04/2016
Memorandum and Articles of Association
dot icon25/04/2016
Resolutions
dot icon11/04/2016
Termination of appointment of Dominque Howe as a secretary on 2016-04-04
dot icon11/04/2016
Director's details changed for Mrs Sarah Elizabeth Broughton on 2016-04-04
dot icon11/04/2016
Appointment of Mr Kevin Fry as a secretary on 2016-04-04
dot icon11/04/2016
Appointment of Mrs Sarah Elizabeth Broughton as a director on 2016-04-04
dot icon11/04/2016
Appointment of Mr David Stephen Ellis as a director on 2016-04-04
dot icon11/04/2016
Termination of appointment of Joel William Jervis as a director on 2016-04-04
dot icon11/04/2016
Termination of appointment of Vincent Robert Smith as a director on 2016-04-04
dot icon11/04/2016
Registered office address changed from Phoenix House Marshes End Upton Road Poole Dorset BH17 7AG to Napoleon House Riseley Business Park, Basingstoke Road Riseley Reading RG7 1NW on 2016-04-11
dot icon04/04/2016
Registration of charge 025104180003, created on 2016-04-04
dot icon23/02/2016
Satisfaction of charge 1 in full
dot icon23/02/2016
Satisfaction of charge 2 in full
dot icon08/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon30/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon30/04/2015
Register(s) moved to registered inspection location 32 Hampstead High Street London NW3 1JQ
dot icon30/04/2015
Register inspection address has been changed to 32 Hampstead High Street London NW3 1JQ
dot icon30/04/2015
Cancellation of shares. Statement of capital on 2015-02-28
dot icon30/04/2015
Cancellation of shares. Statement of capital on 2015-01-06
dot icon30/04/2015
Change of share class name or designation
dot icon30/04/2015
Change of share class name or designation
dot icon30/04/2015
Purchase of own shares.
dot icon23/02/2015
Director's details changed for Joel William Jervis on 2015-02-23
dot icon23/02/2015
Director's details changed for Joel William Jervis on 2015-02-23
dot icon23/02/2015
Director's details changed for Mr Vincent Robert Smith on 2015-02-23
dot icon08/01/2015
Accounts for a small company made up to 2014-03-31
dot icon07/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-12
dot icon07/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-04-12
dot icon07/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-04-12
dot icon06/11/2014
Change of share class name or designation
dot icon06/11/2014
Statement of capital following an allotment of shares on 2012-02-28
dot icon06/11/2014
Cancellation of shares. Statement of capital on 2013-01-12
dot icon06/11/2014
Purchase of own shares.
dot icon06/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon05/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon28/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/10/2011
Particulars of variation of rights attached to shares
dot icon27/10/2011
Change of share class name or designation
dot icon27/10/2011
Resolutions
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/06/2011
Appointment of Dominque Howe as a secretary
dot icon21/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon10/12/2010
Termination of appointment of Paul Maher as a director
dot icon10/12/2010
Termination of appointment of Paul Maher as a secretary
dot icon12/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon07/12/2009
Full accounts made up to 2009-03-31
dot icon03/07/2009
Registered office changed on 03/07/2009 from, itec house, 34-40 west st, dorset, BH15 1LA
dot icon14/04/2009
Return made up to 14/04/09; full list of members
dot icon20/11/2008
Full accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 15/04/08; full list of members
dot icon17/04/2008
Director's change of particulars / joel jervis / 01/04/2008
dot icon03/11/2007
Full accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 15/04/07; full list of members
dot icon21/01/2007
Full accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 15/04/06; full list of members
dot icon20/04/2006
Director's particulars changed
dot icon05/07/2005
Full accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 15/04/05; full list of members
dot icon05/07/2004
Full accounts made up to 2004-03-31
dot icon14/05/2004
Return made up to 22/04/04; full list of members
dot icon20/10/2003
Full accounts made up to 2003-03-31
dot icon01/05/2003
Return made up to 22/04/03; full list of members
dot icon29/04/2003
Auditor's resignation
dot icon25/04/2003
Director resigned
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon30/05/2002
Return made up to 26/04/02; full list of members
dot icon28/08/2001
Full accounts made up to 2001-03-31
dot icon08/05/2001
Return made up to 28/04/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon22/05/2000
Auditor's resignation
dot icon17/05/2000
Auditor's resignation
dot icon04/05/2000
Return made up to 28/04/00; full list of members
dot icon20/04/2000
Auditor's resignation
dot icon14/02/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon24/09/1999
Resolutions
dot icon24/09/1999
Resolutions
dot icon24/09/1999
Ad 30/08/99--------- £ si 445320@1=445320 £ ic 50000/495320
dot icon24/09/1999
New director appointed
dot icon24/09/1999
New director appointed
dot icon24/09/1999
Director resigned
dot icon09/09/1999
Full group accounts made up to 1999-06-30
dot icon03/09/1999
Memorandum and Articles of Association
dot icon03/09/1999
£ nc 363000/495320 24/08/99
dot icon03/09/1999
Nc dec already adjusted 24/08/99
dot icon03/09/1999
Recon 24/08/99
dot icon03/09/1999
Resolutions
dot icon03/09/1999
Resolutions
dot icon03/09/1999
Resolutions
dot icon03/09/1999
Resolutions
dot icon31/08/1999
Certificate of re-registration from Public Limited Company to Private
dot icon31/08/1999
Re-registration of Memorandum and Articles
dot icon31/08/1999
Application for reregistration from PLC to private
dot icon31/08/1999
Resolutions
dot icon31/08/1999
Resolutions
dot icon06/05/1999
Return made up to 28/04/99; no change of members
dot icon23/11/1998
Full group accounts made up to 1998-06-30
dot icon12/05/1998
Return made up to 05/05/98; no change of members
dot icon07/01/1998
Full group accounts made up to 1997-06-30
dot icon16/05/1997
Return made up to 12/05/97; full list of members
dot icon02/02/1997
Full group accounts made up to 1996-06-30
dot icon29/05/1996
Return made up to 21/05/96; full list of members
dot icon18/12/1995
Full group accounts made up to 1995-06-30
dot icon08/06/1995
Director resigned
dot icon15/05/1995
Return made up to 24/05/95; full list of members
dot icon05/01/1995
Full group accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Resolutions
dot icon31/05/1994
Return made up to 24/05/94; no change of members
dot icon09/11/1993
Full group accounts made up to 1993-06-30
dot icon29/07/1993
New director appointed
dot icon10/06/1993
Return made up to 25/05/93; full list of members
dot icon08/06/1993
Ad 06/04/93--------- £ si 3459@1=3459 £ ic 183543/187002
dot icon10/11/1992
Full group accounts made up to 1992-06-30
dot icon19/06/1992
Return made up to 11/06/92; full list of members
dot icon13/04/1992
Particulars of mortgage/charge
dot icon25/03/1992
£ ic 187002/183543 10/02/92 £ sr 3459@1=3459
dot icon10/03/1992
Full group accounts made up to 1991-06-30
dot icon17/02/1992
Resolutions
dot icon13/02/1992
Director resigned
dot icon05/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon23/12/1991
Director resigned;new director appointed
dot icon17/07/1991
Return made up to 11/06/91; full list of members
dot icon11/02/1991
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon11/02/1991
Resolutions
dot icon11/02/1991
Resolutions
dot icon08/02/1991
Declaration on reregistration from private to PLC
dot icon08/02/1991
Auditor's report
dot icon08/02/1991
Balance Sheet
dot icon08/02/1991
Auditor's statement
dot icon08/02/1991
Re-registration of Memorandum and Articles
dot icon08/02/1991
Application for reregistration from private to PLC
dot icon11/07/1990
Registered office changed on 11/07/90 from: 2 baches street, london, N1 6UB
dot icon05/07/1990
Ad 02/07/90--------- £ si 187000@1=187000 £ ic 2/187002
dot icon05/07/1990
Nc inc already adjusted 28/06/90
dot icon05/07/1990
Resolutions
dot icon05/07/1990
Resolutions
dot icon05/07/1990
Resolutions
dot icon05/07/1990
Accounting reference date notified as 30/06
dot icon29/06/1990
Memorandum and Articles of Association
dot icon29/06/1990
Resolutions
dot icon11/06/1990
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
31/12/2023
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkins, Clive
Director
12/10/2018 - Present
14
Smith, Vincent Robert
Director
31/08/1999 - 04/04/2016
35
Ellis, David Stephen
Director
04/04/2016 - 05/04/2017
11
Toms, Paul Stuart
Director
12/10/2018 - Present
13
Coiley, Sarah Elizabeth
Director
04/04/2016 - 16/08/2019
16

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVERILL GROUP LIMITED

DEVERILL GROUP LIMITED is an(a) Dissolved company incorporated on 11/06/1990 with the registered office located at Deverill Group Limited, C/O Koris Ltd No 8 Grovelands, Boundary Way, Hemel Hempstead HP2 7TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVERILL GROUP LIMITED?

toggle

DEVERILL GROUP LIMITED is currently Dissolved. It was registered on 11/06/1990 and dissolved on 09/12/2025.

Where is DEVERILL GROUP LIMITED located?

toggle

DEVERILL GROUP LIMITED is registered at Deverill Group Limited, C/O Koris Ltd No 8 Grovelands, Boundary Way, Hemel Hempstead HP2 7TE.

What does DEVERILL GROUP LIMITED do?

toggle

DEVERILL GROUP LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DEVERILL GROUP LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.