DEVICE AUTHORITY LTD

Register to unlock more data on OkredoRegister

DEVICE AUTHORITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04676191

Incorporation date

24/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 2, Thames Tower, Station Road, Reading RG1 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2003)
dot icon18/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon05/02/2026
Statement of capital following an allotment of shares on 2025-12-05
dot icon04/02/2026
Resolutions
dot icon22/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/02/2025
Statement of capital following an allotment of shares on 2024-12-26
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon21/02/2024
Resolutions
dot icon20/02/2024
Statement of capital following an allotment of shares on 2024-02-08
dot icon07/02/2024
Change of details for Tern Plc as a person with significant control on 2023-12-27
dot icon07/02/2024
Appointment of Timothy Daniel Eades as a director on 2024-02-06
dot icon05/02/2024
Appointment of Ms Grace Aldren Cassy as a director on 2024-01-31
dot icon05/02/2024
Statement of capital following an allotment of shares on 2023-12-27
dot icon28/01/2024
Memorandum and Articles of Association
dot icon28/01/2024
Resolutions
dot icon27/01/2024
Change of share class name or designation
dot icon25/01/2024
Particulars of variation of rights attached to shares
dot icon05/01/2024
Termination of appointment of Ramesh Kesanupalli as a director on 2023-12-26
dot icon05/01/2024
Appointment of James Jonathan Penney as a director on 2023-12-26
dot icon05/01/2024
Appointment of Mr David John Palmer as a director on 2023-12-26
dot icon03/01/2024
Satisfaction of charge 046761910015 in full
dot icon07/12/2023
Statement of capital following an allotment of shares on 2023-07-10
dot icon23/11/2023
Registration of charge 046761910015, created on 2023-11-23
dot icon31/08/2023
Termination of appointment of Matthew Scherba as a director on 2023-08-30
dot icon31/07/2023
Resolutions
dot icon21/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Resolutions
dot icon02/11/2022
Resolutions
dot icon23/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon16/08/2022
Termination of appointment of Albert Ernest Sisto as a director on 2022-08-15
dot icon16/08/2022
Appointment of Mr Bruce Henderson Leith as a director on 2022-08-15
dot icon24/02/2022
Second filing of Confirmation Statement dated 2022-02-21
dot icon23/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon07/02/2022
Change of share class name or designation
dot icon16/12/2021
Sub-division of shares on 2021-12-02
dot icon16/12/2021
Memorandum and Articles of Association
dot icon16/12/2021
Resolutions
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-12-02
dot icon15/12/2021
Satisfaction of charge 046761910003 in full
dot icon15/12/2021
Satisfaction of charge 046761910005 in full
dot icon15/12/2021
Satisfaction of charge 046761910004 in full
dot icon15/12/2021
Satisfaction of charge 046761910006 in full
dot icon15/12/2021
Satisfaction of charge 046761910007 in full
dot icon15/12/2021
Satisfaction of charge 046761910008 in full
dot icon15/12/2021
Satisfaction of charge 046761910010 in full
dot icon15/12/2021
Satisfaction of charge 046761910011 in full
dot icon15/12/2021
Satisfaction of charge 046761910012 in full
dot icon15/12/2021
Satisfaction of charge 046761910013 in full
dot icon15/12/2021
Satisfaction of charge 046761910014 in full
dot icon16/11/2021
Change of share class name or designation
dot icon16/11/2021
Change of share class name or designation
dot icon14/10/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon12/05/2021
Resolutions
dot icon18/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon18/02/2021
Registration of charge 046761910014, created on 2021-02-01
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-10-29
dot icon09/11/2020
Resolutions
dot icon04/11/2020
Registration of charge 046761910013, created on 2020-10-29
dot icon03/11/2020
Termination of appointment of Nicko Van Someren as a director on 2020-10-28
dot icon03/11/2020
Appointment of Mr Matthew Scherba as a director on 2020-10-28
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-09-08
dot icon28/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/09/2020
Resolutions
dot icon28/08/2020
Change of share class name or designation
dot icon18/03/2020
Second filing of Confirmation Statement dated 21/02/2019
dot icon18/03/2020
Second filing of Confirmation Statement dated 14/02/2018
dot icon18/03/2020
Second filing of Confirmation Statement dated 14/02/2017
dot icon18/03/2020
Second filing of a statement of capital following an allotment of shares on 2017-02-14
dot icon12/03/2020
Statement of capital following an allotment of shares on 2019-04-29
dot icon06/03/2020
Resolutions
dot icon04/03/2020
Statement of capital following an allotment of shares on 2017-04-17
dot icon04/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon04/03/2020
Satisfaction of charge 046761910009 in full
dot icon28/02/2020
Second filing of Confirmation Statement dated 21/02/2019
dot icon28/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-04-09
dot icon28/02/2020
Registration of charge 046761910012, created on 2020-02-24
dot icon20/11/2019
Resolutions
dot icon20/11/2019
Resolutions
dot icon15/11/2019
Registration of charge 046761910011, created on 2019-11-11
dot icon11/11/2019
Director's details changed for Dr Nicko Van Someron on 2019-11-11
dot icon08/10/2019
Registration of charge 046761910010, created on 2019-09-26
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/07/2019
Registration of charge 046761910009, created on 2019-06-25
dot icon01/07/2019
Satisfaction of charge 046761910001 in full
dot icon01/07/2019
Satisfaction of charge 046761910002 in full
dot icon09/05/2019
Resolutions
dot icon29/04/2019
Resolutions
dot icon25/04/2019
Statement of capital following an allotment of shares on 2019-04-09
dot icon16/04/2019
Registration of charge 046761910008, created on 2019-04-11
dot icon22/03/2019
Appointment of Dr Nicko Van Someron as a director on 2019-03-19
dot icon21/03/2019
Appointment of Mr Ramesh Kesanupalli as a director on 2019-03-05
dot icon18/03/2019
Resolutions
dot icon18/03/2019
Resolutions
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon13/02/2019
Resolutions
dot icon30/01/2019
Appointment of Mr Peter Adam Cumberland as a secretary on 2019-01-22
dot icon22/01/2019
Registration of charge 046761910007, created on 2019-01-11
dot icon03/01/2019
Termination of appointment of George Samenuk as a director on 2018-11-04
dot icon14/12/2018
Termination of appointment of Caroline Ward as a secretary on 2018-11-30
dot icon17/10/2018
Resolutions
dot icon08/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon01/10/2018
Registered office address changed from Venture House 2 Arlington Square, Downshire Way Bracknell RG12 1WA England to Level 2, Thames Tower Station Road Reading RG1 1LX on 2018-10-01
dot icon27/09/2018
Registration of charge 046761910006, created on 2018-09-13
dot icon14/09/2018
Resolutions
dot icon25/06/2018
Registration of charge 046761910005, created on 2018-06-14
dot icon08/03/2018
Resolutions
dot icon06/03/2018
Confirmation statement made on 2018-02-14 with updates
dot icon17/01/2018
Registration of charge 046761910004, created on 2017-12-27
dot icon19/12/2017
Registration of charge 046761910003, created on 2017-11-30
dot icon18/12/2017
Resolutions
dot icon27/11/2017
Appointment of Mr George Samenuk as a director on 2017-02-14
dot icon27/11/2017
Termination of appointment of Talbot Harty as a director on 2017-10-24
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/03/2017
Second filing of Confirmation Statement dated 14/02/2017
dot icon28/02/2017
Statement of capital following an allotment of shares on 2017-02-14
dot icon16/02/2017
14/02/17 Statement of Capital gbp 1793353.67
dot icon22/01/2017
Registered office address changed from 5th Floor One New Change London EC4M 9AF England to Venture House 2 Arlington Square, Downshire Way Bracknell RG12 1WA on 2017-01-22
dot icon20/01/2017
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2017-01-20
dot icon09/01/2017
Auditor's resignation
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-10-25
dot icon21/11/2016
Resolutions
dot icon26/10/2016
Resolutions
dot icon01/10/2016
Change of share class name or designation
dot icon01/10/2016
Resolutions
dot icon06/09/2016
Accounts for a small company made up to 2015-12-31
dot icon17/08/2016
Statement of capital following an allotment of shares on 2016-07-27
dot icon26/05/2016
Appointment of Caroline Ward as a secretary on 2016-05-10
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-04-19
dot icon16/05/2016
Termination of appointment of Jonathan Peter Penney as a director on 2016-04-15
dot icon07/05/2016
Appointment of Talbot Harty as a director on 2016-04-19
dot icon07/05/2016
Appointment of Stewart Alsop as a director on 2016-04-19
dot icon06/05/2016
Resolutions
dot icon22/04/2016
Consolidation of shares on 2016-04-12
dot icon22/04/2016
Resolutions
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-04-12
dot icon22/04/2016
Resolutions
dot icon21/04/2016
Resolutions
dot icon21/04/2016
Change of name notice
dot icon01/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon12/02/2016
Director's details changed for Mr Jonathan Peter Penney on 2016-02-10
dot icon14/12/2015
Registration of charge 046761910002, created on 2015-12-01
dot icon28/10/2015
Second filing of SH01 previously delivered to Companies House
dot icon24/09/2015
Resolutions
dot icon18/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon11/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-19
dot icon01/09/2015
Statement of capital following an allotment of shares on 2015-07-22
dot icon01/09/2015
Sub-division of shares on 2015-07-22
dot icon01/09/2015
Resolutions
dot icon30/07/2015
Registered office address changed from , 10 the Hub Station Road, Henley on Thames, Oxfordshire, RG9 1AY to 5th Floor One New Change London EC4M 9AF on 2015-07-30
dot icon30/07/2015
Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2015-07-24
dot icon30/07/2015
Termination of appointment of Mark James Stephen Chappell as a secretary on 2015-07-24
dot icon27/07/2015
Appointment of Mr Darron Antill as a director on 2015-07-01
dot icon23/04/2015
Accounts for a dormant company made up to 2014-09-11
dot icon26/03/2015
Registration of charge 046761910001, created on 2015-03-08
dot icon18/03/2015
Current accounting period extended from 2015-09-11 to 2015-12-31
dot icon18/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon06/03/2015
Previous accounting period shortened from 2014-12-31 to 2014-09-11
dot icon19/02/2015
Appointment of Mr Albert Ernest Sisto as a director on 2014-09-12
dot icon18/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/10/2014
Particulars of variation of rights attached to shares
dot icon16/10/2014
Change of share class name or designation
dot icon16/10/2014
Sub-division of shares on 2014-09-12
dot icon16/10/2014
Resolutions
dot icon02/10/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon19/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon05/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/07/2013
Cancellation of shares. Statement of capital on 2013-07-15
dot icon15/07/2013
Resolutions
dot icon03/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon04/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon07/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon16/03/2010
Director's details changed for Jonathan Peter Penney on 2010-01-01
dot icon16/03/2010
Secretary's details changed for Mark James Stephen Chappell on 2010-01-01
dot icon13/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/06/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon23/03/2009
Return made up to 24/02/09; full list of members
dot icon26/06/2008
Accounts for a dormant company made up to 2008-02-28
dot icon26/06/2008
Return made up to 24/02/08; full list of members
dot icon24/06/2008
Return made up to 24/02/07; full list of members
dot icon23/06/2008
Director's change of particulars / jonathan penney / 23/06/2008
dot icon23/06/2008
Secretary's change of particulars / mark chappell / 23/06/2008
dot icon26/03/2008
Registered office changed on 26/03/2008 from, skipper building, the smith, centre, the fairmile, henley on thames, oxfordshire, RG9 6AB
dot icon25/02/2008
Accounts for a dormant company made up to 2007-02-28
dot icon03/05/2007
Return made up to 24/02/06; full list of members; amend
dot icon18/04/2006
Accounts for a dormant company made up to 2006-02-28
dot icon22/03/2006
Return made up to 24/02/06; full list of members
dot icon22/03/2006
Director resigned
dot icon14/02/2006
Accounts for a dormant company made up to 2005-02-28
dot icon02/06/2005
Return made up to 24/02/05; full list of members
dot icon14/12/2004
Accounts for a dormant company made up to 2004-02-29
dot icon20/10/2004
Certificate of change of name
dot icon24/03/2004
Return made up to 24/02/04; full list of members
dot icon02/02/2004
Registered office changed on 02/02/04 from: bix manor, broadplat lane, henley on thames, oxfordshire RG9 4RS
dot icon24/10/2003
Nc inc already adjusted 22/08/03
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon22/05/2003
New director appointed
dot icon21/05/2003
Certificate of change of name
dot icon07/05/2003
Secretary resigned
dot icon07/05/2003
New secretary appointed
dot icon04/03/2003
Secretary resigned
dot icon24/02/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£809,342.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
3.82M
-
0.00
809.34K
-
2021
13
3.82M
-
0.00
809.34K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

3.82M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

809.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, David John
Director
26/12/2023 - Present
3
Leith, Bruce Henderson
Director
15/08/2022 - Present
17
Antill, Darron
Director
01/07/2015 - Present
4
Scherba, Matthew
Director
28/10/2020 - 30/08/2023
7
Cassy, Grace Aldren
Director
31/01/2024 - Present
14

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DEVICE AUTHORITY LTD

DEVICE AUTHORITY LTD is an(a) Active company incorporated on 24/02/2003 with the registered office located at Level 2, Thames Tower, Station Road, Reading RG1 1LX. There are currently 7 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVICE AUTHORITY LTD?

toggle

DEVICE AUTHORITY LTD is currently Active. It was registered on 24/02/2003 .

Where is DEVICE AUTHORITY LTD located?

toggle

DEVICE AUTHORITY LTD is registered at Level 2, Thames Tower, Station Road, Reading RG1 1LX.

What does DEVICE AUTHORITY LTD do?

toggle

DEVICE AUTHORITY LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DEVICE AUTHORITY LTD have?

toggle

DEVICE AUTHORITY LTD had 13 employees in 2021.

What is the latest filing for DEVICE AUTHORITY LTD?

toggle

The latest filing was on 18/04/2026: Total exemption full accounts made up to 2025-12-31.