DEVICEGUIDE LIMITED

Register to unlock more data on OkredoRegister

DEVICEGUIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04180101

Incorporation date

15/03/2001

Size

Dormant

Contacts

Registered address

Registered address

1 Bedford Avenue, London WC1B 3AUCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2001)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon14/01/2026
Application to strike the company off the register
dot icon15/09/2025
Termination of appointment of Philip Le-Grice as a director on 2025-09-11
dot icon12/09/2025
Appointment of Ms Usha Ganesan as a director on 2025-09-11
dot icon05/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon28/03/2025
Resolutions
dot icon28/03/2025
Memorandum and Articles of Association
dot icon15/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon04/11/2022
Appointment of Ms Elizabeth Ann Bisby as a secretary on 2022-11-04
dot icon04/11/2022
Termination of appointment of Josie-Azzara Havita as a secretary on 2022-11-04
dot icon04/11/2022
Termination of appointment of Josie-Azzara Havita as a director on 2022-11-04
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-28
dot icon01/07/2022
Termination of appointment of Simon James Callander as a director on 2022-07-01
dot icon01/07/2022
Termination of appointment of Simon James Callander as a secretary on 2022-07-01
dot icon23/06/2022
Appointment of Ms Josie-Azzara Havita as a secretary on 2022-06-21
dot icon23/06/2022
Appointment of Ms Josie-Azzara Havita as a director on 2022-06-21
dot icon02/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon26/07/2021
Termination of appointment of Michael James Ford as a director on 2021-07-26
dot icon26/07/2021
Appointment of Mr Philip Le-Grice as a director on 2021-07-26
dot icon04/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon17/05/2021
Accounts for a dormant company made up to 2020-12-29
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
Accounts for a small company made up to 2019-12-31
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon27/03/2020
Appointment of Mr Simon James Callander as a director on 2020-03-25
dot icon26/03/2020
Appointment of Mr Simon James Callander as a secretary on 2020-03-25
dot icon25/03/2020
Termination of appointment of Balbir Kelly-Bisla as a director on 2020-03-25
dot icon25/03/2020
Termination of appointment of Balbir Kelly-Bisla as a secretary on 2020-03-25
dot icon07/10/2019
Accounts for a dormant company made up to 2019-01-01
dot icon28/05/2019
Termination of appointment of Claire Margaret Pape as a director on 2019-05-24
dot icon28/05/2019
Appointment of Mr Michael James Ford as a director on 2019-05-24
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon01/03/2019
Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 2019-03-01
dot icon19/12/2018
Termination of appointment of Luke Amos Thomas as a secretary on 2018-12-19
dot icon19/12/2018
Appointment of Balbir Kelly-Bisla as a director on 2018-12-19
dot icon19/12/2018
Termination of appointment of Luke Amos Thomas as a director on 2018-12-19
dot icon19/12/2018
Appointment of Balbir Kelly-Bisla as a secretary on 2018-12-19
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-26
dot icon24/09/2018
Appointment of Luke Amos Thomas as a secretary on 2018-09-17
dot icon17/09/2018
Termination of appointment of Thomas Stamper Fuller as a secretary on 2018-09-17
dot icon31/07/2018
Appointment of Mrs Claire Margaret Pape as a director on 2018-07-31
dot icon31/07/2018
Termination of appointment of Anthony David Steele as a director on 2018-07-31
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-27
dot icon22/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon09/09/2016
Termination of appointment of Dennis Read as a secretary on 2016-09-07
dot icon09/09/2016
Appointment of Mr Thomas Stamper Fuller as a secretary on 2016-09-07
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-29
dot icon22/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon10/11/2015
Termination of appointment of Neil Cooper as a director on 2015-11-06
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-30
dot icon18/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2013-01-01
dot icon26/09/2013
Appointment of Luke Amos Thomas as a director
dot icon15/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-27
dot icon20/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-28
dot icon16/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-29
dot icon16/06/2010
Appointment of Mr Neil Cooper as a director
dot icon17/04/2010
Termination of appointment of Simon Lane as a director
dot icon17/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon26/10/2009
Full accounts made up to 2008-12-30
dot icon17/03/2009
Return made up to 14/03/09; full list of members
dot icon23/01/2009
Director appointed anthony david steele
dot icon23/01/2009
Appointment terminated director ian spearing
dot icon08/10/2008
Full accounts made up to 2008-01-01
dot icon20/03/2008
Return made up to 14/03/08; full list of members
dot icon16/11/2007
New secretary appointed
dot icon14/11/2007
Secretary resigned
dot icon24/10/2007
Full accounts made up to 2006-12-26
dot icon17/05/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon29/03/2007
Return made up to 14/03/07; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon19/12/2006
Director's particulars changed
dot icon19/12/2006
Secretary's particulars changed
dot icon05/12/2006
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-27
dot icon29/09/2006
New secretary appointed
dot icon29/09/2006
Secretary resigned
dot icon10/04/2006
Return made up to 14/03/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-28
dot icon01/04/2005
Return made up to 14/03/05; no change of members
dot icon25/01/2005
Director's particulars changed
dot icon28/10/2004
Full accounts made up to 2003-12-30
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
New secretary appointed
dot icon01/04/2004
Return made up to 14/03/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Return made up to 14/03/03; full list of members
dot icon18/11/2002
Full accounts made up to 2002-01-01
dot icon11/11/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon01/10/2002
Director's particulars changed
dot icon13/08/2002
New director appointed
dot icon29/03/2002
Return made up to 14/03/02; full list of members
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New secretary appointed
dot icon10/05/2001
Registered office changed on 10/05/01 from: 1 mitchell lane bristol BS1 6BU
dot icon03/05/2001
Director resigned
dot icon03/05/2001
Secretary resigned
dot icon15/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wasani, Shailen
Director
25/04/2001 - 12/04/2007
187
Cooper, Neil
Director
01/06/2010 - 06/11/2015
344
Havita, Josie-Azzara
Director
21/06/2022 - 04/11/2022
53
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/03/2001 - 25/04/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/03/2001 - 25/04/2001
43699

Persons with Significant Control

0

No PSC data available.

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 DEVICEGUIDE LIMITED

DEVICEGUIDE LIMITED is an(a) Dissolved company incorporated on 15/03/2001 with the registered office located at 1 Bedford Avenue, London WC1B 3AU. 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 DEVICEGUIDE LIMITED?

toggle

DEVICEGUIDE LIMITED is currently Dissolved. It was registered on 15/03/2001 and dissolved on 14/04/2026.

Where is DEVICEGUIDE LIMITED located?

toggle

DEVICEGUIDE LIMITED is registered at 1 Bedford Avenue, London WC1B 3AU.

What does DEVICEGUIDE LIMITED do?

toggle

DEVICEGUIDE LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for DEVICEGUIDE LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.