DEVILMENT LTD

Register to unlock more data on OkredoRegister

DEVILMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03959365

Incorporation date

29/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

16 Park Road South, Havant PO9 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2000)
dot icon16/05/2025
Voluntary strike-off action has been suspended
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon14/04/2025
Application to strike the company off the register
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon12/01/2024
Micro company accounts made up to 2023-03-31
dot icon19/04/2023
Registered office address changed from 18 South Close Gosport PO12 2PS England to 16 Park Road South Havant PO9 1HB on 2023-04-19
dot icon17/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/06/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/05/2020
Director's details changed for Ian Russell on 2020-05-03
dot icon03/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon03/05/2020
Change of details for Mr Ian Russell as a person with significant control on 2020-05-03
dot icon03/05/2020
Director's details changed for Ian Russell on 2020-05-03
dot icon03/05/2020
Registered office address changed from Flat 5 Gomer Court Broadsands Drive Gosport Hampshire PO12 2SE England to 18 South Close Gosport PO12 2PS on 2020-05-03
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/06/2019
Compulsory strike-off action has been discontinued
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon17/06/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon05/01/2019
Micro company accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Registered office address changed from 18 South Close Gosport Hampshire PO12 2PS England to Flat 5 Gomer Court Broadsands Drive Gosport Hampshire PO12 2SE on 2017-04-10
dot icon10/04/2017
Director's details changed for Ian Russell on 2017-03-29
dot icon10/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon10/02/2016
Registered office address changed from 6 Fairview Court Military Road Gosport Hampshire to 18 South Close Gosport Hampshire PO12 2PS on 2016-02-10
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/06/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon07/06/2012
Registered office address changed from 87 London Road Cowplain Waterlooville Hampshire PO8 8XB on 2012-06-07
dot icon07/06/2012
Director's details changed for Ian Russell on 2012-05-01
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon23/04/2010
Director's details changed for Ian Russell on 2010-03-27
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 29/03/09; full list of members
dot icon12/06/2009
Appointment terminated secretary joanne oliver
dot icon20/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 29/03/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 29/03/07; full list of members
dot icon02/04/2007
Director's particulars changed
dot icon02/04/2007
Secretary's particulars changed
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 29/03/06; full list of members
dot icon02/03/2006
New secretary appointed
dot icon02/03/2006
Secretary resigned
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 29/03/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/05/2004
Return made up to 29/03/04; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/04/2003
Return made up to 29/03/03; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/04/2002
Return made up to 29/03/02; full list of members
dot icon10/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/04/2001
Return made up to 29/03/01; full list of members
dot icon15/06/2000
Registered office changed on 15/06/00 from: 87 london road cowplain waterlooville hampshire PO8 8XB
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New secretary appointed
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
Director resigned
dot icon13/04/2000
Registered office changed on 13/04/00 from: 39A leicester road salford lancashire M7 4AS
dot icon29/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
29/03/2000 - 07/04/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
29/03/2000 - 07/04/2000
12878
GREENRING LTD
Corporate Secretary
29/03/2000 - 21/02/2006
14
Russell, Ian
Director
29/03/2000 - Present
-
Oliver, Joanne Louise
Secretary
21/02/2006 - 05/05/2008
-

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 DEVILMENT LTD

DEVILMENT LTD is an(a) Active company incorporated on 29/03/2000 with the registered office located at 16 Park Road South, Havant PO9 1HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVILMENT LTD?

toggle

DEVILMENT LTD is currently Active. It was registered on 29/03/2000 .

Where is DEVILMENT LTD located?

toggle

DEVILMENT LTD is registered at 16 Park Road South, Havant PO9 1HB.

What does DEVILMENT LTD do?

toggle

DEVILMENT LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DEVILMENT LTD?

toggle

The latest filing was on 16/05/2025: Voluntary strike-off action has been suspended.