DEVONSHIRE CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09129916

Incorporation date

14/07/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2014)
dot icon27/02/2026
Previous accounting period shortened from 2026-04-30 to 2025-12-31
dot icon04/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon04/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon04/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon04/02/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon15/01/2025
Full accounts made up to 2024-04-30
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon04/04/2024
Termination of appointment of Maureen Bernadette Penfold as a director on 2024-03-20
dot icon03/11/2023
Appointment of Mr Michael David Orton as a director on 2023-10-23
dot icon24/10/2023
Full accounts made up to 2023-04-30
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon03/01/2023
Termination of appointment of Damian Paul Ryan as a director on 2022-12-31
dot icon07/12/2022
Full accounts made up to 2022-04-30
dot icon13/09/2022
Director's details changed for Nicholas James Thompson on 2022-09-08
dot icon07/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon30/05/2022
Change of details for Moore Kingston Smith Corporate Finance Limited as a person with significant control on 2022-05-30
dot icon30/05/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-30
dot icon09/05/2022
Appointment of Stephen James Orriss as a director on 2022-05-03
dot icon06/05/2022
Appointment of Katharine Stone as a director on 2022-05-03
dot icon07/01/2022
Director's details changed for Nicholas James Thompson on 2020-11-01
dot icon07/01/2022
Full accounts made up to 2021-04-30
dot icon06/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon07/05/2021
Appointment of Mr Damian Paul Ryan as a director on 2021-05-01
dot icon04/05/2021
Termination of appointment of Nicola Anne Horton as a director on 2021-04-30
dot icon04/05/2021
Appointment of Daniel Maxwell Leaman as a director on 2021-04-27
dot icon04/05/2021
Termination of appointment of Amanda Merron as a director on 2021-04-30
dot icon29/01/2021
Full accounts made up to 2020-04-30
dot icon30/10/2020
Director's details changed for Paul Richard Winterflood on 2020-07-14
dot icon06/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon05/06/2020
Director's details changed for Nicholas James Thompson on 2020-06-01
dot icon05/05/2020
Termination of appointment of Steven Neal as a director on 2019-11-30
dot icon06/11/2019
Full accounts made up to 2019-04-30
dot icon09/09/2019
Change of details for Devonshire Corporate Finance Limited as a person with significant control on 2019-09-09
dot icon08/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon01/05/2019
Resolutions
dot icon01/05/2019
Change of name notice
dot icon12/12/2018
Director's details changed for Mr Marc Darren Fecher on 2018-12-01
dot icon06/10/2018
Full accounts made up to 2018-04-30
dot icon20/08/2018
Appointment of Mr Steven Neal as a director on 2018-04-30
dot icon07/08/2018
Director's details changed for Paul Richard Winterflood on 2018-07-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon22/06/2018
Termination of appointment of Steven Neal as a director on 2018-04-30
dot icon14/03/2018
Termination of appointment of James Moggeridge as a director on 2018-02-20
dot icon20/02/2018
Appointment of Paul Richard Winterflood as a director on 2018-01-01
dot icon05/12/2017
Full accounts made up to 2017-04-30
dot icon15/09/2017
Termination of appointment of Jonathan Richard Garbett as a director on 2017-09-01
dot icon07/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon07/07/2017
Notification of Devonshire Corporate Finance Limited as a person with significant control on 2016-04-06
dot icon05/01/2017
Full accounts made up to 2016-04-30
dot icon01/11/2016
Appointment of Nicholas James Thompson as a director on 2016-11-01
dot icon01/11/2016
Appointment of James Moggeridge as a director on 2016-11-01
dot icon22/09/2016
Director's details changed for Mr Jonathan Garbett on 2015-09-30
dot icon18/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon24/02/2016
Full accounts made up to 2015-04-30
dot icon12/02/2016
Previous accounting period shortened from 2015-07-31 to 2015-04-30
dot icon03/02/2016
Appointment of Mr John Randall Lorn Cowie as a director on 2015-12-01
dot icon03/02/2016
Termination of appointment of Christopher James Conway as a director on 2015-11-27
dot icon15/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon08/06/2015
Director's details changed for Matthew James Meadows on 2015-06-05
dot icon14/05/2015
Appointment of Mrs Maureen Bernadette Penfold as a director on 2015-05-01
dot icon14/05/2015
Termination of appointment of Michael John Snyder as a director on 2015-05-01
dot icon30/04/2015
Appointment of Mr Jonathan Garbett as a director on 2015-04-01
dot icon30/04/2015
Appointment of Amanda Merron as a director on 2015-04-01
dot icon22/09/2014
Certificate of change of name
dot icon19/09/2014
Certificate of change of name
dot icon21/07/2014
Appointment of Nicola Anne Horton as a director on 2014-07-14
dot icon21/07/2014
Appointment of Matthew James Meadows as a director on 2014-07-14
dot icon21/07/2014
Appointment of Christopher James Conway as a director on 2014-07-14
dot icon21/07/2014
Appointment of Mr Steven Neal as a director on 2014-07-14
dot icon21/07/2014
Appointment of Sir Michael John Snyder as a director on 2014-07-14
dot icon14/07/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
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
0
5.16K
-
0.00
5.28K
-
2022
0
4.92K
-
0.00
4.92K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moggeridge, James
Director
01/11/2016 - 20/02/2018
8
Penfold, Maureen Bernadette
Director
01/05/2015 - 20/03/2024
17
Ryan, Damian Paul
Director
01/05/2021 - 31/12/2022
7
Fecher, Marc Darren
Director
14/07/2014 - Present
45
Leaman, Daniel Maxwell
Director
27/04/2021 - Present
4

Persons with Significant Control

0

No PSC data available.

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 DEVONSHIRE CORPORATE FINANCE LIMITED

DEVONSHIRE CORPORATE FINANCE LIMITED is an(a) Active company incorporated on 14/07/2014 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There are currently 8 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 DEVONSHIRE CORPORATE FINANCE LIMITED?

toggle

DEVONSHIRE CORPORATE FINANCE LIMITED is currently Active. It was registered on 14/07/2014 .

Where is DEVONSHIRE CORPORATE FINANCE LIMITED located?

toggle

DEVONSHIRE CORPORATE FINANCE LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does DEVONSHIRE CORPORATE FINANCE LIMITED do?

toggle

DEVONSHIRE CORPORATE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DEVONSHIRE CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 27/02/2026: Previous accounting period shortened from 2026-04-30 to 2025-12-31.