DEVONT LTD

Register to unlock more data on OkredoRegister

DEVONT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10626620

Incorporation date

17/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 James Carter Road, Unit A, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2017)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon12/04/2025
Total exemption full accounts made up to 2025-02-28
dot icon12/04/2025
Application to strike the company off the register
dot icon25/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon17/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-02-28
dot icon20/11/2022
Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 82 James Carter Road, Unit a Mildenhall Bury St. Edmunds IP28 7DE on 2022-11-20
dot icon21/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon05/10/2022
Notification of Victoria Stroutchevskaia as a person with significant control on 2022-06-07
dot icon05/10/2022
Cessation of Sergey Archakov as a person with significant control on 2022-06-07
dot icon16/11/2021
Micro company accounts made up to 2021-02-28
dot icon05/10/2021
Director's details changed for Ms Victoria Stroutchevskaia on 2021-10-05
dot icon05/10/2021
Director's details changed for Ms Victoria Stroutchevskaia on 2021-10-05
dot icon05/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-02-28
dot icon17/02/2021
Director's details changed for Ms Victoria Stroutchevskaia on 2021-02-12
dot icon17/02/2021
Director's details changed for Ms Victoria Stroutchevskaia on 2021-02-12
dot icon17/02/2021
Termination of appointment of Olga Alissa Polanski as a director on 2021-02-17
dot icon17/02/2021
Appointment of Ms Victoria Stroutchevskaia as a director on 2021-02-12
dot icon14/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon12/10/2020
Notification of Sergey Archakov as a person with significant control on 2020-10-09
dot icon12/10/2020
Cessation of Olga Chizhova as a person with significant control on 2020-10-09
dot icon30/09/2020
Change of details for Mrs Olga Chizhova as a person with significant control on 2020-09-30
dot icon22/09/2020
Notification of Olga Chizhova as a person with significant control on 2017-02-17
dot icon21/09/2020
Withdrawal of a person with significant control statement on 2020-09-21
dot icon06/08/2020
Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2020-08-06
dot icon06/08/2020
Director's details changed for Miss Olga Alissa Polanski on 2020-08-03
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon18/10/2019
Registered office address changed from Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2019-10-18
dot icon18/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon18/10/2019
Registered office address changed from 6 Agar Street London WC2N 4HN United Kingdom to Aldgate Tower 2 Leman Street London E1 8QN on 2019-10-18
dot icon11/02/2019
Director's details changed for Miss Olga Alissa Polanksi on 2017-02-27
dot icon13/12/2018
Director's details changed for Miss Olga Komarova on 2018-12-13
dot icon16/11/2018
Micro company accounts made up to 2018-02-28
dot icon16/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon03/10/2017
Notification of a person with significant control statement
dot icon03/10/2017
Cessation of Graham Robertson Stephens as a person with significant control on 2017-02-17
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon07/03/2017
Appointment of Miss Olga Komarova as a director on 2017-02-27
dot icon22/02/2017
Termination of appointment of Graham Robertson Stephens as a director on 2017-02-17
dot icon17/02/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,194.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/09/2025
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.63K
-
0.00
-
-
2022
0
18.54K
-
0.00
-
-
2023
0
26.92K
-
0.00
1.19K
-
2023
0
26.92K
-
0.00
1.19K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

26.92K £Ascended45.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.19K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVONT LTD

DEVONT LTD is an(a) Dissolved company incorporated on 17/02/2017 with the registered office located at 82 James Carter Road, Unit A, Mildenhall, Bury St. Edmunds IP28 7DE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVONT LTD?

toggle

DEVONT LTD is currently Dissolved. It was registered on 17/02/2017 and dissolved on 08/07/2025.

Where is DEVONT LTD located?

toggle

DEVONT LTD is registered at 82 James Carter Road, Unit A, Mildenhall, Bury St. Edmunds IP28 7DE.

What does DEVONT LTD do?

toggle

DEVONT LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DEVONT LTD?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.