DEVOTEAM UK LTD

Register to unlock more data on OkredoRegister

DEVOTEAM UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03047188

Incorporation date

19/04/1995

Size

Full

Contacts

Registered address

Registered address

Berkeley Square House, Berkeley Square, London W1J 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1995)
dot icon27/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon23/02/2026
Registered office address changed from 5th Floor, Cottons Centre Hay's Lane London SE1 2QG England to Berkeley Square House Berkeley Square London W1J 6DB on 2026-02-23
dot icon23/02/2026
Registered office address changed from Berkeley Square House Berkeley Square London W1J 6DB England to Berkeley Square House Berkeley Square London W1J 6BD on 2026-02-23
dot icon05/02/2026
Part of the property or undertaking has been released and no longer forms part of charge 030471880007
dot icon05/11/2025
Full accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon03/03/2025
Appointment of Mr Steven Paul Crowley as a director on 2025-02-28
dot icon03/03/2025
Appointment of Mr John Philip Lacey as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Richard Bruce Andrews as a director on 2025-02-28
dot icon05/02/2025
Cessation of Devoteam Sa as a person with significant control on 2022-02-22
dot icon05/02/2025
Notification of Stanislas De Bentzmann as a person with significant control on 2022-02-22
dot icon05/02/2025
Change of details for Mr Stanislas De Bentzmann as a person with significant control on 2022-02-22
dot icon11/10/2024
Second filing of Confirmation Statement dated 2024-03-15
dot icon22/05/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon20/12/2023
Full accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon09/06/2022
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to 5th Floor, Cottons Centre Hay's Lane London SE1 2QG on 2022-06-09
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon18/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon18/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon18/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon12/05/2021
Appointment of Mr Richard Bruce Andrews as a director on 2021-05-01
dot icon12/05/2021
Termination of appointment of Gijsbert Schaap as a director on 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon03/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon03/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon03/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon04/03/2020
Registered office address changed from 34-37 Liverpool Street Liverpool Street London EC2M 7PP England to New Broad Street House 35 New Broad Street London EC2M 1NH on 2020-03-04
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon19/08/2019
Termination of appointment of Yogesh Patel as a secretary on 2019-07-24
dot icon25/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon15/01/2019
Registered office address changed from Central Point, 45 Beech Street, London Beech Street London EC2Y 8AD England to 34-37 Liverpool Street Liverpool Street London EC2M 7PP on 2019-01-15
dot icon03/12/2018
Full accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon18/04/2018
Appointment of Mr Gijsbert Schaap as a director on 2018-04-03
dot icon13/04/2018
Termination of appointment of Derek Nutley as a director on 2018-04-03
dot icon10/04/2018
Second filing of a statement of capital following an allotment of shares on 2017-05-30
dot icon09/04/2018
Statement of capital following an allotment of shares on 2017-05-30
dot icon14/03/2018
Statement of capital following an allotment of shares on 2017-05-30
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Change of share class name or designation
dot icon23/06/2017
Resolutions
dot icon30/05/2017
Appointment of Mr Sebastien Chevrel as a director on 2017-05-19
dot icon25/05/2017
Appointment of Mr Derek Nutley as a director on 2017-05-19
dot icon25/05/2017
Termination of appointment of Roland De Lagge as a director on 2017-05-19
dot icon25/05/2017
Termination of appointment of Stanislas De Bentzmann as a director on 2017-05-19
dot icon25/05/2017
Termination of appointment of Godefroy De Bentzmann as a director on 2017-05-19
dot icon02/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Registered office address changed from The Euston Office One Euston Square 40 Melton Street London NW1 2FD to Central Point, 45 Beech Street, London Beech Street London EC2Y 8AD on 2016-08-09
dot icon16/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon05/08/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon15/09/2014
Satisfaction of charge 6 in full
dot icon20/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon20/05/2014
Register inspection address has been changed from C/O Devoteam Uk Limited Suncourt House 18 -26 Essex Road London N1 8LN
dot icon24/10/2013
Full accounts made up to 2012-12-31
dot icon02/10/2013
Registration of charge 030471880007
dot icon13/08/2013
Registered office address changed from Suncourt House 18-26 Essex Road London N1 8LN on 2013-08-13
dot icon24/07/2013
Termination of appointment of Alan Greenberg as a director
dot icon25/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon25/04/2013
Director's details changed for Mr Alan Greenberg on 2012-12-31
dot icon25/04/2013
Director's details changed for Stanislas De Bentzmann on 2012-12-31
dot icon25/04/2013
Director's details changed for Godefroy De Bentzmann on 2012-12-31
dot icon25/04/2013
Register(s) moved to registered office address
dot icon25/04/2013
Director's details changed for Roland De Lagge on 2012-12-31
dot icon15/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon15/08/2011
Auditor's resignation
dot icon09/08/2011
Miscellaneous
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/11/2010
Termination of appointment of Dhimant Shah as a secretary
dot icon03/08/2010
Appointment of Mr Yogesh Patel as a secretary
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon02/06/2010
Register(s) moved to registered inspection location
dot icon02/06/2010
Register inspection address has been changed
dot icon01/06/2010
Director's details changed for Roland De Lagge on 2010-04-19
dot icon01/06/2010
Director's details changed for Stanislas De Bentzmann on 2010-04-19
dot icon01/06/2010
Director's details changed for Godefroy De Bentzmann on 2010-04-19
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 19/04/09; full list of members
dot icon19/11/2008
Return made up to 19/04/08; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon13/07/2007
Return made up to 19/04/07; no change of members
dot icon13/07/2007
New director appointed
dot icon08/03/2007
Registered office changed on 08/03/07 from: audrey house 16-20 ely place london EC1N 6SN
dot icon08/03/2007
Secretary resigned
dot icon06/03/2007
New secretary appointed
dot icon02/03/2007
Full accounts made up to 2006-12-31
dot icon17/05/2006
Return made up to 19/04/06; full list of members
dot icon23/02/2006
Full accounts made up to 2005-12-31
dot icon06/01/2006
Registered office changed on 06/01/06 from: audrey house 16-20 ely place london EC1N 6SN
dot icon05/01/2006
Registered office changed on 05/01/06 from: 40 bernard street london WC1N 1LE
dot icon20/12/2005
Certificate of change of name
dot icon15/12/2005
Particulars of mortgage/charge
dot icon27/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon17/05/2005
Return made up to 19/04/05; full list of members
dot icon26/10/2004
Secretary's particulars changed
dot icon09/06/2004
Registered office changed on 09/06/04 from: cannogate house 62-64 cannon street london EC4N 6AE
dot icon25/05/2004
Full accounts made up to 2003-12-31
dot icon23/04/2004
Return made up to 19/04/04; full list of members
dot icon12/05/2003
Return made up to 19/04/03; full list of members
dot icon18/04/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon20/02/2003
Full accounts made up to 2002-12-31
dot icon28/11/2002
Registered office changed on 28/11/02 from: union house 182-194 union street london SE1 0LH
dot icon11/09/2002
Director's particulars changed
dot icon23/07/2002
Registered office changed on 23/07/02 from: shires barn stantonbury park offices wolverton road milton keynes buckinghamshire MK14 5AT
dot icon22/07/2002
Certificate of change of name
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon30/05/2002
Return made up to 19/04/02; full list of members
dot icon28/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon04/03/2002
Auditor's resignation
dot icon18/01/2002
Ad 31/12/01-31/12/01 £ si [email protected]=200 £ ic 9679/9879
dot icon31/12/2001
Registered office changed on 31/12/01 from: 131 finsbury pavement london EC2A 1NT
dot icon03/09/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 19/04/01; full list of members
dot icon02/04/2001
Director resigned
dot icon14/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
New director appointed
dot icon13/02/2001
Registered office changed on 13/02/01 from: 18-20 appold street london EC2A 2AS
dot icon13/12/2000
Miscellaneous
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Particulars of mortgage/charge
dot icon21/11/2000
Particulars of mortgage/charge
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
Miscellaneous
dot icon05/10/2000
Ad 02/10/00--------- £ si [email protected]=1111 £ ic 91/1202
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon28/09/2000
Memorandum and Articles of Association
dot icon28/09/2000
Resolutions
dot icon08/09/2000
Ad 05/06/00--------- £ si [email protected]=20 £ ic 71/91
dot icon18/08/2000
New director appointed
dot icon18/08/2000
Ad 05/06/00--------- £ si [email protected]=67 £ ic 4/71
dot icon22/05/2000
Ad 31/03/00--------- £ si [email protected]
dot icon22/05/2000
Nc inc already adjusted 31/03/00
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon19/05/2000
Return made up to 19/04/00; full list of members
dot icon13/04/2000
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon30/12/1999
Particulars of mortgage/charge
dot icon27/09/1999
New secretary appointed
dot icon24/09/1999
Secretary resigned
dot icon23/07/1999
Auditor's resignation
dot icon28/06/1999
Full accounts made up to 1998-09-30
dot icon20/05/1999
Return made up to 19/04/99; full list of members
dot icon19/03/1999
Particulars of mortgage/charge
dot icon11/06/1998
Ad 04/06/98--------- £ si 2@1=2 £ ic 2/4
dot icon09/06/1998
Full accounts made up to 1997-09-30
dot icon23/04/1998
Return made up to 19/04/98; no change of members
dot icon26/08/1997
Director resigned
dot icon15/05/1997
Return made up to 19/04/97; no change of members
dot icon09/04/1997
Full accounts made up to 1996-09-30
dot icon04/06/1996
Registered office changed on 04/06/96 from: 17 beeleigh link chelmsford CM2 6PH
dot icon04/06/1996
Return made up to 19/04/96; full list of members
dot icon07/03/1996
New director appointed
dot icon15/01/1996
Accounting reference date notified as 30/09
dot icon15/01/1996
Resolutions
dot icon23/04/1995
Secretary resigned
dot icon19/04/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nutley, Derek
Director
19/05/2017 - 03/04/2018
3
Mr Miles Little
Director
25/01/1996 - 01/04/2003
6
Andrews, Richard Bruce
Director
01/05/2021 - 28/02/2025
5
Crowley, Steven Paul
Director
28/02/2025 - Present
9
Lacey, John Philip
Director
28/02/2025 - Present
6

Persons with Significant Control

2
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 DEVOTEAM UK LTD

DEVOTEAM UK LTD is an(a) Active company incorporated on 19/04/1995 with the registered office located at Berkeley Square House, Berkeley Square, London W1J 6BD. There are currently 3 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 DEVOTEAM UK LTD?

toggle

DEVOTEAM UK LTD is currently Active. It was registered on 19/04/1995 .

Where is DEVOTEAM UK LTD located?

toggle

DEVOTEAM UK LTD is registered at Berkeley Square House, Berkeley Square, London W1J 6BD.

What does DEVOTEAM UK LTD do?

toggle

DEVOTEAM UK LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DEVOTEAM UK LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-15 with no updates.