DEVSTARS LIMITED

Register to unlock more data on OkredoRegister

DEVSTARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06552505

Incorporation date

02/04/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

York House, 4a Highfield Gardens, Liss, Hampshire GU33 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2008)
dot icon09/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/04/2024
Change of details for Stuart Jonathan Watkins as a person with significant control on 2023-12-01
dot icon04/04/2024
Change of details for Stuart Jonathan Watkins as a person with significant control on 2023-12-01
dot icon04/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon04/12/2023
Director's details changed for Mr Miles Gripton on 2023-12-01
dot icon04/12/2023
Director's details changed for Stuart Jonathan Watkins on 2023-12-01
dot icon04/12/2023
Secretary's details changed for Mr Stuart Jonathan Watkins on 2023-12-01
dot icon01/12/2023
Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to York House 4a Highfield Gardens Liss Hampshire GU33 7NQ on 2023-12-01
dot icon21/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon08/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon14/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon07/05/2020
Confirmation statement made on 2020-04-02 with updates
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon16/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-02 with updates
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon03/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/08/2017
Registered office address changed from Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 2017-08-02
dot icon02/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon02/05/2017
Secretary's details changed for Mr Stuart Jonathan Watkins on 2016-04-05
dot icon02/05/2017
Director's details changed for Stuart Jonathan Watkins on 2016-04-05
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Director's details changed for Stuart Jonathan Watkins on 2015-02-01
dot icon24/06/2015
Secretary's details changed for Mr Stuart Jonathan Watkins on 2015-02-01
dot icon24/06/2015
Director's details changed for Stuart Jonathan Watkins on 2015-02-01
dot icon11/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Sub-division of shares on 2014-07-18
dot icon05/08/2014
Change of share class name or designation
dot icon29/07/2014
Cancellation of shares. Statement of capital on 2014-03-25
dot icon10/06/2014
Purchase of own shares.
dot icon23/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon06/12/2013
Termination of appointment of Gretamarie Kendall as a secretary
dot icon06/12/2013
Appointment of Mr Stuart Jonathan Watkins as a secretary
dot icon14/10/2013
Termination of appointment of Gretamarie Kendall as a director
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon30/04/2013
Director's details changed for Gretamarie Marie Kendall on 2013-04-01
dot icon30/04/2013
Secretary's details changed for Miss Gretamarie Kendall on 2013-04-01
dot icon15/04/2013
Director's details changed for Stuart Jonathan Watkins on 2013-04-01
dot icon13/03/2013
Director's details changed for Greta Marie Kendall on 2013-03-13
dot icon13/03/2013
Secretary's details changed for Miss Greta Marie Kendall on 2013-03-13
dot icon17/09/2012
Appointment of Greta Marie Kendall as a director
dot icon17/09/2012
Termination of appointment of Dmitry Romanovsky as a director
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Registered office address changed from the Light Box 111 Power Road London W4 5PY on 2012-06-19
dot icon18/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon26/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon21/04/2010
Register inspection address has been changed
dot icon21/04/2010
Director's details changed for Stuart Jonathan Watkins on 2010-03-31
dot icon21/04/2010
Director's details changed for Mr Dmitry Romanovsky on 2010-03-31
dot icon20/04/2010
Secretary's details changed for Miss Greta Marie Kendall on 2010-04-01
dot icon22/01/2010
Director's details changed for Mr Miles Gripton on 2010-01-15
dot icon17/12/2009
Appointment of Mr Dmitry Romanovsky as a director
dot icon17/12/2009
Termination of appointment of Devstars Limited as a director
dot icon17/12/2009
Director's details changed for Stuart Jonathan Watkins on 2009-05-01
dot icon17/12/2009
Appointment of Devstars Limited as a director
dot icon17/12/2009
Appointment of Mr Miles Gripton as a director
dot icon30/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/05/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon06/04/2009
Return made up to 02/04/09; full list of members
dot icon06/04/2009
Ad 09/05/08\gbp si [email protected]=1\gbp ic 1/2\
dot icon03/04/2009
Secretary's change of particulars / greta kendall / 03/04/2009
dot icon10/04/2008
Secretary appointed greta marie kendall
dot icon10/04/2008
Director appointed stuart jonathan watkins
dot icon10/04/2008
Registered office changed on 10/04/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP
dot icon08/04/2008
Appointment terminated director alpha direct LIMITED
dot icon08/04/2008
Appointment terminated secretary alpha secretarial LIMITED
dot icon02/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
52.73K
-
0.00
86.65K
-
2022
3
48.26K
-
0.00
70.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Stuart Jonathan
Director
02/04/2008 - Present
-
Gripton, Miles
Director
01/05/2009 - Present
1
Watkins, Stuart Jonathan
Secretary
27/10/2013 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVSTARS LIMITED

DEVSTARS LIMITED is an(a) Active company incorporated on 02/04/2008 with the registered office located at York House, 4a Highfield Gardens, Liss, Hampshire GU33 7NQ. 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 DEVSTARS LIMITED?

toggle

DEVSTARS LIMITED is currently Active. It was registered on 02/04/2008 .

Where is DEVSTARS LIMITED located?

toggle

DEVSTARS LIMITED is registered at York House, 4a Highfield Gardens, Liss, Hampshire GU33 7NQ.

What does DEVSTARS LIMITED do?

toggle

DEVSTARS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DEVSTARS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-02 with updates.