DEVTROPOLIS LTD

Register to unlock more data on OkredoRegister

DEVTROPOLIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11972473

Incorporation date

01/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite Ra01 195-197 Wood Street, London E17 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2019)
dot icon08/07/2025
Registered office address changed from Office 16 Tower Road Birkenhead CH41 1FN England to Suite Ra01 195-197 Wood Street London E17 3NU on 2025-07-08
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Registered office address changed from 195-197 Suite Ra01 195-197 Wood Street London E17 3NU England to Office 16 Tower Road Birkenhead CH41 1FN on 2025-04-02
dot icon04/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon03/02/2025
Registered office address changed from C/O Sedulo Liverpool Limited 5th Floor, Walker House Exchange Flags Liverpool L2 3YL England to 195-197 Suite Ra01 195-197 Wood Street London E17 3NU on 2025-02-03
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-22 with updates
dot icon02/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon28/07/2023
Registered office address changed from 4 Avenue Hq St. Pauls Square Liverpool L3 9SJ England to C/O Sedulo Liverpool Limited 5th Floor, Walker House Exchange Flags Liverpool L2 3YL on 2023-07-28
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-07-03
dot icon27/03/2023
Registered office address changed from Suite 14a Egerton House, Tower Road Birkenhead CH41 1FN England to 4 Avenue Hq St. Pauls Square Liverpool L3 9SJ on 2023-03-27
dot icon12/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon28/03/2022
Registered office address changed from Suite 27, 2nd Floor, Oriel Chambers 14 Water Street Liverpool L2 8TD England to Suite 14a Egerton House, Tower Road Birkenhead CH41 1FN on 2022-03-28
dot icon09/03/2022
Statement of capital following an allotment of shares on 2022-03-03
dot icon09/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon08/09/2021
Termination of appointment of Philip Dears as a secretary on 2021-09-08
dot icon08/04/2021
Registered office address changed from Suite 15 Egerton House Tower Road Birkenhead CH41 1FN England to Suite 27, 2nd Floor, Oriel Chambers 14 Water Street Liverpool L2 8TD on 2021-04-08
dot icon25/03/2021
Confirmation statement made on 2021-01-22 with updates
dot icon26/02/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Statement of capital following an allotment of shares on 2021-01-27
dot icon23/01/2021
Registered office address changed from Suite 36, 3rd Floor, Oriel Chambers 14 Water Street Liverpool L2 8TD England to Suite 15 Egerton House Tower Road Birkenhead CH41 1FN on 2021-01-23
dot icon22/01/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon17/09/2020
Secretary's details changed for Mr Philip Dears on 2020-09-17
dot icon17/09/2020
Sub-division of shares on 2020-08-28
dot icon17/09/2020
Change of details for Mr Jamie Norman as a person with significant control on 2020-09-17
dot icon20/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Current accounting period shortened from 2020-05-31 to 2020-03-31
dot icon31/01/2020
Appointment of Mr Philip John Dears as a director on 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon03/01/2020
Change of share class name or designation
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-12-19
dot icon11/12/2019
Statement of capital following an allotment of shares on 2019-12-11
dot icon11/12/2019
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Suite 36, 3rd Floor, Oriel Chambers 14 Water Street Liverpool L2 8TD on 2019-12-11
dot icon21/11/2019
Resolutions
dot icon21/11/2019
Sub-division of shares on 2019-11-01
dot icon24/10/2019
Solvency Statement dated 21/10/19
dot icon24/10/2019
Resolutions
dot icon24/10/2019
Statement of capital on 2019-10-24
dot icon24/10/2019
Statement by Directors
dot icon01/05/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon+1,212.23 % *

* during past year

Cash in Bank

£16,206.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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)
2021
7
202.36K
-
0.00
1.24K
-
2022
6
181.74K
-
0.00
16.21K
-
2022
6
181.74K
-
0.00
16.21K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

181.74K £Descended-10.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.21K £Ascended1.21K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norman, Jamie
Director
01/05/2019 - Present
5
Dears, Philip John
Director
31/01/2020 - Present
7

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 DEVTROPOLIS LTD

DEVTROPOLIS LTD is an(a) Active company incorporated on 01/05/2019 with the registered office located at Suite Ra01 195-197 Wood Street, London E17 3NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVTROPOLIS LTD?

toggle

DEVTROPOLIS LTD is currently Active. It was registered on 01/05/2019 .

Where is DEVTROPOLIS LTD located?

toggle

DEVTROPOLIS LTD is registered at Suite Ra01 195-197 Wood Street, London E17 3NU.

What does DEVTROPOLIS LTD do?

toggle

DEVTROPOLIS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does DEVTROPOLIS LTD have?

toggle

DEVTROPOLIS LTD had 6 employees in 2022.

What is the latest filing for DEVTROPOLIS LTD?

toggle

The latest filing was on 08/07/2025: Registered office address changed from Office 16 Tower Road Birkenhead CH41 1FN England to Suite Ra01 195-197 Wood Street London E17 3NU on 2025-07-08.