General information

Name:

Dev Foods Ltd

Office Address:

Beaumont House, 2nd Floor 1b Lambton Road SW20 0LW London

Number: 08521230

Incorporation date: 2013-05-09

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dev Foods came into being in 2013 as a company enlisted under no 08521230, located at SW20 0LW London at Beaumont House, 2nd Floor. It has been in business for eleven years and its last known status is active. This business's classified under the NACE and SIC code 56103 which stands for Take-away food shops and mobile food stands. Dev Foods Ltd reported its latest accounts for the period up to 2022-05-31. Its latest annual confirmation statement was submitted on 2023-02-17.

At the moment, the directors officially appointed by the following business include: Rajneesh G. formally appointed in 2017 and Atam A. formally appointed in 2013 in May.

Rajneesh G. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Rajneesh G.

Role: Director

Appointed: 17 February 2017

Latest update: 24 February 2024

Atam A.

Role: Director

Appointed: 09 May 2013

Latest update: 24 February 2024

People with significant control

Rajneesh G.
Notified on 17 February 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 09 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 22 October 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 November 2015
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 February 2017
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates February 17, 2024 (CS01)
filed on: 13th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

263 Chiswick High Road Chiswick

Post code:

W4 4PU

City / Town:

London

HQ address,
2015

Address:

47 Edison Road

Post code:

DA16 3NF

City / Town:

Kent

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
10
Company Age

Closest Companies - by postcode