General information

Name:

Devstars Ltd

Office Address:

1 Stanyards Courtyard Stanyards Farm Chertsey Road GU24 8JE Chobham

Number: 06552505

Incorporation date: 2008-04-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Devstars Limited can be reached at Chobham at 1 Stanyards Courtyard Stanyards Farm. You can find this business using the post code - GU24 8JE. The company has been in business on the English market for 16 years. This firm is registered under the number 06552505 and their official state is active. The firm's declared SIC number is 62012, that means Business and domestic software development. Devstars Ltd released its latest accounts for the period up to 2022-03-31. The firm's latest confirmation statement was filed on 2023-04-02.

The firm's trademark is "devstars". They proposed it on 2016-06-02 and it was granted after three months. The trademark will no longer be valid after 2026-06-02.

Taking into consideration the firm's constant growth, it was unavoidable to find other directors: Miles G. and Stuart W. who have been working as a team since 2009 to exercise independent judgement of this specific company. Furthermore, the director's tasks are constantly backed by a secretary - Stuart W., who was chosen by the company in October 2013.

Trade marks

Trademark UK00003167610
Trademark image:-
Trademark name:devstars
Status:Registered
Filing date:2016-06-02
Date of entry in register:2016-09-02
Renewal date:2026-06-02
Owner name:Devstars Limited
Owner address:c/o Mehta & Co, Ascentia House, Lyndhurst Road, ASCOT, United Kingdom, SL5 9ED

Financial data based on annual reports

Company staff

Stuart W.

Role: Secretary

Appointed: 27 October 2013

Latest update: 20 March 2024

Miles G.

Role: Director

Appointed: 01 May 2009

Latest update: 20 March 2024

Stuart W.

Role: Director

Appointed: 02 April 2008

Latest update: 20 March 2024

People with significant control

Stuart W. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Stuart W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 15 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 August 2013
Annual Accounts 7 August 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 August 2014
Annual Accounts 19 August 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 August 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
On Fri, 1st Dec 2023 secretary's details were changed (CH03)
filed on: 4th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2014

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2015

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2016

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
16
Company Age

Similar companies nearby

Closest companies