General information

Name:

Devtek Limited

Office Address:

1 Derwent Business Centre Clarke Street DE1 2BU Derby

Number: 07031963

Incorporation date: 2009-09-28

Dissolution date: 2020-10-06

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07031963 15 years ago, Devtek Ltd had been a private limited company until October 6, 2020 - the day it was dissolved. The company's official mailing address was 1 Derwent Business Centre, Clarke Street Derby.

The following firm was administered by one director: Gavin B. who was supervising it for 11 years.

Gavin B. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Gavin B.

Role: Director

Appointed: 28 September 2009

Latest update: 29 August 2023

People with significant control

Gavin B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 09 November 2020
Confirmation statement last made up date 28 September 2019
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 8 December 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 26 November 2015
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 12 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 12 April 2013
Annual Accounts 12 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 12 December 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 21st, April 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

19 Heol Pant Y Celyn

Post code:

CF14 7BX

City / Town:

Cardiff

HQ address,
2013

Address:

18 Talygarn Street

Post code:

CF14 3PT

City / Town:

Cardiff

HQ address,
2014

Address:

18 Talygarn Street

Post code:

CF14 3PT

City / Town:

Cardiff

HQ address,
2015

Address:

18 Talygarn Street

Post code:

CF14 3PT

City / Town:

Cardiff

HQ address,
2016

Address:

18 Talygarn Street

Post code:

CF14 3PT

City / Town:

Cardiff

Accountant/Auditor,
2012

Name:

Sjd (south West) Ltd

Address:

Second Floor, Regent House 65 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Accountant/Auditor,
2016

Name:

Sjd Accountancy Birmingham

Address:

Latimer House 6 Edward Street

Post code:

B1 2RX

City / Town:

Birmingham

Accountant/Auditor,
2014 - 2015

Name:

Sjd Accountancy Ltd

Address:

Second Floor, Regent House 65 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Accountant/Auditor,
2013

Name:

Sjd (south West) Ltd

Address:

Second Floor, Regent House 65 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Similar companies nearby

Closest companies