Background WavePink WaveYellow Wave

DEVA GROUP LIMITED (03671671)

DEVA GROUP LIMITED (03671671) is an active UK company. incorporated on 20 November 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DEVA GROUP LIMITED has been registered for 27 years. Current directors include BURT, Katrin, EMMETT, Fiona Jane.

Company Number
03671671
Status
active
Type
ltd
Incorporated
20 November 1998
Age
27 years
Address
70 Grosvenor Street, London, W1K 3JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURT, Katrin, EMMETT, Fiona Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVA GROUP LIMITED

DEVA GROUP LIMITED is an active company incorporated on 20 November 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DEVA GROUP LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03671671

LTD Company

Age

27 Years

Incorporated 20 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

DEVA HOLDINGS LIMITED
From: 1 December 1998To: 28 February 2008
TRUSHELFCO (NO.2452) LIMITED
From: 20 November 1998To: 1 December 1998
Contact
Address

70 Grosvenor Street London, W1K 3JP,

Previous Addresses

The Quarry Hill Road Eccleston Chester England CH4 9HQ
From: 1 August 2013To: 23 January 2023
70 Grosvenor Street London W1K 3JP
From: 20 November 1998To: 1 August 2013
Timeline

18 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Capital Update
Feb 10
Director Joined
Apr 15
Director Left
Jan 17
Director Left
May 17
Director Joined
May 17
Director Left
Oct 18
Director Left
Dec 21
Director Joined
Dec 21
Capital Update
Dec 22
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

SORRELL, Lisa

Active
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 08 Apr 2022

BURT, Katrin

Active
Grosvenor Street, LondonW1K 3JP
Born February 1976
Director
Appointed 17 Nov 2025

EMMETT, Fiona Jane

Active
Grosvenor Street, LondonW1K 3JP
Born February 1982
Director
Appointed 10 Dec 2021

BALL, Judith Patricia

Resigned
5 Langworthy, Hatch EndHA5 4HE
Secretary
Appointed 14 Sept 2006
Resigned 11 Jul 2013

CHADWICK, Geoffrey Murray

Resigned
Hill Road, ChesterCH4 9HQ
Secretary
Appointed 11 Jul 2013
Resigned 08 Apr 2022

HAGGER, Jonathan Osborne

Resigned
White Roding, Tunbridge WellsTN2 5EN
Secretary
Appointed 10 Apr 2000
Resigned 14 Sept 2006

HARGREAVES, Alison Ann

Resigned
49 St Georges Avenue, LondonN7 0AJ
Secretary
Appointed 23 Dec 1998
Resigned 13 Aug 1999

TOLHURST, Caroline Mary

Resigned
First Floor, LondonSW6 5SS
Secretary
Appointed 13 Aug 1999
Resigned 10 Apr 2000

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 20 Nov 1998
Resigned 23 Dec 1998

BOWDEN, Brian Spencer

Resigned
Old Church Way Eaton Road, ChesterCH4 9HD
Born November 1946
Director
Appointed 09 Dec 1999
Resigned 29 Apr 2005

BROADHURST, Robin Shedden

Resigned
21 Addison Avenue, LondonW11 2QS
Born June 1946
Director
Appointed 01 Jan 2001
Resigned 10 Dec 2009

CAVENDISH, Gerald, His Grace The Duke Of Westminster

Resigned
Eaton Hall, EcclestonCH4 9ET
Born December 1951
Director
Appointed 09 Dec 1999
Resigned 10 Dec 2009

DAVIES, Hywel Lloyd

Resigned
10 Nutwell Street, LondonSW17 9RS
Born March 1970
Director
Appointed 27 Nov 1998
Resigned 23 Dec 1998

DOYLE, Peter Lawrence

Resigned
Burfield Road, ChorleywoodWD3 5NS
Born September 1952
Director
Appointed 19 Mar 2009
Resigned 30 Sept 2018

EVANS, Stuart

Resigned
Hill Road, ChesterCH4 9HQ
Born August 1978
Director
Appointed 01 Jan 2015
Resigned 30 Apr 2017

FEATHERBY, James Milton

Resigned
Copperdell, WheathampsteadAL4 8EJ
Born November 1958
Director
Appointed 27 Nov 1998
Resigned 23 Dec 1998

HAGGER, Jonathan Osborne

Resigned
White Roding, Tunbridge WellsTN2 5EN
Born December 1949
Director
Appointed 23 Dec 1998
Resigned 31 Dec 2008

HOME, David Alexander Cospatrick, The Earl Of Home

Resigned
99 Dovehouse Street, LondonSW3 6JZ
Born November 1943
Director
Appointed 09 Dec 1999
Resigned 10 Dec 2009

JAMES, Anthony William Searson

Resigned
Grosvenor Street, LondonW1K 3JP
Born September 1968
Director
Appointed 09 May 2017
Resigned 11 Nov 2025

JAMES, John Nigel Courtenay, Sir

Resigned
West Bucknowle House, WarehamBH20 5PQ
Born March 1935
Director
Appointed 09 Dec 1999
Resigned 31 Dec 2000

KNOX, Lesley Mary Samuel

Resigned
141 Moorgate, LondonEC2M 6TX
Born September 1953
Director
Appointed 01 Nov 2005
Resigned 10 Dec 2009

LOVEDAY, Mark Antony

Resigned
42 Royal Avenue, LondonSW3 4QF
Born September 1943
Director
Appointed 09 Dec 1999
Resigned 01 Oct 2008

MCLINTOCK, Michael George Alexander

Resigned
The Old Rectory, AbingdonOX13 5DZ
Born March 1961
Director
Appointed 01 Oct 2008
Resigned 14 Jan 2010

NEWSUM, Jeremy Henry Moore

Resigned
Priory House, SwaveseyCB4 5QJ
Born April 1955
Director
Appointed 23 Dec 1998
Resigned 31 Dec 2016

RAMSBOTTOM, Graham Paul

Resigned
Hill Road, ChesterCH4 9HQ
Born July 1965
Director
Appointed 10 Dec 2009
Resigned 10 Dec 2021

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Director
Appointed 20 Nov 1998
Resigned 27 Nov 1998

SCLATER, John Richard

Resigned
Sutton Hall, LewesBN8 5EB
Born July 1940
Director
Appointed 09 Dec 1999
Resigned 31 Jul 2005

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 20 Nov 1998
Resigned 27 Nov 1998

Persons with significant control

1

Grosvenor Street, LondonW1K 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2023
AAAnnual Accounts
Legacy
4 October 2023
PARENT_ACCPARENT_ACC
Legacy
4 October 2023
AGREEMENT2AGREEMENT2
Legacy
4 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
12 December 2022
SH19Statement of Capital
Legacy
9 December 2022
SH20SH20
Legacy
9 December 2022
CAP-SSCAP-SS
Resolution
9 December 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2022
AAAnnual Accounts
Legacy
26 July 2022
PARENT_ACCPARENT_ACC
Legacy
26 July 2022
GUARANTEE2GUARANTEE2
Legacy
26 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2020
AAAnnual Accounts
Legacy
6 October 2020
PARENT_ACCPARENT_ACC
Legacy
6 October 2020
AGREEMENT2AGREEMENT2
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2019
AAAnnual Accounts
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2018
AAAnnual Accounts
Legacy
2 October 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
AGREEMENT2AGREEMENT2
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Resolution
20 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Termination Secretary Company With Name
19 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Legacy
10 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Memorandum Articles
23 February 2010
MEM/ARTSMEM/ARTS
Legacy
23 February 2010
SH20SH20
Legacy
23 February 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
23 February 2010
SH19Statement of Capital
Resolution
23 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
28 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2008
88(2)R88(2)R
Legacy
20 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
13 December 2006
288cChange of Particulars
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288cChange of Particulars
Legacy
30 August 2006
363aAnnual Return
Legacy
22 May 2006
88(2)R88(2)R
Resolution
27 March 2006
RESOLUTIONSResolutions
Legacy
15 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
11 October 2005
225Change of Accounting Reference Date
Legacy
24 August 2005
363aAnnual Return
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
2 August 2004
363aAnnual Return
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
27 August 2003
363aAnnual Return
Legacy
16 August 2002
363aAnnual Return
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
28 August 2001
363aAnnual Return
Legacy
17 July 2001
287Change of Registered Office
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
363aAnnual Return
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
287Change of Registered Office
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Legacy
1 February 2000
88(3)88(3)
Legacy
1 February 2000
88(2)P88(2)P
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
363aAnnual Return
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
88(2)R88(2)R
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
8 November 1999
RESOLUTIONSResolutions
Legacy
8 November 1999
123Notice of Increase in Nominal Capital
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
225Change of Accounting Reference Date
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
287Change of Registered Office
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Memorandum Articles
4 December 1998
MEM/ARTSMEM/ARTS
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 1998
NEWINCIncorporation