Background WavePink WaveYellow Wave

DEVINE HOLDINGS LIMITED (03954399)

DEVINE HOLDINGS LIMITED (03954399) is an active UK company. incorporated on 22 March 2000. with registered office in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DEVINE HOLDINGS LIMITED has been registered for 26 years. Current directors include DEVINE, Barry James, DEVINE, James Timothy.

Company Number
03954399
Status
active
Type
ltd
Incorporated
22 March 2000
Age
26 years
Address
133 Church Hill Road, Surrey, SM3 8NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DEVINE, Barry James, DEVINE, James Timothy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVINE HOLDINGS LIMITED

DEVINE HOLDINGS LIMITED is an active company incorporated on 22 March 2000 with the registered office located in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DEVINE HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03954399

LTD Company

Age

26 Years

Incorporated 22 March 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

FORDLEIGH LIMITED
From: 22 March 2000To: 5 July 2000
Contact
Address

133 Church Hill Road Sutton Surrey, SM3 8NE,

Timeline

3 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Jun 20
New Owner
Nov 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BECKETT, Brian Philip

Active
133 Church Hill Road, SurreySM3 8NE
Secretary
Appointed 01 Jun 2000

DEVINE, Barry James

Active
Church Hill Road, SuttonSM3 8NE
Born December 1971
Director
Appointed 24 Jun 2020

DEVINE, James Timothy

Active
133 Church Hill Road, SurreySM3 8NE
Born August 1949
Director
Appointed 01 Jun 2000

A & H REGISTRARS & SECRETARIES LIMITED

Resigned
58/60 Berners Street, LondonW1P 4JS
Corporate nominee secretary
Appointed 22 Mar 2000
Resigned 01 Jun 2000

KASS, Linda

Resigned
256 Stradbroke Grove, IlfordIG5 0DQ
Born April 1944
Nominee director
Appointed 22 Mar 2000
Resigned 01 Jun 2000

Persons with significant control

2

Mrs Mary Devine

Active
133 Church Hill Road, SurreySM3 8NE
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2021

Mr James Timothy Devine

Active
133 Church Hill Road, SurreySM3 8NE
Born August 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2023
PSC04Change of PSC Details
Resolution
17 November 2023
RESOLUTIONSResolutions
Memorandum Articles
17 November 2023
MAMA
Resolution
17 November 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
16 November 2023
CC04CC04
Capital Name Of Class Of Shares
28 September 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Group
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Group
11 January 2015
AAAnnual Accounts
Miscellaneous
30 September 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Group
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Group
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Group
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Accounts With Accounts Type Group
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
12 December 2009
AAAnnual Accounts
Accounts With Accounts Type Group
14 April 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Group
3 April 2008
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Group
8 March 2007
AAAnnual Accounts
Auditors Resignation Company
13 July 2006
AUDAUD
Accounts With Accounts Type Group
31 May 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 February 2005
AAAnnual Accounts
Accounts With Accounts Type Group
15 May 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 May 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 March 2002
AAAnnual Accounts
Legacy
26 April 2001
363aAnnual Return
Legacy
26 April 2001
353353
Legacy
9 January 2001
225Change of Accounting Reference Date
Legacy
25 August 2000
88(2)R88(2)R
Legacy
25 August 2000
88(2)R88(2)R
Resolution
25 August 2000
RESOLUTIONSResolutions
Resolution
25 August 2000
RESOLUTIONSResolutions
Legacy
25 August 2000
123Notice of Increase in Nominal Capital
Legacy
25 August 2000
353353
Legacy
25 August 2000
287Change of Registered Office
Certificate Change Of Name Company
4 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Incorporation Company
22 March 2000
NEWINCIncorporation