Background WavePink WaveYellow Wave

DEVONSHIRE CONSULTANCY LIMITED (04136329)

DEVONSHIRE CONSULTANCY LIMITED (04136329) is an active UK company. incorporated on 5 January 2001. with registered office in High Peak. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. DEVONSHIRE CONSULTANCY LIMITED has been registered for 25 years. Current directors include KIRK, Nicholas.

Company Number
04136329
Status
active
Type
ltd
Incorporated
5 January 2001
Age
25 years
Address
1st Floor Wharf House Wharf Road, High Peak, SK23 7AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
KIRK, Nicholas
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE CONSULTANCY LIMITED

DEVONSHIRE CONSULTANCY LIMITED is an active company incorporated on 5 January 2001 with the registered office located in High Peak. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. DEVONSHIRE CONSULTANCY LIMITED was registered 25 years ago.(SIC: 69201, 69203)

Status

active

Active since 25 years ago

Company No

04136329

LTD Company

Age

25 Years

Incorporated 5 January 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

DEVONSHIRE LIBRARY LIMITED
From: 5 January 2001To: 14 April 2005
Contact
Address

1st Floor Wharf House Wharf Road Whaley Bridge High Peak, SK23 7AD,

Previous Addresses

Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA
From: 28 January 2014To: 9 August 2023
10 Market Street Whaley Bridge High Peak Derbyshire SK23 7LP United Kingdom
From: 22 January 2013To: 28 January 2014
Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA England
From: 9 January 2012To: 22 January 2013
10 Market Street Whaley Bridge High Peak Derbyshire SK23 7LP United Kingdom
From: 6 January 2010To: 9 January 2012
Bank House Market Street Whaley Bridge High Peak SK23 7AA
From: 5 January 2001To: 6 January 2010
Timeline

3 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Jan 01
Loan Cleared
Oct 19
Funding Round
Feb 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KIRK, Nicholas

Active
Wharf Road, High PeakSK23 7AD
Born December 1955
Director
Appointed 10 Jan 2001

KIRK, Nicholas

Resigned
218 Buxton Roade, MacclesfieldSK10 1NF
Secretary
Appointed 01 Jun 2003
Resigned 25 Apr 2005

KIRK, Paul

Resigned
94 Brown Edge Road, BuxtonSK17 7AF
Secretary
Appointed 10 Jan 2001
Resigned 02 Mar 2004

CANON SECRETARIES LIMITED

Resigned
Market Street, High PeakSK23 7AA
Corporate secretary
Appointed 24 Apr 2005
Resigned 01 May 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Jan 2001
Resigned 09 Jan 2001

KIRK, David

Resigned
Fern Lodge, BuxtonSK17 9NP
Born November 1941
Director
Appointed 14 May 2003
Resigned 25 Apr 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Jan 2001
Resigned 09 Jan 2001

Persons with significant control

1

Mr Nicholas Kirk

Active
Wharf Road, High PeakSK23 7AD
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
4 July 2019
MR05Certification of Charge
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 January 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
12 July 2006
225Change of Accounting Reference Date
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
14 June 2004
287Change of Registered Office
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2002
AAAnnual Accounts
Legacy
27 September 2002
225Change of Accounting Reference Date
Legacy
23 September 2002
225Change of Accounting Reference Date
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
5 June 2001
287Change of Registered Office
Legacy
26 February 2001
395Particulars of Mortgage or Charge
Legacy
8 February 2001
287Change of Registered Office
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Incorporation Company
5 January 2001
NEWINCIncorporation