Background WavePink WaveYellow Wave

DEVELLIS LIMITED (04690797)

DEVELLIS LIMITED (04690797) is an active UK company. incorporated on 7 March 2003. with registered office in Formby. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. DEVELLIS LIMITED has been registered for 23 years. Current directors include COULTER, David Peter.

Company Number
04690797
Status
active
Type
ltd
Incorporated
7 March 2003
Age
23 years
Address
Devellis C/O Total Timber Unit 90 Stephenson Way, Formby, L37 8EG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COULTER, David Peter
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVELLIS LIMITED

DEVELLIS LIMITED is an active company incorporated on 7 March 2003 with the registered office located in Formby. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. DEVELLIS LIMITED was registered 23 years ago.(SIC: 41100, 68100)

Status

active

Active since 23 years ago

Company No

04690797

LTD Company

Age

23 Years

Incorporated 7 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Devellis C/O Total Timber Unit 90 Stephenson Way Formby Industrial Estate Formby, L37 8EG,

Previous Addresses

Total Timber (Formby) Formby Industrial Estate Formby Merseyside L37 8EG
From: 15 April 2010To: 19 February 2026
C/O Total Timber Stephenson Way Formby Industrial Estate Formby Merseyside L37 8EG England
From: 7 March 2003To: 15 April 2010
Timeline

8 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Loan Cleared
Feb 18
Loan Secured
Jul 18
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
May 19
Loan Secured
Apr 20
New Owner
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COULTER, Natalie Yvonne

Active
Unit 90 Stephenson Way, FormbyL37 8EG
Secretary
Appointed 07 Mar 2003

COULTER, David Peter

Active
Victoria Road, LiverpoolL37 7AQ
Born April 1962
Director
Appointed 07 Mar 2003

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 07 Mar 2003
Resigned 10 Mar 2003

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 07 Mar 2003
Resigned 10 Mar 2003

Persons with significant control

2

Mrs Natalie Yvonne Coulter

Active
Unit 90 Stephenson Way, FormbyL37 8EG
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2026

Mr David Peter Coulter

Active
Unit 90 Stephenson Way, FormbyL37 8EG
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 March 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Secretary Company With Change Date
13 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Legacy
21 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
353353
Legacy
23 March 2009
287Change of Registered Office
Legacy
23 March 2009
190190
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
5 April 2008
363sAnnual Return (shuttle)
Legacy
19 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
8 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
2 April 2003
88(2)R88(2)R
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
287Change of Registered Office
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Incorporation Company
7 March 2003
NEWINCIncorporation