Background WavePink WaveYellow Wave

DEVIGNES LIMITED (05140200)

DEVIGNES LIMITED (05140200) is an active UK company. incorporated on 28 May 2004. with registered office in Southend-On-Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs and 1 other business activities. DEVIGNES LIMITED has been registered for 21 years. Current directors include DEVIGNE, Richard Leo Charles.

Company Number
05140200
Status
active
Type
ltd
Incorporated
28 May 2004
Age
21 years
Address
Clarence Street Chambers, Southend-On-Sea, SS1 1BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
DEVIGNE, Richard Leo Charles
SIC Codes
56301, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVIGNES LIMITED

DEVIGNES LIMITED is an active company incorporated on 28 May 2004 with the registered office located in Southend-On-Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs and 1 other business activity. DEVIGNES LIMITED was registered 21 years ago.(SIC: 56301, 56302)

Status

active

Active since 21 years ago

Company No

05140200

LTD Company

Age

21 Years

Incorporated 28 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Clarence Street Chambers 32 Clarence Street Southend-On-Sea, SS1 1BD,

Timeline

2 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
May 04
Director Left
Jul 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DEVIGNE, Richard Leo Charles

Active
Clarence Street Chambers, Southend-On-SeaSS1 1BD
Born January 1945
Director
Appointed 28 May 2004

GOULD, Nicholas Charles

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Secretary
Appointed 28 May 2004
Resigned 28 Jul 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 May 2004
Resigned 28 May 2004

GOULD, Peter Edward

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born October 1959
Director
Appointed 02 Aug 2004
Resigned 28 Jul 2015

Persons with significant control

1

Warrior Square, Southend-On-SeaSS1 2WS

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

76

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2024
AAAnnual Accounts
Legacy
26 January 2024
PARENT_ACCPARENT_ACC
Legacy
26 January 2024
AGREEMENT2AGREEMENT2
Legacy
26 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
7 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
6 July 2006
287Change of Registered Office
Legacy
31 May 2006
363aAnnual Return
Legacy
31 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
26 August 2004
288aAppointment of Director or Secretary
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Legacy
6 July 2004
287Change of Registered Office
Legacy
16 June 2004
88(2)R88(2)R
Legacy
16 June 2004
225Change of Accounting Reference Date
Legacy
28 May 2004
288bResignation of Director or Secretary
Incorporation Company
28 May 2004
NEWINCIncorporation