Background WavePink WaveYellow Wave

DEVONSHIRE GROUP SERVICES LIMITED (05398914)

DEVONSHIRE GROUP SERVICES LIMITED (05398914) is an active UK company. incorporated on 19 March 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DEVONSHIRE GROUP SERVICES LIMITED has been registered for 21 years. Current directors include MARTINE, Daniel Trevor, MEADOWS, Matthew James.

Company Number
05398914
Status
active
Type
ltd
Incorporated
19 March 2005
Age
21 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARTINE, Daniel Trevor, MEADOWS, Matthew James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE GROUP SERVICES LIMITED

DEVONSHIRE GROUP SERVICES LIMITED is an active company incorporated on 19 March 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DEVONSHIRE GROUP SERVICES LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05398914

LTD Company

Age

21 Years

Incorporated 19 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 19 March 2005To: 30 May 2022
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Jan 13
Funding Round
May 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
May 16
Director Left
May 16
Funding Round
Mar 20
Director Joined
May 21
Director Left
May 21
Loan Secured
Sept 23
Loan Secured
Sept 23
Funding Round
Oct 23
Director Left
May 24
Director Joined
May 24
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RIXON, Ian

Active
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 20 Mar 2006

MARTINE, Daniel Trevor

Active
9 Appold Street, LondonEC2A 2AP
Born April 1975
Director
Appointed 31 Mar 2021

MEADOWS, Matthew James

Active
9 Appold Street, LondonEC2A 2AP
Born April 1977
Director
Appointed 30 Apr 2024

GILBERT, Leanne

Resigned
24 Grove Vale, ChislehurstBR7 5DS
Secretary
Appointed 19 Mar 2005
Resigned 20 Mar 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Mar 2005
Resigned 19 Mar 2005

MUIRHEAD, Martin Andrew

Resigned
Devonshire House, LondonEC1M 7AD
Born April 1956
Director
Appointed 01 Feb 2016
Resigned 31 Mar 2021

NEAL, Steven

Resigned
Devonshire House, LondonEC1M 7AD
Born April 1951
Director
Appointed 19 Mar 2005
Resigned 01 Feb 2013

PENFOLD, Maureen Bernadette

Resigned
9 Appold Street, LondonEC2A 2AP
Born May 1962
Director
Appointed 01 Feb 2016
Resigned 30 Apr 2024

SNYDER, Michael John, Sir

Resigned
60 Goswell Road, LondonEC1M 7AD
Born July 1950
Director
Appointed 19 Mar 2005
Resigned 31 Mar 2016

WALSH, Julie Irene

Resigned
Devonshire House, LondonEC1M 7AD
Born March 1958
Director
Appointed 19 Mar 2005
Resigned 31 Mar 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Mar 2005
Resigned 19 Mar 2005

Persons with significant control

1

9 Appold Street, LondonEC2A 2AP

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

90

Change Account Reference Date Company Previous Shortened
7 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
30 July 2025
RP04CS01RP04CS01
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Memorandum Articles
9 October 2023
MAMA
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Resolution
5 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Resolution
19 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Secretary Company With Change Date
4 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
23 April 2007
288cChange of Particulars
Legacy
20 April 2007
363aAnnual Return
Legacy
20 April 2007
288cChange of Particulars
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
225Change of Accounting Reference Date
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
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
Legacy
5 May 2005
288aAppointment of Director or Secretary
Incorporation Company
19 March 2005
NEWINCIncorporation