Background WavePink WaveYellow Wave

DEVERELL SMITH LIMITED (05724877)

DEVERELL SMITH LIMITED (05724877) is an active UK company. incorporated on 28 February 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. DEVERELL SMITH LIMITED has been registered for 20 years. Current directors include DEVERELL-SMITH, Andrew Mark.

Company Number
05724877
Status
active
Type
ltd
Incorporated
28 February 2006
Age
20 years
Address
2nd Floor Cannon Green, London, EC4R 0AX
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DEVERELL-SMITH, Andrew Mark
SIC Codes
68310, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVERELL SMITH LIMITED

DEVERELL SMITH LIMITED is an active company incorporated on 28 February 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. DEVERELL SMITH LIMITED was registered 20 years ago.(SIC: 68310, 78200)

Status

active

Active since 20 years ago

Company No

05724877

LTD Company

Age

20 Years

Incorporated 28 February 2006

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

DEVERELL SMITH RECRUITMENT LIMITED
From: 28 February 2006To: 9 December 2013
Contact
Address

2nd Floor Cannon Green 1 Suffolk Lane London, EC4R 0AX,

Previous Addresses

13 the Butts Warwick CV34 4st England
From: 11 August 2016To: 15 September 2016
The Spinney Beausale Warwick CV35 7NU
From: 18 February 2014To: 11 August 2016
the Spinney Beausale Warwick Warwickshire CV35 7BU
From: 3 March 2010To: 18 February 2014
18 Hanover Square Mayfair London W1S 1HX
From: 28 February 2006To: 3 March 2010
Timeline

17 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Feb 06
Share Issue
Apr 11
Director Joined
Jun 11
Director Joined
Apr 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Sept 13
Director Joined
Aug 14
Director Left
Jan 16
Director Joined
Nov 16
Loan Secured
Jan 17
Loan Cleared
Feb 17
New Owner
Mar 18
Director Left
Feb 20
Director Left
Sept 20
Owner Exit
May 22
Owner Exit
May 22
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

DEVERELL-SMITH, Andrew Mark

Active
Cannon Green, LondonEC4R 0AX
Born October 1979
Director
Appointed 28 Feb 2006

ABBOTT, Louise Heidi

Resigned
Basement Flat, LondonSW8 1LA
Secretary
Appointed 28 Feb 2006
Resigned 05 Oct 2006

DEVERELL-SMITH, Peter Malcolm

Resigned
Cannon Green, LondonEC4R 0AX
Secretary
Appointed 30 Oct 2012
Resigned 14 Sept 2016

DEVERELL-SMITH, Yvonne Christine

Resigned
The Butts, WarwickCV34 4ST
Secretary
Appointed 06 Oct 2006
Resigned 30 Oct 2012

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House 165 High Street, BarnetEN5 5SU
Corporate secretary
Appointed 28 Feb 2006
Resigned 02 Mar 2006

CLUBB, David

Resigned
Beausale, WarwickCV35 7NU
Born December 1968
Director
Appointed 01 Sept 2012
Resigned 23 Nov 2012

INGLIS, Richard John

Resigned
Cannon Green, LondonEC4R 0AX
Born March 1981
Director
Appointed 29 Nov 2016
Resigned 25 Feb 2020

LOWMAN, Peter James

Resigned
Beausale, WarwickCV35 7BU
Born May 1946
Director
Appointed 07 Jun 2011
Resigned 17 Sept 2013

STEWART, Ian Esplin

Resigned
Beausale, WarwickCV35 7NU
Born July 1950
Director
Appointed 16 May 2013
Resigned 12 Jan 2016

YUDOLPH, Debra Rachel

Resigned
Cannon Green, LondonEC4R 0AX
Born April 1964
Director
Appointed 01 Apr 2012
Resigned 29 Sept 2020

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House 165 High Street, BarnetEN5 5SU
Corporate director
Appointed 28 Feb 2006
Resigned 02 Mar 2006

Persons with significant control

3

1 Active
2 Ceased
1 Suffolk Lane, LondonEC4R 0AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jan 2022

Mrs Louise Deverell Smith

Ceased
Cannon Green, LondonEC4R 0AX
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2018
Ceased 18 Jan 2022

Mr Andrew Mark Deverell-Smith

Ceased
Cannon Green, LondonEC4R 0AX
Born October 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Termination Director Company With Name
24 November 2012
TM01Termination of Director
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Legacy
12 October 2012
MG02MG02
Legacy
12 October 2012
MG02MG02
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Legacy
1 August 2012
MG01MG01
Legacy
28 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
11 April 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
11 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Auditors Resignation Company
17 April 2009
AUDAUD
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
10 July 2008
363sAnnual Return (shuttle)
Legacy
26 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
287Change of Registered Office
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Legacy
10 April 2006
225Change of Accounting Reference Date
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Incorporation Company
28 February 2006
NEWINCIncorporation