Background WavePink WaveYellow Wave

DEVACOM LIMITED (06360954)

DEVACOM LIMITED (06360954) is an active UK company. incorporated on 4 September 2007. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DEVACOM LIMITED has been registered for 18 years. Current directors include AIKEN, Eugenia, ELEFTHERIOU, Eleftherios, ELEFTHERIOU, Michael.

Company Number
06360954
Status
active
Type
ltd
Incorporated
4 September 2007
Age
18 years
Address
2nd Floor, Muskers Building, Liverpool, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AIKEN, Eugenia, ELEFTHERIOU, Eleftherios, ELEFTHERIOU, Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVACOM LIMITED

DEVACOM LIMITED is an active company incorporated on 4 September 2007 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DEVACOM LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06360954

LTD Company

Age

18 Years

Incorporated 4 September 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

2nd Floor, Muskers Building 1 Stanley Street Liverpool, L1 6AA,

Previous Addresses

Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA
From: 4 September 2007To: 30 June 2017
Timeline

3 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Feb 15
Director Joined
Jul 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SINGH, Aneil Kumar

Active
1 Stanley Street, LiverpoolL1 6AA
Secretary
Appointed 20 Sept 2007

AIKEN, Eugenia

Active
1 Stanley Street, LiverpoolL1 6AA
Born August 1988
Director
Appointed 20 Feb 2015

ELEFTHERIOU, Eleftherios

Active
1 Stanley Street, LiverpoolL1 6AA
Born September 1959
Director
Appointed 20 Sept 2007

ELEFTHERIOU, Michael

Active
1 Stanley Street, LiverpoolL1 6AA
Born February 1985
Director
Appointed 29 Jul 2019

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate secretary
Appointed 04 Sept 2007
Resigned 20 Sept 2007

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 04 Sept 2007
Resigned 20 Sept 2007

Persons with significant control

1

Eugenia Eleftheriou

Active
1 Stanley Street, LiverpoolL1 6AA
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Legacy
11 December 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
1 December 2007
287Change of Registered Office
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Incorporation Company
4 September 2007
NEWINCIncorporation