Background WavePink WaveYellow Wave

DEVANTIER GROUP LIMITED (06593142)

DEVANTIER GROUP LIMITED (06593142) is an active UK company. incorporated on 14 May 2008. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DEVANTIER GROUP LIMITED has been registered for 17 years. Current directors include BARNHAM, Martin Scott, DYASON, Christopher Robert, JACKSON, Katherine Jane.

Company Number
06593142
Status
active
Type
ltd
Incorporated
14 May 2008
Age
17 years
Address
2 Primes Corner, Cambridge, CB24 9AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARNHAM, Martin Scott, DYASON, Christopher Robert, JACKSON, Katherine Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVANTIER GROUP LIMITED

DEVANTIER GROUP LIMITED is an active company incorporated on 14 May 2008 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DEVANTIER GROUP LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06593142

LTD Company

Age

17 Years

Incorporated 14 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

2 Primes Corner Histon Cambridge, CB24 9AG,

Previous Addresses

Kingston Barns Bourn Road Kingston Cambridge CB23 2NP
From: 25 October 2012To: 6 July 2016
Kingston Barns Bourn Road Kingston Cambridge CB23 2AG
From: 14 May 2008To: 25 October 2012
Timeline

8 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Funding Round
Jul 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Feb 12
Director Left
Apr 18
Director Joined
Oct 21
Director Joined
Jul 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARNHAM, Martin Scott

Active
Higham Road, Bury St. EdmundsIP28 6SG
Born May 1968
Director
Appointed 25 Oct 2021

DYASON, Christopher Robert

Active
Primes Corner, CambridgeCB24 9AG
Born March 1948
Director
Appointed 01 Jun 2010

JACKSON, Katherine Jane

Active
Elsworth Road, CambridgeCB23 4LW
Born May 1961
Director
Appointed 03 Jul 2024

FERGUSON, Jennifer

Resigned
16 Union Road, CambridgeCB2 1HE
Secretary
Appointed 14 May 2008
Resigned 04 Aug 2009

JACKSON, Martin

Resigned
Primes Corner, CambridgeCB24 9AG
Born September 1952
Director
Appointed 28 Jun 2010
Resigned 05 Apr 2018

SPEER, Philip Richard

Resigned
4 Vicarage Fields, HuntingdonPE28 9BY
Born March 1952
Director
Appointed 14 May 2008
Resigned 01 Jun 2010

Persons with significant control

1

Mr Christopher Robert Dyason

Active
Primes Corner, CambridgeCB24 9AG
Born March 1948

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

49

Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Capital Allotment Shares
12 July 2010
SH01Allotment of Shares
Resolution
12 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Dormant
10 August 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
287Change of Registered Office
Incorporation Company
14 May 2008
NEWINCIncorporation