Background WavePink WaveYellow Wave

DEVAS CLUB (06720799)

DEVAS CLUB (06720799) is an active UK company. incorporated on 10 October 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. DEVAS CLUB has been registered for 17 years. Current directors include COLE, Clare Elizabeth, DEVAS, Claire Noelle, DORIN, Charles Hugh Bristol and 6 others.

Company Number
06720799
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 October 2008
Age
17 years
Address
Stormont Road, London, SW11 5EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COLE, Clare Elizabeth, DEVAS, Claire Noelle, DORIN, Charles Hugh Bristol, FLATHER, Paul Charles Ram, Dr, FLOYD, Christopher David, Rt. Hon Sir, GRIFFITH, Andrew Patrick, HAIK, Paola, MARTIN, Dave, POTTER, Mark John Ronald
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVAS CLUB

DEVAS CLUB is an active company incorporated on 10 October 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. DEVAS CLUB was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06720799

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 10 October 2008

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Stormont Road London, SW11 5EN,

Timeline

28 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Dec 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

COLE, Clare Elizabeth

Active
Stormont Road, LondonSW11 5EN
Born August 1967
Director
Appointed 29 Jul 2020

DEVAS, Claire Noelle

Active
Metford Road, BristolBS6 7LB
Born December 1976
Director
Appointed 24 Oct 2023

DORIN, Charles Hugh Bristol

Active
LondonSW11 5EN
Born January 1946
Director
Appointed 19 Nov 2018

FLATHER, Paul Charles Ram, Dr

Active
LondonSW11 5EN
Born December 1954
Director
Appointed 10 Oct 2008

FLOYD, Christopher David, Rt. Hon Sir

Active
LondonSW11 5EN
Born December 1951
Director
Appointed 29 Jul 2020

GRIFFITH, Andrew Patrick

Active
LondonSW11 5EN
Born March 1968
Director
Appointed 14 Dec 2018

HAIK, Paola

Active
Aneurin Bevan House, LondonE1 1RD
Born November 1976
Director
Appointed 15 Jul 2025

MARTIN, Dave

Active
Fairlands Avenue, Thornton HeathCR7 6HG
Born February 1965
Director
Appointed 20 Feb 2024

POTTER, Mark John Ronald

Active
LondonSW11 5EN
Born February 1955
Director
Appointed 14 Dec 2018

ABBOTT, Bradley Lyndon

Resigned
Stormont Road, LondonSW11 5EN
Born February 1994
Director
Appointed 18 Jan 2022
Resigned 18 Nov 2023

AMOS, Valerie, Baroness

Resigned
Stormont Road, LondonSW11 5EN
Born March 1954
Director
Appointed 01 Sept 2020
Resigned 01 May 2025

BENSON, Josie

Resigned
LondonSW11 5EN
Born March 1972
Director
Appointed 29 Jul 2020
Resigned 02 Aug 2023

BORDEN, Jennifer Edith

Resigned
LondonSW11 5EN
Born January 1949
Director
Appointed 14 Dec 2018
Resigned 29 Jul 2020

CLARKE, John Owen

Resigned
Wandsworth Common West Side, LondonSW18 2ED
Born December 1946
Director
Appointed 04 Oct 2014
Resigned 06 Sept 2018

DEVAS, Christopher William Kerr

Resigned
Wadmill Farm, ShaftesburySP7 0QB
Born July 1944
Director
Appointed 10 Oct 2008
Resigned 04 Oct 2014

DEVAS, Johnny

Resigned
LondonSW11 5EN
Born May 1947
Director
Appointed 14 Dec 2018
Resigned 01 Sept 2025

DEVAS, Johnny

Resigned
Sydenham Road, BristolBS6 5SY
Born May 1947
Director
Appointed 10 Oct 2008
Resigned 04 Oct 2014

LUDLOW, Katherine Ann

Resigned
LondonSW11 5EN
Born September 1970
Director
Appointed 29 Jul 2020
Resigned 08 Feb 2024

PAICE, Peter John

Resigned
Colden Lane, Old AlresfordSO24 9DY
Born December 1943
Director
Appointed 10 Oct 2008
Resigned 30 Sept 2011

POPHAM, Timothy William

Resigned
51 Muncaster Road, LondonSW11 6NX
Born October 1966
Director
Appointed 10 Oct 2008
Resigned 31 Mar 2015

Persons with significant control

1

0 Active
1 Ceased

Mr John Owen Clarke

Ceased
Wandsworth Common West Side, LondonSW18 2ED
Born December 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
4 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
18 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 November 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Resolution
12 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Legacy
7 June 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Incorporation Company
10 October 2008
NEWINCIncorporation