Background WavePink WaveYellow Wave

DEVONPORTS ACCOUNTANTS (SW) LIMITED (06839785)

DEVONPORTS ACCOUNTANTS (SW) LIMITED (06839785) is an active UK company. incorporated on 6 March 2009. with registered office in Southend On Sea. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. DEVONPORTS ACCOUNTANTS (SW) LIMITED has been registered for 17 years. Current directors include GAETE, Andrew Claudio, HORNSEY, Ian Henry James, KRUTANI, Ermal.

Company Number
06839785
Status
active
Type
ltd
Incorporated
6 March 2009
Age
17 years
Address
Cumberland House, Southend On Sea, SS2 6HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
GAETE, Andrew Claudio, HORNSEY, Ian Henry James, KRUTANI, Ermal
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONPORTS ACCOUNTANTS (SW) LIMITED

DEVONPORTS ACCOUNTANTS (SW) LIMITED is an active company incorporated on 6 March 2009 with the registered office located in Southend On Sea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. DEVONPORTS ACCOUNTANTS (SW) LIMITED was registered 17 years ago.(SIC: 81100)

Status

active

Active since 17 years ago

Company No

06839785

LTD Company

Age

17 Years

Incorporated 6 March 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

MALCOLM DAY BUSINESS DEVELOPMENT LTD
From: 6 March 2009To: 29 March 2016
Contact
Address

Cumberland House 24-28 Baxter Avenue Southend On Sea, SS2 6HZ,

Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Mar 16
Director Joined
Mar 16
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
May 18
Director Left
Apr 21
Director Joined
Aug 24
Owner Exit
Apr 25
Owner Exit
Apr 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GAETE, Andrew Claudio

Active
24-28 Baxter Avenue, Southend On SeaSS2 6HZ
Born June 1982
Director
Appointed 13 Aug 2024

HORNSEY, Ian Henry James

Active
24-28 Baxter Avenue, Southend On SeaSS2 6HZ
Born July 1963
Director
Appointed 29 Mar 2016

KRUTANI, Ermal

Active
24-28 Baxter Avenue, Southend On SeaSS2 6HZ
Born March 1978
Director
Appointed 29 Mar 2016

DAY, Sally Elizabeth

Resigned
Dillistone Court, HaverhillCB9 7YX
Secretary
Appointed 06 Mar 2009
Resigned 29 Mar 2016

DAY, Malcolm Frederick

Resigned
24-28 Baxter Avenue, Southend On SeaSS2 6HZ
Born October 1953
Director
Appointed 06 Mar 2009
Resigned 31 Mar 2021

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 06 Mar 2009
Resigned 09 Mar 2009

Persons with significant control

5

1 Active
4 Ceased

Mr Ian Henry James Hornsey

Ceased
24-28 Baxter Avenue, Southend On SeaSS2 6HZ
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Aug 2024

Mr Ermal Krutani

Ceased
24-28 Baxter Avenue, Southend On SeaSS2 6HZ
Born March 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Aug 2024

Mr Malcolm Frederick Day

Ceased
24-28 Baxter Avenue, Southend On SeaSS2 6HZ
Born October 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Apr 2018

Mr Malcolm Frederick Day

Ceased
24-28 Baxter Avenue, Southend On SeaSS2 6HZ
Born October 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
24-28 Baxter Avenue, Southend On SeaSS2 6HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Account Reference Date Company Previous Extended
16 December 2025
AA01Change of Accounting Reference Date
Resolution
19 November 2025
RESOLUTIONSResolutions
Memorandum Articles
19 November 2025
MAMA
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
29 March 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Incorporation Company
6 March 2009
NEWINCIncorporation