Background WavePink WaveYellow Wave

DE VILLE & CO LIMITED (07199123)

DE VILLE & CO LIMITED (07199123) is an active UK company. incorporated on 23 March 2010. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. DE VILLE & CO LIMITED has been registered for 16 years. Current directors include MCMULLAN, Heather Elaine, MCMULLAN, Patrick John De Ville.

Company Number
07199123
Status
active
Type
ltd
Incorporated
23 March 2010
Age
16 years
Address
21a Sandygate Road, Sheffield, S10 5NG
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
MCMULLAN, Heather Elaine, MCMULLAN, Patrick John De Ville
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE VILLE & CO LIMITED

DE VILLE & CO LIMITED is an active company incorporated on 23 March 2010 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. DE VILLE & CO LIMITED was registered 16 years ago.(SIC: 86220)

Status

active

Active since 16 years ago

Company No

07199123

LTD Company

Age

16 Years

Incorporated 23 March 2010

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 23 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

21a Sandygate Road Sheffield, S10 5NG,

Previous Addresses

4Th Floor St. James House Vicar Lane Sheffield South Yorkshire S1 2EX
From: 23 March 2010To: 11 November 2014
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Mar 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCMULLAN, Heather Elaine

Active
Sandygate Road, SheffieldS10 5NG
Born May 1969
Director
Appointed 23 Mar 2010

MCMULLAN, Patrick John De Ville

Active
Sandygate Road, SheffieldS10 5NG
Born December 1963
Director
Appointed 23 Mar 2010

Persons with significant control

2

Mrs Heather Elaine Mcmullan

Active
Sandygate Road, SheffieldS10 5NG
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Patrick John De Ville Mcmullan

Active
Sandygate Road, SheffieldS10 5NG
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Incorporation Company
23 March 2010
NEWINCIncorporation