Background WavePink WaveYellow Wave

28 DEVONSHIRE PLACE LIMITED (08426543)

28 DEVONSHIRE PLACE LIMITED (08426543) is an active UK company. incorporated on 1 March 2013. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. 28 DEVONSHIRE PLACE LIMITED has been registered for 13 years. Current directors include GRIMALDI, Barry Francis, Dr, SMITH, Martin Gregory, Sir.

Company Number
08426543
Status
active
Type
ltd
Incorporated
1 March 2013
Age
13 years
Address
Regents Park House, Leeds, LS2 7QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
GRIMALDI, Barry Francis, Dr, SMITH, Martin Gregory, Sir
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

28 DEVONSHIRE PLACE LIMITED

28 DEVONSHIRE PLACE LIMITED is an active company incorporated on 1 March 2013 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. 28 DEVONSHIRE PLACE LIMITED was registered 13 years ago.(SIC: 81100)

Status

active

Active since 13 years ago

Company No

08426543

LTD Company

Age

13 Years

Incorporated 1 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Regents Park House 11 Regent Street Leeds, LS2 7QN,

Previous Addresses

45 Byron Street Leeds LS2 7QJ
From: 19 December 2014To: 14 May 2024
48 Queen Anne Street London W1G 9JJ
From: 1 March 2013To: 19 December 2014
Timeline

10 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Apr 13
Funding Round
Aug 13
Funding Round
Mar 14
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 18
New Owner
Sept 18
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRIMALDI, Barry Francis, Dr

Active
45 Byron Street, LeedsLS2 7QJ
Born September 1947
Director
Appointed 11 May 2018

SMITH, Martin Gregory, Sir

Active
11 Regent Street, LeedsLS2 7QN
Born February 1943
Director
Appointed 21 Jun 2018

FENTON, Anthony

Resigned
North Cliffe Grove, BradfordBD13 3EB
Born April 1957
Director
Appointed 01 Mar 2013
Resigned 11 May 2018

PLANT, Stephen Leslie

Resigned
Manchester Street, LondonW1U 3AE
Born January 1960
Director
Appointed 26 Mar 2013
Resigned 11 May 2018

Persons with significant control

2

1 Active
1 Ceased

Dr Barry Francis Grimaldi

Active
11 Regent Street, LeedsLS2 7QN
Born September 1947

Nature of Control

Significant influence or control
Notified 11 May 2018

Mr Stephen Leslie Plant

Ceased
Byron Street, LeedsLS2 7QJ
Born January 1960

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 11 May 2018
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Sail Address Company
26 March 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Capital Allotment Shares
30 August 2013
SH01Allotment of Shares
Resolution
25 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Incorporation Company
1 March 2013
NEWINCIncorporation