Background WavePink WaveYellow Wave

DEVONSHIRE BOND LIMITED (08543307)

DEVONSHIRE BOND LIMITED (08543307) is an active UK company. incorporated on 24 May 2013. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DEVONSHIRE BOND LIMITED has been registered for 12 years. Current directors include JANES, Richard Anthony.

Company Number
08543307
Status
active
Type
ltd
Incorporated
24 May 2013
Age
12 years
Address
Oakwood House Guildford Road, Horsham, RH12 3JJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
JANES, Richard Anthony
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE BOND LIMITED

DEVONSHIRE BOND LIMITED is an active company incorporated on 24 May 2013 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DEVONSHIRE BOND LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08543307

LTD Company

Age

12 Years

Incorporated 24 May 2013

Size

N/A

Accounts

ARD: 30/11

Overdue

7 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 1 July 2024 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 24 May 2024 (1 year ago)
Submitted on 19 June 2024 (1 year ago)

Next Due

Due by 7 June 2025
For period ending 24 May 2025
Contact
Address

Oakwood House Guildford Road Bucks Green Horsham, RH12 3JJ,

Timeline

4 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
May 13
Director Joined
Apr 15
New Owner
Sept 17
Director Left
Feb 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JANES, Richard Anthony

Active
Guildford Road, HorshamRH12 3JJ
Born July 1973
Director
Appointed 24 May 2013

KENT, Alan George

Resigned
Guildford Road, HorshamRH12 3JJ
Born December 1948
Director
Appointed 30 Apr 2014
Resigned 09 Feb 2018

Persons with significant control

1

Richard Anthony Janes

Active
Guildford Road, HorshamRH12 3JJ
Born July 1973

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

35

Dissolved Compulsory Strike Off Suspended
9 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
6 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
4 June 2015
RP04RP04
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Incorporation Company
24 May 2013
NEWINCIncorporation