Background WavePink WaveYellow Wave

CARRINGTON DEVEREAUX LIMITED (09052156)

CARRINGTON DEVEREAUX LIMITED (09052156) is an active UK company. incorporated on 22 May 2014. with registered office in Lichfield. The company operates in the Construction sector, engaged in other building completion and finishing and 1 other business activities. CARRINGTON DEVEREAUX LIMITED has been registered for 11 years. Current directors include MAHAN, Ajay Kumar.

Company Number
09052156
Status
active
Type
ltd
Incorporated
22 May 2014
Age
11 years
Address
Wall House Green Lane, Lichfield, WS14 0AS
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
MAHAN, Ajay Kumar
SIC Codes
43390, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRINGTON DEVEREAUX LIMITED

CARRINGTON DEVEREAUX LIMITED is an active company incorporated on 22 May 2014 with the registered office located in Lichfield. The company operates in the Construction sector, specifically engaged in other building completion and finishing and 1 other business activity. CARRINGTON DEVEREAUX LIMITED was registered 11 years ago.(SIC: 43390, 43999)

Status

active

Active since 11 years ago

Company No

09052156

LTD Company

Age

11 Years

Incorporated 22 May 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

INTELLIGENT CAPITAL INVESTMENTS (GLOBAL) LTD
From: 22 May 2014To: 7 December 2016
INTELLIGENT CAPITAL INVESTMENTS LTD
From: 22 May 2014To: 22 May 2014
Contact
Address

Wall House Green Lane Wall Lichfield, WS14 0AS,

Previous Addresses

, the Oakley Kidderminster Road, Droitwich, WR9 9AY, England
From: 23 November 2016To: 20 December 2018
, Wall House Green Lane, Wall, Lichfield, Staffordshire, WS14 0AS
From: 22 May 2014To: 23 November 2016
Timeline

16 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
May 14
Director Joined
Apr 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Funding Round
May 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Mar 19
New Owner
Mar 19
Funding Round
Apr 19
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MAHAN, Ajay Kumar

Active
Green Lane, LichfieldWS14 0AS
Born April 1967
Director
Appointed 07 Dec 2017

ALLAN, Kevin Paul

Resigned
Green Lane, LichfieldWS14 0AS
Born March 1959
Director
Appointed 05 Mar 2015
Resigned 23 Nov 2016

CHADHA, Manu, Mr.

Resigned
Green Lane, LichfieldWS14 0AS
Born April 1976
Director
Appointed 22 May 2014
Resigned 23 Nov 2016

MAHAN, Ajay Kumar, Mr.

Resigned
Green Lane, LichfieldWS14 0AS
Born February 1967
Director
Appointed 22 May 2014
Resigned 23 Nov 2016

MAHAN, Anil

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born April 1968
Director
Appointed 23 Nov 2016
Resigned 07 Dec 2017

SHERGILL, Dasmesh Singh

Resigned
Green Lane, LichfieldWS14 0AS
Born November 1979
Director
Appointed 22 May 2014
Resigned 23 Nov 2016

Persons with significant control

3

1 Active
2 Ceased

Mr. Ajay Kumar Mahan

Active
Green Lane, LichfieldWS14 0AS
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Dec 2017

Mr Chris Heath

Ceased
Canhurst Lane, ReadingRG10 9XU
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2017
Ceased 07 Dec 2017

Mr Anil Mahan

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2020
AAAnnual Accounts
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Resolution
7 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Gazette Notice Compulsory
15 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
22 May 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2014
NEWINCIncorporation