Background WavePink WaveYellow Wave

THEDEVHOUSE LTD (09238553)

THEDEVHOUSE LTD (09238553) is an active UK company. incorporated on 29 September 2014. with registered office in Warrington. The company operates in the Information and Communication sector, engaged in business and domestic software development. THEDEVHOUSE LTD has been registered for 11 years. Current directors include BANKS, Christopher Daniel Paul, CLARKE, Adrian Lewis, CLARKE, David Ian and 2 others.

Company Number
09238553
Status
active
Type
ltd
Incorporated
29 September 2014
Age
11 years
Address
Suite 424 Chadwick House Birchwood Park, Warrington, WA3 6AE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BANKS, Christopher Daniel Paul, CLARKE, Adrian Lewis, CLARKE, David Ian, WHEELER, Adam James, WHITEHAIR, Andrew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEDEVHOUSE LTD

THEDEVHOUSE LTD is an active company incorporated on 29 September 2014 with the registered office located in Warrington. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. THEDEVHOUSE LTD was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09238553

LTD Company

Age

11 Years

Incorporated 29 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Suite 424 Chadwick House Birchwood Park Warrington, WA3 6AE,

Previous Addresses

Suite 424 Birchwood Park Warrington WA3 6AE England
From: 13 February 2023To: 21 February 2023
Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England
From: 13 November 2020To: 13 February 2023
Arena Business Centre Watchmoor Park Riverside Way Camberley GU15 3YL England
From: 16 March 2020To: 13 November 2020
9 9Gf Building B Riverside Way Camberley GU15 3YL England
From: 16 March 2020To: 16 March 2020
First Floor 15-19 Cavendish Place London W1G 0QE
From: 16 June 2015To: 16 March 2020
145-157 st John Street London EC1V 4PW England
From: 29 September 2014To: 16 June 2015
Timeline

9 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Mar 16
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BANKS, Christopher Daniel Paul

Active
Birchwood Park, WarringtonWA3 6AE
Born January 1979
Director
Appointed 01 Jul 2015

CLARKE, Adrian Lewis

Active
Birchwood Park, WarringtonWA3 6AE
Born May 1977
Director
Appointed 29 Sept 2014

CLARKE, David Ian

Active
Birchwood Park, WarringtonWA3 6AE
Born January 1967
Director
Appointed 29 Sept 2023

WHEELER, Adam James

Active
Birchwood Park, WarringtonWA3 6AE
Born April 1991
Director
Appointed 29 Sept 2023

WHITEHAIR, Andrew

Active
Birchwood Park, WarringtonWA3 6AE
Born February 1965
Director
Appointed 29 Sept 2023

CLARKE, David Ian

Resigned
15-19 Cavendish Place, LondonW1G 0QE
Born January 1967
Director
Appointed 01 Jul 2015
Resigned 21 Mar 2016

WHEELER, Geoffrey Stephen

Resigned
Birchwood Park, WarringtonWA3 6AE
Born May 1964
Director
Appointed 22 Jun 2015
Resigned 29 Sept 2023

Persons with significant control

1

15-19 Cavendish Place, LondonW1G 0QE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Incorporation Company
29 September 2014
NEWINCIncorporation