Background WavePink WaveYellow Wave

DE VATER & CO LIMITED (09414973)

DE VATER & CO LIMITED (09414973) is an active UK company. incorporated on 30 January 2015. with registered office in Chipping Norton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. DE VATER & CO LIMITED has been registered for 11 years. Current directors include DE VATER, Seig Richard Roxburgh.

Company Number
09414973
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
Hagars Barn, Chipping Norton, OX7 6XG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DE VATER, Seig Richard Roxburgh
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE VATER & CO LIMITED

DE VATER & CO LIMITED is an active company incorporated on 30 January 2015 with the registered office located in Chipping Norton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. DE VATER & CO LIMITED was registered 11 years ago.(SIC: 94990)

Status

active

Active since 11 years ago

Company No

09414973

LTD Company

Age

11 Years

Incorporated 30 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 15 December 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)

Next Due

Due by 29 December 2025
For period ending 15 December 2025
Contact
Address

Hagars Barn Bledington Chipping Norton, OX7 6XG,

Previous Addresses

Floor 8, 1 Grosvenor Place London SW1X 7HJ United Kingdom
From: 30 January 2015To: 2 April 2015
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Oct 16
Director Left
Feb 19
Funding Round
Dec 21
Capital Update
Jun 23
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DE VATER, Seig Richard Roxburgh

Active
Bledington, Chipping NortonOX7 6XG
Born October 1961
Director
Appointed 30 Jan 2015

KNOWLES, Hugh Stanley Keith

Resigned
Bledington, Chipping NortonOX7 6XG
Born June 1962
Director
Appointed 31 Mar 2015
Resigned 01 Jul 2016

REID, Duncan Murray

Resigned
Golden Square, LondonW1F 9JG
Born July 1958
Director
Appointed 31 Mar 2015
Resigned 05 Feb 2019

Persons with significant control

1

Mr Seig Richard Roxburgh De Vater

Active
Bledington, Chipping NortonOX7 6XG
Born October 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 June 2023
SH19Statement of Capital
Legacy
5 June 2023
SH20SH20
Legacy
5 June 2023
CAP-SSCAP-SS
Resolution
5 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
7 June 2017
AAMDAAMD
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Resolution
22 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Incorporation Company
30 January 2015
NEWINCIncorporation