Background WavePink WaveYellow Wave

DVELP LTD (09553715)

DVELP LTD (09553715) is an active UK company. incorporated on 21 April 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. DVELP LTD has been registered for 10 years. Current directors include HAYWARD, Darren John, ROBERTS, Andrew Charles.

Company Number
09553715
Status
active
Type
ltd
Incorporated
21 April 2015
Age
10 years
Address
12th Floor Blue Fin Building, 110 Southwark Street, London, SE1 0SU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HAYWARD, Darren John, ROBERTS, Andrew Charles
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DVELP LTD

DVELP LTD is an active company incorporated on 21 April 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DVELP LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09553715

LTD Company

Age

10 Years

Incorporated 21 April 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 August 2025 (7 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

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

12th Floor Blue Fin Building, 110 Southwark Street London, SE1 0SU,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 21 April 2015To: 9 March 2020
Timeline

17 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Oct 16
Funding Round
Oct 16
Share Issue
Nov 16
Loan Secured
Jul 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Loan Cleared
Apr 20
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAYWARD, Darren John

Active
Blue Fin Building, 110 Southwark Street, LondonSE1 0SU
Born November 1969
Director
Appointed 12 Sept 2023

ROBERTS, Andrew Charles

Active
Blue Fin Building, 110 Southwark Street, LondonSE1 0SU
Born March 1968
Director
Appointed 06 Mar 2020

FLEET, Andrew

Resigned
Wenlock Road, LondonN1 7GU
Secretary
Appointed 21 Apr 2015
Resigned 26 May 2015

BRENNAN, Paul

Resigned
Blue Fin Building, 110 Southwark Street, LondonSE1 0SU
Born September 1985
Director
Appointed 12 Oct 2016
Resigned 06 Mar 2020

GALE, Jonathan David

Resigned
Blue Fin Building, 110 Southwark Street, LondonSE1 0SU
Born August 1969
Director
Appointed 06 Mar 2020
Resigned 06 Feb 2023

HENRIKSEN, Troels Bugge

Resigned
Blue Fin Building, 110 Southwark Street, LondonSE1 0SU
Born April 1964
Director
Appointed 06 Mar 2020
Resigned 06 Feb 2022

MULLEN, Thomas

Resigned
Wenlock Road, LondonN1 7GU
Born June 1983
Director
Appointed 21 Apr 2015
Resigned 06 Mar 2020

STEINMEYER, Nils Olin

Resigned
Blue Fin Building, 110 Southwark Street, LondonSE1 0SU
Born September 1970
Director
Appointed 29 Sept 2021
Resigned 12 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Sabio Ltd

Active
Blue Fin Building, 110 Southwark Street, LondonSE1 0SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Mar 2020

Mr Thomas Mullen

Ceased
Wenlock Road, LondonN1 7GU
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Legacy
12 July 2023
PARENT_ACCPARENT_ACC
Legacy
12 July 2023
AGREEMENT2AGREEMENT2
Legacy
12 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Legacy
21 June 2021
AGREEMENT2AGREEMENT2
Legacy
21 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 August 2020
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
2 July 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 April 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 April 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Resolution
10 November 2016
RESOLUTIONSResolutions
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 November 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Sail Address Company With New Address
21 April 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
26 May 2015
TM02Termination of Secretary
Incorporation Company
21 April 2015
NEWINCIncorporation