Background WavePink WaveYellow Wave

DEVONPORT CAPITAL LIMITED (09741181)

DEVONPORT CAPITAL LIMITED (09741181) is a liquidation UK company. incorporated on 20 August 2015. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. DEVONPORT CAPITAL LIMITED has been registered for 10 years. Current directors include BAILEY, Paul Joseph.

Company Number
09741181
Status
liquidation
Type
ltd
Incorporated
20 August 2015
Age
10 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BAILEY, Paul Joseph
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONPORT CAPITAL LIMITED

DEVONPORT CAPITAL LIMITED is an liquidation company incorporated on 20 August 2015 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. DEVONPORT CAPITAL LIMITED was registered 10 years ago.(SIC: 64921)

Status

liquidation

Active since 10 years ago

Company No

09741181

LTD Company

Age

10 Years

Incorporated 20 August 2015

Size

N/A

Accounts

ARD: 31/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 31 October 2023 (2 years ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2025
Period: 1 February 2023 - 31 January 2024

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 19 August 2024 (1 year ago)
Submitted on 30 August 2024 (1 year ago)

Next Due

Due by 2 September 2025
For period ending 19 August 2025
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

4th Floor, Salt Quay House North East Quay Sutton Harbour Plymouth Devon PL4 0HP United Kingdom
From: 20 August 2015To: 5 March 2025
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Dec 17
New Owner
Mar 19
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Aug 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BAILEY, Paul Joseph

Active
Manor Way, BorehamwoodWD6 1QQ
Born August 1982
Director
Appointed 20 Aug 2015

KINGSTON, Thomas Henry Robin

Resigned
North East Quay, PlymouthPL4 0HP
Born June 1978
Director
Appointed 11 May 2017
Resigned 19 Aug 2024

Persons with significant control

4

2 Active
2 Ceased
Kingswood Road, DroitwichWR9 0QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2021
1 Charles Street, PlymouthPL1 1EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2021

Mr Thomas Henry Robin Kingston

Ceased
North East Quay, PlymouthPL4 0HP
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2019
Ceased 10 Mar 2021

Mr Paul Joseph Bailey

Ceased
North East Quay, PlymouthPL4 0HP
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Aug 2016
Ceased 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

39

Liquidation In Administration Move To Creditors Voluntary Liquidation
2 March 2026
AM22AM22
Liquidation In Administration Progress Report
30 September 2025
AM10AM10
Liquidation In Administration Result Creditors Meeting
15 May 2025
AM07AM07
Liquidation In Administration Proposals
26 April 2025
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
18 April 2025
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
5 March 2025
AM01AM01
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 April 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 April 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
29 March 2021
MAMA
Resolution
29 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 March 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Incorporation Company
20 August 2015
NEWINCIncorporation