Background WavePink WaveYellow Wave

DEVANLAY UK DISTRIBUTION LIMITED (10836078)

DEVANLAY UK DISTRIBUTION LIMITED (10836078) is an active UK company. incorporated on 26 June 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. DEVANLAY UK DISTRIBUTION LIMITED has been registered for 8 years. Current directors include FRENCH, David Maurice, Mr., LE BORGNE, Xavier, MAUS, Jan.

Company Number
10836078
Status
active
Type
ltd
Incorporated
26 June 2017
Age
8 years
Address
Holborn Gate, London, WC1V 7PP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
FRENCH, David Maurice, Mr., LE BORGNE, Xavier, MAUS, Jan
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVANLAY UK DISTRIBUTION LIMITED

DEVANLAY UK DISTRIBUTION LIMITED is an active company incorporated on 26 June 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. DEVANLAY UK DISTRIBUTION LIMITED was registered 8 years ago.(SIC: 46420)

Status

active

Active since 8 years ago

Company No

10836078

LTD Company

Age

8 Years

Incorporated 26 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

PENTLAND BRANDS UK DISTRIBUTION LIMITED
From: 26 June 2017To: 13 March 2026
Contact
Address

Holborn Gate 326 - 330 High Holborn London, WC1V 7PP,

Previous Addresses

8 Manchester Square London W1U 3PH United Kingdom
From: 26 June 2017To: 9 January 2023
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Sept 19
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Nov 21
Director Left
Feb 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 04 Jan 2023

FRENCH, David Maurice, Mr.

Active
326 - 330 High Holborn, LondonWC1V 7PP
Born July 1968
Director
Appointed 04 Jan 2023

LE BORGNE, Xavier

Active
326 - 330 High Holborn, LondonWC1V 7PP
Born June 1979
Director
Appointed 20 Feb 2023

MAUS, Jan

Active
Bd De Montmorency, 75016 Paris
Born April 1990
Director
Appointed 17 Feb 2026

CULLEN, Timothy Edward

Resigned
326 - 330 High Holborn, LondonWC1V 7PP
Secretary
Appointed 26 Jun 2017
Resigned 04 Jan 2023

CULLEN, Timothy Edward

Resigned
Manchester Square, LondonW1U 3PH
Born April 1965
Director
Appointed 26 Jun 2017
Resigned 18 Jun 2018

DAVIES, Carl Stewart

Resigned
Manchester Square, LondonW1U 3PH
Born October 1968
Director
Appointed 01 Jun 2018
Resigned 13 Aug 2019

DE BLIC, Guillaume

Resigned
326 - 330 High Holborn, LondonWC1V 7PP
Born August 1968
Director
Appointed 04 Jan 2023
Resigned 02 Jan 2026

GIVENS, Jamie

Resigned
326 - 330 High Holborn, LondonWC1V 7PP
Born July 1970
Director
Appointed 04 Jan 2023
Resigned 18 Jan 2023

GODDEN, Jonathan Mark

Resigned
326 - 330 High Holborn, LondonWC1V 7PP
Born February 1978
Director
Appointed 01 Oct 2020
Resigned 04 Jan 2023

HIGHFIELD, Dominique

Resigned
Manchester Square, LondonW1U 3PH
Born May 1985
Director
Appointed 01 Oct 2020
Resigned 28 Feb 2022

LONG, Andrew Michael

Resigned
326 - 330 High Holborn, LondonWC1V 7PP
Born April 1971
Director
Appointed 26 Jun 2017
Resigned 04 Jan 2023

NURSE, Katrina Lesley

Resigned
Manchester Square, LondonW1U 3PH
Born May 1971
Director
Appointed 02 Jan 2019
Resigned 30 Sept 2020

PATEL, Chirag Yashvant

Resigned
Manchester Square, LondonW1U 3PH
Born March 1978
Director
Appointed 01 Oct 2020
Resigned 04 Jan 2023

RUBIN, Andrew Keith

Resigned
326 - 330 High Holborn, LondonWC1V 7PP
Born January 1965
Director
Appointed 26 Jun 2017
Resigned 04 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
326-330 High Holborn, LondonWC1V 7PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2023
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Ceased 04 Jan 2023
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2017
Ceased 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

50

Certificate Change Of Name Company
13 March 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 January 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2017
NEWINCIncorporation