Background WavePink WaveYellow Wave

DEVONSHIRE ADVISORY LIMITED (12106886)

DEVONSHIRE ADVISORY LIMITED (12106886) is an active UK company. incorporated on 17 July 2019. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DEVONSHIRE ADVISORY LIMITED has been registered for 6 years. Current directors include HYLTON, Oliver Thomas.

Company Number
12106886
Status
active
Type
ltd
Incorporated
17 July 2019
Age
6 years
Address
Ratcliffe Cottage, Loughborough, LE11 1PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HYLTON, Oliver Thomas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE ADVISORY LIMITED

DEVONSHIRE ADVISORY LIMITED is an active company incorporated on 17 July 2019 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DEVONSHIRE ADVISORY LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12106886

LTD Company

Age

6 Years

Incorporated 17 July 2019

Size

N/A

Accounts

ARD: 30/7

Overdue

11 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2025
Period: 1 August 2023 - 30 July 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Ratcliffe Cottage 2 Toothill Road Loughborough, LE11 1PW,

Timeline

2 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Sept 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

HYLTON, Oliver Thomas

Active
2 Toothill Road, LoughboroughLE11 1PW
Born August 1971
Director
Appointed 17 Jul 2019

Persons with significant control

2

Mr Oliver Thomas Hylton

Active
2 Toothill Road, LoughboroughLE11 1PW
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jul 2019

Mrs Camilla Hylton

Active
2 Toothill Road, LoughboroughLE11 1PW
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

28

Dissolved Compulsory Strike Off Suspended
16 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
6 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
13 December 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Incorporation Company
17 July 2019
NEWINCIncorporation