Background WavePink WaveYellow Wave

DEVONSHIRE GROUP INVESTMENTS LIMITED (12264371)

DEVONSHIRE GROUP INVESTMENTS LIMITED (12264371) is an active UK company. incorporated on 16 October 2019. with registered office in Bakewell. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. DEVONSHIRE GROUP INVESTMENTS LIMITED has been registered for 6 years. Current directors include FLEMING, Kathryn Elizabeth, VICKERS, Stephen George.

Company Number
12264371
Status
active
Type
ltd
Incorporated
16 October 2019
Age
6 years
Address
The Estate Office, Bakewell, DE45 1PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
FLEMING, Kathryn Elizabeth, VICKERS, Stephen George
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE GROUP INVESTMENTS LIMITED

DEVONSHIRE GROUP INVESTMENTS LIMITED is an active company incorporated on 16 October 2019 with the registered office located in Bakewell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. DEVONSHIRE GROUP INVESTMENTS LIMITED was registered 6 years ago.(SIC: 64304)

Status

active

Active since 6 years ago

Company No

12264371

LTD Company

Age

6 Years

Incorporated 16 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

The Estate Office Edensor Bakewell, DE45 1PJ,

Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Dec 21
Loan Secured
Jun 22
Loan Cleared
Nov 22
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FLEMING, Kathryn Elizabeth

Active
Edensor, BakewellDE45 1PJ
Born April 1971
Director
Appointed 22 Aug 2025

VICKERS, Stephen George

Active
Edensor, BakewellDE45 1PJ
Born February 1973
Director
Appointed 16 Oct 2019

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Born April 1964
Director
Appointed 16 Oct 2019
Resigned 22 Aug 2025

Persons with significant control

3

Mr John David Sebastian Booth

Active
Edensor, BakewellDE45 1PJ
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Oct 2019

Mr Clive Pieter De Ruig

Active
Edensor, BakewellDE45 1PJ
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Oct 2019

Mrs Heather Jane Hancock

Active
Edensor, BakewellDE45 1PJ
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Oct 2019
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2019
NEWINCIncorporation