Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEVA GROUP LIMITED
Company Information for

DEVA GROUP LIMITED

70 GROSVENOR STREET, LONDON, W1K 3JP,
Company Registration Number
03671671
Private Limited Company
Active

Company Overview

About Deva Group Ltd
DEVA GROUP LIMITED was founded on 1998-11-20 and has its registered office in London. The organisation's status is listed as "Active". Deva Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DEVA GROUP LIMITED
 
Legal Registered Office
70 GROSVENOR STREET
LONDON
W1K 3JP
Other companies in CH4
 
Previous Names
DEVA HOLDINGS LIMITED28/02/2008
Filing Information
Company Number 03671671
Company ID Number 03671671
Date formed 1998-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 07:16:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEVA GROUP LIMITED
The following companies were found which have the same name as DEVA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEVA GROUP HOLDINGS LTD 24 NICHOLAS STREET CHESTER CHESHIRE CH1 2AU Active Company formed on the 2000-04-06
DEVA GROUP ENTERPRISES, LLC 7683 SE 27TH ST # 479 MERCER ISLAND WA 980402804 Active Company formed on the 2004-07-06
DEVA GROUP INC 16149 NORTHUP WAY BELLEVUE WA 98008 Dissolved Company formed on the 2011-05-05
DEVA GROUP LLC 1785 E SAHARA AVE STE 490 LAS VEGAS NV 89104 Active Company formed on the 2013-08-23
DEVA GROUP LLC California Unknown
DEVA GROUP PTY LTD Active Company formed on the 2020-01-30
DEVA GROUP NETWORK LIMITED 63-66 HATTON GARDEN 5TH FLOOR, SUITE 23 LONDON EC1N 8LE Active Company formed on the 2021-04-06
DEVA GROUP (NW) LTD 1 QUEEN'S PARK ROAD, HANDBRIDGE CHESTER CHESHIRE CH4 7AD Active Company formed on the 2022-02-14

Company Officers of DEVA GROUP LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY MURRAY CHADWICK
Company Secretary 2013-07-11
PETER LAWRENCE DOYLE
Director 2009-03-19
ANTHONY WILLIAM SEARSON JAMES
Director 2017-05-09
GRAHAM PAUL RAMSBOTTOM
Director 2009-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
STUART EVANS
Director 2015-01-01 2017-04-30
JEREMY HENRY MOORE NEWSUM
Director 1998-12-23 2016-12-31
JUDITH PATRICIA BALL
Company Secretary 2006-09-14 2013-07-11
MICHAEL GEORGE ALEXANDER MCLINTOCK
Director 2008-10-01 2010-01-14
ROBIN SHEDDEN BROADHURST
Director 2001-01-01 2009-12-10
GERALD CAVENDISH
Director 1999-12-09 2009-12-10
DAVID ALEXANDER COSPATRICK HOME
Director 1999-12-09 2009-12-10
LESLEY MARY SAMUEL KNOX
Director 2005-11-01 2009-12-10
JONATHAN OSBORNE HAGGER
Director 1998-12-23 2008-12-31
MARK ANTONY LOVEDAY
Director 1999-12-09 2008-10-01
JONATHAN OSBORNE HAGGER
Company Secretary 2000-04-10 2006-09-14
JOHN RICHARD SCLATER
Director 1999-12-09 2005-07-31
BRIAN SPENCER BOWDEN
Director 1999-12-09 2005-04-29
JOHN NIGEL COURTENAY JAMES
Director 1999-12-09 2000-12-31
CAROLINE MARY TOLHURST
Company Secretary 1999-08-13 2000-04-10
ALISON ANN HARGREAVES
Company Secretary 1998-12-23 1999-08-13
TRUSEC LIMITED
Nominated Secretary 1998-11-20 1998-12-23
HYWEL LLOYD DAVIES
Director 1998-11-27 1998-12-23
JAMES MILTON FEATHERBY
Director 1998-11-27 1998-12-23
DRUSILLA CHARLOTTE JANE ROWE
Director 1998-11-20 1998-11-27
ELEANOR JANE ZUERCHER
Director 1998-11-20 1998-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LAWRENCE DOYLE WYCLIFFE HALL DEVELOPMENT LTD Director 2017-12-09 CURRENT 2017-12-09 Active
PETER LAWRENCE DOYLE ELTHAM COLLEGE Director 2017-10-16 CURRENT 1996-08-29 Active
PETER LAWRENCE DOYLE VIRTUS AVIATION LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
PETER LAWRENCE DOYLE DEVA VICTRIX MANAGEMENT SERVICES LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
PETER LAWRENCE DOYLE GROSVENOR TRUST FINANCE COMPANY LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
PETER LAWRENCE DOYLE YEALAND GROUP LIMITED Director 2016-03-03 CURRENT 2015-08-20 Active
PETER LAWRENCE DOYLE YFS CARE COMMUNITIES LIMITED Director 2016-01-19 CURRENT 2008-09-04 Active
PETER LAWRENCE DOYLE THE CHESTER GROSVENOR HOTEL LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER LAWRENCE DOYLE THE CHESTER GROSVENOR SPA LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER LAWRENCE DOYLE RE HOLDINGS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
PETER LAWRENCE DOYLE DVHL1 LIMITED Director 2015-03-11 CURRENT 1865-03-20 Active
PETER LAWRENCE DOYLE DEVA VICTRIX HOLDINGS LIMITED Director 2014-08-05 CURRENT 2013-11-05 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL Director 2014-04-23 CURRENT 2014-04-23 Active
PETER LAWRENCE DOYLE FDNC LIMITED Director 2014-02-11 CURRENT 2013-11-05 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL SERVICES LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
PETER LAWRENCE DOYLE RESTORE HOPE Director 2012-10-30 CURRENT 2002-08-13 Active
PETER LAWRENCE DOYLE FIVE STAR BREEDERS LIMITED Director 2012-04-30 CURRENT 1997-08-07 Dissolved 2016-08-30
PETER LAWRENCE DOYLE BS STANFORD LIMITED Director 2011-10-21 CURRENT 2011-01-12 Active
PETER LAWRENCE DOYLE THE BLACK STORK CHARITY Director 2011-05-03 CURRENT 2011-05-03 Active
PETER LAWRENCE DOYLE SELECT SIRES UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2016-08-30
PETER LAWRENCE DOYLE WORLD WIDE SIRES UK LIMITED Director 2011-01-26 CURRENT 1981-06-24 Dissolved 2016-08-30
PETER LAWRENCE DOYLE DAIRY DAUGHTERS LIMITED Director 2011-01-26 CURRENT 1996-12-20 Dissolved 2017-02-07
PETER LAWRENCE DOYLE ACCELERATED GENETICS UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2017-02-07
PETER LAWRENCE DOYLE REALTY INSURANCES LIMITED Director 2010-05-25 CURRENT 1950-06-05 Active
PETER LAWRENCE DOYLE GROSVENOR GREEN ENERGY LIMITED Director 2009-10-26 CURRENT 2000-08-21 Active
PETER LAWRENCE DOYLE GROSVENOR FOOD & AGTECH LIMITED Director 2009-03-19 CURRENT 1996-07-05 Active
PETER LAWRENCE DOYLE WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED Director 2009-03-02 CURRENT 2007-10-03 Active
PETER LAWRENCE DOYLE DEVA GENERAL PARTNER LIMITED Director 2009-03-02 CURRENT 2005-11-18 Active
PETER LAWRENCE DOYLE GROSVENOR (MAYFAIR) ESTATE Director 2009-03-02 CURRENT 1973-08-29 Active
PETER LAWRENCE DOYLE DEVA GP LIMITED Director 2009-03-02 CURRENT 2000-04-17 Active
PETER LAWRENCE DOYLE DEVA GENERAL PARTNER (NO. 2) LIMITED Director 2009-03-02 CURRENT 2006-09-12 Active
PETER LAWRENCE DOYLE WHEATSHEAF GENERAL PARTNER LIMITED Director 2009-03-02 CURRENT 2007-10-03 Active
PETER LAWRENCE DOYLE BELGRAVIA LEASEHOLD PROPERTIES LIMITED Director 2009-03-02 CURRENT 1998-10-08 Active
PETER LAWRENCE DOYLE GROSVENOR (INSURANCES) LIMITED Director 2009-03-02 CURRENT 1962-06-19 Active
PETER LAWRENCE DOYLE GROSVENOR (BELGRAVIA) ESTATE Director 2009-03-02 CURRENT 1979-02-09 Active
ANTHONY WILLIAM SEARSON JAMES WHEATSHEAF DEVELOPMENTS Director 2018-04-10 CURRENT 1998-05-14 Active
ANTHONY WILLIAM SEARSON JAMES WHEATSHEAF INVESTMENT MANAGEMENT LIMITED Director 2018-04-10 CURRENT 2007-07-04 Active
ANTHONY WILLIAM SEARSON JAMES DEVA HOLDINGS Director 2018-04-10 CURRENT 1998-05-14 Active - Proposal to Strike off
ANTHONY WILLIAM SEARSON JAMES GROSVENOR GARDEN CENTRE LIMITED Director 2018-04-10 CURRENT 2000-02-04 Active
ANTHONY WILLIAM SEARSON JAMES DEVA DEVELOPMENTS LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
ANTHONY WILLIAM SEARSON JAMES OWS AGRI LTD Director 2017-07-06 CURRENT 2016-03-11 Active
ANTHONY WILLIAM SEARSON JAMES GROSVENOR FOOD & AGTECH LIMITED Director 2017-05-09 CURRENT 1996-07-05 Active
ANTHONY WILLIAM SEARSON JAMES WHEATSHEAF INVESTMENTS LIMITED Director 2016-07-25 CURRENT 2016-02-04 Active
GRAHAM PAUL RAMSBOTTOM WHEATSHEAF DEVELOPMENTS Director 2018-04-10 CURRENT 1998-05-14 Active
GRAHAM PAUL RAMSBOTTOM WHEATSHEAF INVESTMENT MANAGEMENT LIMITED Director 2018-04-10 CURRENT 2007-07-04 Active
GRAHAM PAUL RAMSBOTTOM DEVA HOLDINGS Director 2018-04-10 CURRENT 1998-05-14 Active - Proposal to Strike off
GRAHAM PAUL RAMSBOTTOM DEVA DEVELOPMENTS LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
GRAHAM PAUL RAMSBOTTOM WHEATSHEAF INVESTMENTS LIMITED Director 2016-07-25 CURRENT 2016-02-04 Active
GRAHAM PAUL RAMSBOTTOM NORTH WEST BUSINESS LEADERSHIP TEAM LIMITED Director 2014-09-05 CURRENT 1990-05-11 Active
GRAHAM PAUL RAMSBOTTOM GROSVENOR GARDEN CENTRE LIMITED Director 2012-10-16 CURRENT 2000-02-04 Active
GRAHAM PAUL RAMSBOTTOM FIVE STAR BREEDERS LIMITED Director 2012-06-19 CURRENT 1997-08-07 Dissolved 2016-08-30
GRAHAM PAUL RAMSBOTTOM SELECT SIRES UK LIMITED Director 2012-06-19 CURRENT 2007-02-14 Dissolved 2016-08-30
GRAHAM PAUL RAMSBOTTOM WORLD WIDE SIRES UK LIMITED Director 2012-06-19 CURRENT 1981-06-24 Dissolved 2016-08-30
GRAHAM PAUL RAMSBOTTOM DAIRY DAUGHTERS LIMITED Director 2012-06-19 CURRENT 1996-12-20 Dissolved 2017-02-07
GRAHAM PAUL RAMSBOTTOM ACCELERATED GENETICS UK LIMITED Director 2012-06-19 CURRENT 2007-02-14 Dissolved 2017-02-07
GRAHAM PAUL RAMSBOTTOM COGENT BREEDING LIMITED Director 2012-06-19 CURRENT 1992-09-28 Active
GRAHAM PAUL RAMSBOTTOM GROSVENOR FOOD & AGTECH LIMITED Director 2011-03-17 CURRENT 1996-07-05 Active
GRAHAM PAUL RAMSBOTTOM MERKLAND AND REAY FOREST HYDRO LIMITED Director 2009-12-01 CURRENT 2008-08-07 Active
GRAHAM PAUL RAMSBOTTOM GROSVENOR GREEN ENERGY LIMITED Director 2009-11-23 CURRENT 2000-08-21 Active
GRAHAM PAUL RAMSBOTTOM GROSVENOR FARMS LIMITED Director 2009-09-18 CURRENT 1973-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-04Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-28CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM The Quarry Hill Road Eccleston Chester England CH4 9HQ
2023-01-20Change of details for Grosvenor Food & Agtech Limited as a person with significant control on 2023-01-19
2022-10-12Change of details for Wheatsheaf Group Limited as a person with significant control on 2022-07-26
2022-07-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-04-08AP03Appointment of Lisa Sorrell as company secretary on 2022-04-08
2022-04-08TM02Termination of appointment of Geoffrey Murray Chadwick on 2022-04-08
2021-12-23DIRECTOR APPOINTED MRS FIONA JANE EMMETT
2021-12-23AP01DIRECTOR APPOINTED MRS FIONA JANE EMMETT
2021-12-17APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL RAMSBOTTOM
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL RAMSBOTTOM
2021-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2018-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE DOYLE
2018-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 10000000
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 10000000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-05-24AP01DIRECTOR APPOINTED ANTHONY WILLIAM SEARSON JAMES
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART EVANS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HENRY MOORE NEWSUM
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 10000000
2016-06-24AR0123/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 10000000
2015-07-22AR0101/07/15 ANNUAL RETURN FULL LIST
2015-05-20RES13'>Resolutions passed:
  • Sale of company's shareholding 20/11/2014
2015-04-17AP01DIRECTOR APPOINTED STUART EVANS
2014-11-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30CH01Director's details changed for Mr Graham Paul Ramsbottom on 2014-06-26
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 10000000
2014-07-24AR0101/07/14 ANNUAL RETURN FULL LIST
2014-07-23CH01Director's details changed for Mr Graham Paul Ramsbottom on 2014-06-25
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/13 FROM 70 Grosvenor Street London W1K 3JP
2013-07-25CH03SECRETARY'S DETAILS CHNAGED FOR GEOFF CHADWICK on 2013-07-11
2013-07-23AR0101/07/13 FULL LIST
2013-07-19TM02APPOINTMENT TERMINATED, SECRETARY JUDITH BALL
2013-07-19AP03SECRETARY APPOINTED GEOFF CHADWICK
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03AR0101/07/12 FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02AR0126/07/11 FULL LIST
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-04AR0126/07/10 FULL LIST
2010-02-23MEM/ARTSARTICLES OF ASSOCIATION
2010-02-23SH20STATEMENT BY DIRECTORS
2010-02-23CAP-SSSOLVENCY STATEMENT DATED 17/02/10
2010-02-23SH1923/02/10 STATEMENT OF CAPITAL GBP 10000000
2010-02-23RES01ADOPT ARTICLES 17/02/2010
2010-02-23RES06REDUCE ISSUED CAPITAL 17/02/2010
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLINTOCK
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BROADHURST
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GERALD CAVENDISH
2010-01-07TM01TERMINATE DIR APPOINTMENT
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY KNOX
2010-01-06AP01DIRECTOR APPOINTED MR GRAHAM PAUL RAMSBOTTOM
2009-07-28363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-16288aDIRECTOR APPOINTED PETER LAWRENCE DOYLE
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN HAGGER
2008-12-23288aDIRECTOR APPOINTED MICHAEL GEORGE ALEXANDER MCLINTOCK
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR MARK LOVEDAY
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-14363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-05-2888(2)AD 31/03/08-31/03/08 GBP SI 4543000@1=4543000 GBP IC 35304002/39847002
2008-02-28CERTNMCOMPANY NAME CHANGED DEVA HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/02/08
2008-02-1988(2)RAD 14/02/08--------- £ SI 3500000@1=3500000 £ IC 31804002/35304002
2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-17363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-13288cSECRETARY'S PARTICULARS CHANGED
2006-10-05288aNEW SECRETARY APPOINTED
2006-10-05288bSECRETARY RESIGNED
2006-09-27288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-05-2288(2)RAD 16/03/06--------- £ SI 3000000@1=3000000 £ IC 28804002/31804002
2006-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-15288aNEW DIRECTOR APPOINTED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-11225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-08-24363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-08-10288bDIRECTOR RESIGNED
2005-05-09288bDIRECTOR RESIGNED
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-02363aRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-27363aRETURN MADE UP TO 26/07/03; NO CHANGE OF MEMBERS
2002-08-16363aRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DEVA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEVA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-03 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEVA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DEVA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVA GROUP LIMITED
Trademarks
We have not found any records of DEVA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DEVA GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DEVA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DEVA GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-02-0001
2017-02-0005111000Bovine semen
2017-02-0029159070Saturated acyclic monocarboxylic acids, their anhydrides, halides, peroxides and peroxyacids; their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. formic acid and acetic acid, mono-, di- or trichloroacetic acids, propionic acid, butanoic and pentanoic acids, palmitic, stearic and lauric acids and their salts and esters, and acetic anhydride)
2017-01-0005111000Bovine semen
2016-11-0005111000Bovine semen
2016-10-0005111000Bovine semen
2016-09-0005
2016-09-0005119985Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates)
2016-09-0028043000Nitrogen
2016-09-0001
2016-08-0005
2016-08-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-07-0005111000Bovine semen
2016-06-0005111000Bovine semen
2016-06-0084368090Agricultural, horticultural, forestry, poultry-keeping or bee-keeping machinery, n.e.s.
2016-05-0005111000Bovine semen
2016-05-0084342000Dairy machinery (excl. refrigerating or heat treatment equipment, cream separators, clarifying centrifuges, filter presses and other filtering equipment)
2016-04-005111000
2016-04-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2016-03-005111000
2016-02-002
2016-02-005111000
2016-01-005111000
2016-01-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-09-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-08-0040011000Natural rubber latex, whether or not prevulcanised
2015-07-0140159000Articles of apparel and clothing accessories, for all purposes, of vulcanised rubber (excl. hard rubber and footwear and headgear and parts thereof, and gloves, mittens and mitts)
2015-07-0040159000Articles of apparel and clothing accessories, for all purposes, of vulcanised rubber (excl. hard rubber and footwear and headgear and parts thereof, and gloves, mittens and mitts)
2015-06-0101
2015-06-0001
2015-04-0140011000Natural rubber latex, whether or not prevulcanised
2015-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-04-0040011000Natural rubber latex, whether or not prevulcanised
2015-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-02-0140159000Articles of apparel and clothing accessories, for all purposes, of vulcanised rubber (excl. hard rubber and footwear and headgear and parts thereof, and gloves, mittens and mitts)
2014-01-0184342000Dairy machinery (excl. refrigerating or heat treatment equipment, cream separators, clarifying centrifuges, filter presses and other filtering equipment)
2014-01-0184368090Agricultural, horticultural, forestry, poultry-keeping or bee-keeping machinery, n.e.s.
2013-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-06-0105119985Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates)
2013-06-0140159000Articles of apparel and clothing accessories, for all purposes, of vulcanised rubber (excl. hard rubber and footwear and headgear and parts thereof, and gloves, mittens and mitts)
2013-05-0105119985Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates)
2013-03-0105111000Bovine semen
2013-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-09-0184186900Refrigerating or freezing equipment (excl. refrigerating and freezing furniture)
2012-09-0185432000Signal generators, electrical
2012-04-0185161011Electric instantaneous water heaters
2012-01-0105111000Bovine semen
2011-12-0185161011Electric instantaneous water heaters
2011-10-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2011-09-0105111000Bovine semen
2011-08-0105111000Bovine semen
2011-08-0105119985Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates)
2011-07-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2011-06-0185161011Electric instantaneous water heaters
2011-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-04-0105119985Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates)
2011-02-0105111000Bovine semen
2011-02-0185161011Electric instantaneous water heaters
2010-12-0105119985Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates)
2010-11-0105119985Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates)
2010-10-0185161011Electric instantaneous water heaters
2010-06-0105111000Bovine semen
2010-04-0173110011Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure >= 165 bar, of a capacity < 20 l (excl. containers specifically constructed or equipped for one or more types of transport)
2010-04-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2010-03-0185161011Electric instantaneous water heaters

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEVA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.