DEVA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDEVA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03671671
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEVA GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DEVA GROUP LIMITED located?

    Registered Office Address
    70 Grosvenor Street
    W1K 3JP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DEVA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEVA HOLDINGS LIMITEDDec 01, 1998Dec 01, 1998
    TRUSHELFCO (NO.2452) LIMITEDNov 20, 1998Nov 20, 1998

    What are the latest accounts for DEVA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DEVA GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for DEVA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 15, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    66 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    19 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 15, 2023 with updates

    5 pagesCS01

    Registered office address changed from The Quarry Hill Road Eccleston Chester England CH4 9HQ to 70 Grosvenor Street London W1K 3JP on Jan 23, 2023

    1 pagesAD01

    Change of details for Grosvenor Food & Agtech Limited as a person with significant control on Jan 19, 2023

    2 pagesPSC05

    Statement of capital on Dec 12, 2022

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Wheatsheaf Group Limited as a person with significant control on Jul 26, 2022

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    21 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of DEVA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SORRELL, Lisa
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    294615370001
    EMMETT, Fiona Jane
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant231995240002
    JAMES, Anthony William Searson
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant211548350001
    BALL, Judith Patricia
    5 Langworthy
    Royston Grove
    HA5 4HE Hatch End
    Middlesex
    Secretary
    5 Langworthy
    Royston Grove
    HA5 4HE Hatch End
    Middlesex
    British105346390002
    CHADWICK, Geoffrey Murray
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    England
    Secretary
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    England
    179947080002
    HAGGER, Jonathan Osborne
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Secretary
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    British14156410001
    HARGREAVES, Alison Ann
    49 St Georges Avenue
    N7 0AJ London
    Secretary
    49 St Georges Avenue
    N7 0AJ London
    British35895680001
    TOLHURST, Caroline Mary
    First Floor
    14 Oxberry Avenue
    SW6 5SS London
    Secretary
    First Floor
    14 Oxberry Avenue
    SW6 5SS London
    British65695810002
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BOWDEN, Brian Spencer
    Old Church Way Eaton Road
    Eccleston
    CH4 9HD Chester
    Cheshire
    Director
    Old Church Way Eaton Road
    Eccleston
    CH4 9HD Chester
    Cheshire
    BritishLand Agent3462650002
    BROADHURST, Robin Shedden
    21 Addison Avenue
    W11 2QS London
    Director
    21 Addison Avenue
    W11 2QS London
    EnglandBritishChartered Surveyor20089560003
    CAVENDISH, Gerald, His Grace The Duke Of Westminster
    Eaton Hall
    CH4 9ET Eccleston
    Cheshire
    Director
    Eaton Hall
    CH4 9ET Eccleston
    Cheshire
    BritishCompany Director70818050001
    DAVIES, Hywel Lloyd
    10 Nutwell Street
    SW17 9RS London
    Director
    10 Nutwell Street
    SW17 9RS London
    BritishSolicitor60963160001
    DOYLE, Peter Lawrence
    Burfield Road
    WD3 5NS Chorleywood
    4
    Hertfordshire
    Director
    Burfield Road
    WD3 5NS Chorleywood
    4
    Hertfordshire
    United KingdomBritishAccountant136813040001
    EVANS, Stuart
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    Director
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    United KingdomBritishAccountant196885060001
    FEATHERBY, James Milton
    Copperdell
    16 Nomansland
    AL4 8EJ Wheathampstead
    Hertfordshire
    Director
    Copperdell
    16 Nomansland
    AL4 8EJ Wheathampstead
    Hertfordshire
    EnglandBritishSolicitor4867190002
    HAGGER, Jonathan Osborne
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Director
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    United KingdomBritishChartered Accountant14156410001
    HOME, David Alexander Cospatrick, The Earl Of Home
    99 Dovehouse Street
    SW3 6JZ London
    Director
    99 Dovehouse Street
    SW3 6JZ London
    United KingdomBritishBanker46400001
    JAMES, John Nigel Courtenay, Sir
    West Bucknowle House
    Bucknowle
    BH20 5PQ Wareham
    Dorset
    Director
    West Bucknowle House
    Bucknowle
    BH20 5PQ Wareham
    Dorset
    DorsetBritishChartered Surveyor35255350002
    KNOX, Lesley Mary Samuel
    141 Moorgate
    EC2M 6TX London
    Director
    141 Moorgate
    EC2M 6TX London
    United KingdomBritishMerchant Banker30063800004
    LOVEDAY, Mark Antony
    42 Royal Avenue
    SW3 4QF London
    Director
    42 Royal Avenue
    SW3 4QF London
    EnglandBritishStockbroker141639980001
    MCLINTOCK, Michael George Alexander
    The Old Rectory
    Rectory Lane Longworth
    OX13 5DZ Abingdon
    Director
    The Old Rectory
    Rectory Lane Longworth
    OX13 5DZ Abingdon
    EnglandBritishCompany Director159540920001
    NEWSUM, Jeremy Henry Moore
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    Director
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    EnglandBritishChartered Surveyor146823020001
    RAMSBOTTOM, Graham Paul
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    England
    Director
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    England
    United KingdomBritishSurveyor146571620002
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    BritishSolicitor77049790002
    SCLATER, John Richard
    Sutton Hall
    Barcombe
    BN8 5EB Lewes
    East Sussex
    Director
    Sutton Hall
    Barcombe
    BN8 5EB Lewes
    East Sussex
    United KingdomBritishBanker58987670002
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    BritishCompany61053330001

    Who are the persons with significant control of DEVA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3221116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0