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

DEVOTEAM UK LTD

5TH FLOOR, COTTONS CENTRE, HAY'S LANE, LONDON, SE1 2QG,
Company Registration Number
03047188
Private Limited Company
Active

Company Overview

About Devoteam Uk Ltd
DEVOTEAM UK LTD was founded on 1995-04-19 and has its registered office in London. The organisation's status is listed as "Active". Devoteam Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DEVOTEAM UK LTD
 
Legal Registered Office
5TH FLOOR, COTTONS CENTRE
HAY'S LANE
LONDON
SE1 2QG
Other companies in NW1
 
Previous Names
DEVOTEAM FRONTRUNNER LTD20/12/2005
Filing Information
Company Number 03047188
Company ID Number 03047188
Date formed 1995-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB161451922  
Last Datalog update: 2024-04-06 18:23:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVOTEAM UK LTD
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.

Company Officers of DEVOTEAM UK LTD

Current Directors
Officer Role Date Appointed
YOGESH PATEL
Company Secretary 2010-08-03
SEBASTIEN CHEVREL
Director 2017-05-19
GIJSBERT SCHAAP
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK NUTLEY
Director 2017-05-19 2018-04-03
GODEFROY DE BENTZMANN
Director 2002-05-08 2017-05-19
STANISLAS DE BENTZMANN
Director 2002-05-08 2017-05-19
ROLAND DE LAGGE
Director 2002-05-08 2017-05-19
ALAN MARTIN GREENBERG
Director 2007-06-20 2013-07-01
DHIMANT TARACHAND SHAH
Company Secretary 2007-02-21 2010-08-03
WESLEY ANDREW EWING
Company Secretary 1999-09-20 2007-02-28
MILES LITTLE
Director 1996-01-25 2003-04-01
DANIEL STEPHEN SINGER
Director 1995-04-19 2003-04-01
BRIAN GOWERS
Director 2000-12-01 2002-05-08
SHAWN KRELOFF
Director 2000-04-04 2001-03-09
DANIEL STEPHEN SINGER
Company Secretary 1995-04-19 1999-09-20
CHRISTIAN HENRY DENIS FRANCOIS ROBY
Director 1995-04-19 1997-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-19 1995-04-19

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
2024-03-18CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-03-16CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM New Broad Street House 35 New Broad Street London EC2M 1NH England
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2021-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-12AP01DIRECTOR APPOINTED MR RICHARD BRUCE ANDREWS
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GIJSBERT SCHAAP
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2020-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM 34-37 Liverpool Street Liverpool Street London EC2M 7PP England
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19TM02Termination of appointment of Yogesh Patel on 2019-07-24
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM Central Point, 45 Beech Street, London Beech Street London EC2Y 8AD England
2018-12-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-18AP01DIRECTOR APPOINTED MR GIJSBERT SCHAAP
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK NUTLEY
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 11679
2018-04-10RP04SH01Second filing of capital allotment of shares GBP11,679
2018-04-10ANNOTATIONClarification
2018-04-09SH0130/05/17 STATEMENT OF CAPITAL GBP 11679.09
2018-03-14SH0130/05/17 STATEMENT OF CAPITAL GBP 9879
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03SH08Change of share class name or designation
2017-06-23RES01ADOPT ARTICLES 23/06/17
2017-06-23RES12VARYING SHARE RIGHTS AND NAMES
2017-05-30AP01DIRECTOR APPOINTED MR SEBASTIEN CHEVREL
2017-05-25AP01DIRECTOR APPOINTED MR DEREK NUTLEY
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND DE LAGGE
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STANISLAS DE BENTZMANN
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GODEFROY DE BENTZMANN
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 9879.09
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM The Euston Office One Euston Square 40 Melton Street London NW1 2FD
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 9879.09
2016-05-16AR0119/04/16 ANNUAL RETURN FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 9879.09
2015-04-23AR0119/04/15 ANNUAL RETURN FULL LIST
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 9879.09
2014-05-20AR0119/04/14 ANNUAL RETURN FULL LIST
2014-05-20AD02Register inspection address changed from C/O Devoteam Uk Limited Suncourt House 18 -26 Essex Road London N1 8LN
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030471880007
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2013 FROM SUNCOURT HOUSE 18-26 ESSEX ROAD LONDON N1 8LN
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GREENBERG
2013-04-25AR0119/04/13 FULL LIST
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GREENBERG / 31/12/2012
2013-04-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND DE LAGGE / 31/12/2012
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STANISLAS DE BENTZMANN / 31/12/2012
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GODEFROY DE BENTZMANN / 31/12/2012
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0119/04/12 FULL LIST
2011-08-15AUDAUDITOR'S RESIGNATION
2011-08-09MISCSECTION 519
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0119/04/11 FULL LIST
2010-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-16TM02APPOINTMENT TERMINATED, SECRETARY DHIMANT SHAH
2010-08-03AP03SECRETARY APPOINTED MR YOGESH PATEL
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02AR0119/04/10 FULL LIST
2010-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-06-02AD02SAIL ADDRESS CREATED
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND DE LAGGE / 19/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STANISLAS DE BENTZMANN / 19/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GODEFROY DE BENTZMANN / 19/04/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2008-11-19363sRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-13363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2007-07-13288aNEW DIRECTOR APPOINTED
2007-03-08288bSECRETARY RESIGNED
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN
2007-03-06288aNEW SECRETARY APPOINTED
2007-03-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-17363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-02-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 40 BERNARD STREET LONDON WC1N 1LE
2005-12-20CERTNMCOMPANY NAME CHANGED DEVOTEAM FRONTRUNNER LTD CERTIFICATE ISSUED ON 20/12/05
2005-12-15395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-05-17363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-10-26288cSECRETARY'S PARTICULARS CHANGED
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: CANNOGATE HOUSE 62-64 CANNON STREET LONDON EC4N 6AE
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-23363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-05-12363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-04-18288bDIRECTOR RESIGNED
2003-04-15288bDIRECTOR RESIGNED
2003-02-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-28287REGISTERED OFFICE CHANGED ON 28/11/02 FROM: UNION HOUSE 182-194 UNION STREET LONDON SE1 0LH
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to DEVOTEAM UK LTD 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 DEVOTEAM UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-02 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2013-02-15 Satisfied DERWENT VALLEY CENTRAL LIMITED
RENT DEPOSIT DEED 2005-12-12 Satisfied SILVER REEF PROPERTIES LIMITED
DEBENTURE 2000-11-14 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2000-11-14 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1999-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1999-03-12 Satisfied MANCHESTER SQUARE (ESTATES) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DEVOTEAM UK LTD

Intangible Assets
Patents
We have not found any records of DEVOTEAM UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DEVOTEAM UK LTD
Trademarks
We have not found any records of DEVOTEAM UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVOTEAM UK LTD. 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 (62090 - Other information technology service activities) as DEVOTEAM UK LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where DEVOTEAM UK LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVOTEAM UK LTD 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 DEVOTEAM UK LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1