Company Information for DEVICEPILOT LIMITED
14 ROSEBERY AVENUE, LONDON, EC1R 4TD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
DEVICEPILOT LIMITED | ||
Legal Registered Office | ||
14 ROSEBERY AVENUE LONDON EC1R 4TD Other companies in CB22 | ||
Previous Names | ||
|
Company Number | 08413230 | |
---|---|---|
Company ID Number | 08413230 | |
Date formed | 2013-02-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2020 | |
Account next due | 30/11/2021 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-11-05 17:35:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PILGRIM GILES WILLIAM BEART |
||
ROB WILLIAM ALBERT DOBSON |
||
KEITH REED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOBY ROWAN JAFFEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEART CONSULTANTS LTD | Director | 2002-09-18 | CURRENT | 2002-09-18 | Active | |
ROBOTICAL LTD. | Director | 2017-12-14 | CURRENT | 2016-01-12 | Active | |
THE FLOAT YARD LTD | Director | 2016-12-07 | CURRENT | 2010-10-07 | Active | |
MAKE IT SOCIAL LTD | Director | 2015-08-17 | CURRENT | 2012-02-10 | Liquidation | |
MS SOCIETY NOMINEES LIMITED | Director | 1999-11-20 - 2003-09-28 | RESIGNED | 1998-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 03/04/20 STATEMENT OF CAPITAL GBP 217.5415 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES | |
PSC04 | Change of details for Mr Pilgrim Beart as a person with significant control on 2020-02-20 | |
SH01 | 07/10/19 STATEMENT OF CAPITAL GBP 211.4702 | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 22/07/19 STATEMENT OF CAPITAL GBP 211.0282 | |
RES10 | Resolutions passed:
| |
SH01 | 29/04/19 STATEMENT OF CAPITAL GBP 209.7001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Pilgrim Giles William Beart on 2018-07-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PILGRIM GILES WILLIAM BEART / 21/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PILGRIM GILES WILLIAM BEART / 21/06/2018 | |
RP04SH01 | Second filing of capital allotment of shares GBP140.6111 | |
ANNOTATION | Clarification | |
LATEST SOC | 02/03/18 STATEMENT OF CAPITAL;GBP 151.9039 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES | |
SH01 | 30/05/17 STATEMENT OF CAPITAL GBP 151.9039 | |
SH01 | 05/04/17 STATEMENT OF CAPITAL GBP 134.3814 | |
SH01 | 05/04/17 STATEMENT OF CAPITAL GBP 134.3814 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/18 FROM 35 Royston Road Harston Cambridge Cambridgeshire CB22 7NH | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 11/07/2017 | |
RES01 | ADOPT ARTICLES 11/07/2017 | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 1402294 | |
SH01 | 05/04/17 STATEMENT OF CAPITAL GBP 1402294 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/16 | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 129.0028 | |
SH02 | Sub-division of shares on 2016-06-08 | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 25/05/2016 | |
RES13 | SUBDIV 25/05/2016 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
RES15 | CHANGE OF COMPANY NAME 16/06/16 | |
CERTNM | COMPANY NAME CHANGED 1248 LTD CERTIFICATE ISSUED ON 16/06/16 | |
AP01 | DIRECTOR APPOINTED MR KEITH REED | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 129.0028 | |
SH01 | 27/04/16 STATEMENT OF CAPITAL GBP 129.002800 | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 123.7396 | |
SH01 | 12/04/16 STATEMENT OF CAPITAL GBP 123.7396 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY JAFFEY | |
RES13 | SHAREHOLDERS AGREEMENT 05/04/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 21/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 21/02/15 FULL LIST | |
RES13 | INCREASE AUTHORISED SHARE CAPITAL 28/07/2014 | |
RES01 | ADOPT ARTICLES 28/07/2014 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 21/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROB DOBSON | |
SH01 | 18/12/13 STATEMENT OF CAPITAL GBP 90.00 | |
SH02 | SUB-DIVISION 24/04/13 | |
SH01 | 24/04/13 STATEMENT OF CAPITAL GBP 75.00 | |
RES13 | 1 SHARE OF £1 SUBDIVIDED INTO 10000 ORD SHARES OF 0.0001 P EACH/ CREATION OF SHARES 24/04/2012 | |
RES01 | ADOPT ARTICLES 24/04/2012 | |
AP01 | DIRECTOR APPOINTED TOBY ROWAN JAFFEY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
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 DEVICEPILOT LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DEVICEPILOT LIMITED are:
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. |