Devenia Limited LONDON


Devenia started in year 2007 as Private Limited Company with registration number 06048657. The Devenia company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 128 City Road. Postal code: EC1V 2NX.

The company has one director. Bjorn S., appointed on 11 January 2007. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Anna S. and who left the the company on 16 March 2010. In addition, there is one former secretary - Anna S. who worked with the the company until 13 March 2010.

Devenia Limited Address / Contact

Office Address 128 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06048657
Date of Incorporation Thu, 11th Jan 2007
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Bjorn S.

Position: Director

Appointed: 11 January 2007

Anna S.

Position: Director

Appointed: 11 January 2007

Resigned: 16 March 2010

Anna S.

Position: Secretary

Appointed: 11 January 2007

Resigned: 13 March 2010

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Eman N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Bjorn S. This PSC owns 25-50% shares and has 25-50% voting rights.

Eman N.

Notified on 13 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Bjorn S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth36 19837 51638 98631 2924 0282 908       
Balance Sheet
Cash Bank On Hand           1 3802 857
Current Assets35 09410 49621 64420 7223991863 4131 9051 4514 6455 6012 5222 857
Debtors18 1301 3654 4253 825       1 142 
Net Assets Liabilities     2 9083 485929-4382 5134 6092 0262 358
Other Debtors           488 
Cash Bank In Hand16 9649 13117 21916 897399186       
Net Assets Liabilities Including Pension Asset Liability36 19837 51638 98631 2924 0282 908       
Tangible Fixed Assets6 40827 02617 44210 5703 6292 722       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve36 19637 51438 98431 2904 0262 906       
Shareholder Funds36 19837 51638 98631 2924 0282 908       
Other
Version Production Software         2 020  2 023
Accrued Liabilities           500500
Accrued Liabilities Not Expressed Within Creditors Subtotal      200350350400500500 
Average Number Employees During Period      2222222
Called Up Share Capital Not Paid Not Expressed As Current Asset22    2    44
Creditors      1 5451 5341 5391 732492500503
Fixed Assets6 40827 02617 44210 5703 6292 7221 815908     
Net Current Assets Liabilities29 78810 4909 14620 7223991861 868371-882 9135 1092 5222 857
Other Creditors            3
Total Assets Less Current Liabilities36 19837 51636 17231 2924 0282 9083 6851 279-882 9135 1092 5262 861
Trade Debtors Trade Receivables           654 
Prepayments Accrued Income Not Expressed Within Current Asset Sub-total-5 306-6           
Tangible Fixed Assets Additions 27 490           
Tangible Fixed Assets Cost Or Valuation10 84627 02627 02638 33638 33638 336       
Tangible Fixed Assets Depreciation4 43811 31020 89427 76634 70735 614       
Tangible Fixed Assets Depreciation Charge For Period 6 872           
Creditors Due Within One Year 6100          
Number Shares Allotted   12        
Other Debtors Due After One Year 1 3654 4253 825         
Par Value Share   21        
Secured Debts  100          
Share Capital Allotted Called Up Paid   22        
Tangible Fixed Assets Depreciation Charged In Period   6 8726 941907       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On December 22, 2023 director's details were changed
filed on: 5th, January 2024
Free Download (2 pages)

Company search