Deverill Group Limited HEMEL HEMPSTEAD


Deverill Group started in year 1990 as Private Limited Company with registration number 02510418. The Deverill Group company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Hemel Hempstead at Deverill Group Limited, C/o Koris Ltd No 8 Grovelands. Postal code: HP2 7TE.

The firm has 2 directors, namely Paul T., Clive A.. Of them, Paul T., Clive A. have been with the company the longest, being appointed on 12 October 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Deverill Group Limited Address / Contact

Office Address Deverill Group Limited, C/o Koris Ltd No 8 Grovelands
Office Address2 Boundary Way
Town Hemel Hempstead
Post code HP2 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02510418
Date of Incorporation Mon, 11th Jun 1990
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Paul T.

Position: Director

Appointed: 12 October 2018

Clive A.

Position: Director

Appointed: 12 October 2018

Martin Y.

Position: Director

Appointed: 28 August 2019

Resigned: 11 July 2023

Julian P.

Position: Secretary

Appointed: 27 February 2018

Resigned: 16 July 2018

Julian P.

Position: Director

Appointed: 05 April 2017

Resigned: 16 July 2018

Andrew R.

Position: Director

Appointed: 05 April 2017

Resigned: 20 April 2018

David E.

Position: Director

Appointed: 04 April 2016

Resigned: 05 April 2017

Sarah C.

Position: Director

Appointed: 04 April 2016

Resigned: 16 August 2019

Kevin F.

Position: Secretary

Appointed: 04 April 2016

Resigned: 27 February 2018

Dominque H.

Position: Secretary

Appointed: 14 June 2011

Resigned: 04 April 2016

Vincent S.

Position: Director

Appointed: 31 August 1999

Resigned: 04 April 2016

Joel J.

Position: Director

Appointed: 31 August 1999

Resigned: 04 April 2016

Mark K.

Position: Director

Appointed: 01 July 1993

Resigned: 22 May 1995

Lee J.

Position: Director

Appointed: 11 June 1992

Resigned: 31 August 1999

John B.

Position: Director

Appointed: 11 June 1992

Resigned: 31 March 2003

Paul M.

Position: Director

Appointed: 11 June 1992

Resigned: 30 November 2010

People with significant control

The list of PSCs who own or control the company includes 4 names. As we researched, there is Koris365 South Ltd from Hemel Hempstead, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ide Group Holdings Plc that entered Edinburgh, Scotland as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ide Group Holdings Plc, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Koris365 South Ltd

No 8 Grovelands Boundary Way, Riseley, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Notified on 12 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ide Group Holdings Plc

24 Dublin Street, Edinburgh, EH1 3PP, Scotland

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc368538
Notified on 6 April 2017
Ceased on 12 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ide Group Holdings Plc

24 Dublin Street Dublin Street, Edinburgh, EH1 3PP, Scotland

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc368538
Notified on 6 April 2017
Ceased on 12 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

365 Itms Limited

Napoleon House Basingstoke Road, Riseley, Reading, RG7 1NW, England

Legal authority Companies Act 2006, England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House,England And Wales
Registration number 07709017
Notified on 12 October 2018
Ceased on 12 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-31
Balance Sheet
Current Assets38 477
Net Assets Liabilities651 064
Other
Fixed Assets612 587
Net Current Assets Liabilities38 477
Total Assets Less Current Liabilities651 064

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Reregistration Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, September 2023
Free Download (3 pages)

Company search