Company NameDEV Strategies Limited
DirectorCarlos Samuel Montes
Company StatusActive
Company Number04813560
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Carlos Samuel Montes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address10 Wolseley Road
Lindon
N8 8RP
Secretary NameLaura Elizabeth Neild
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
205 Tufnell Park Road
London
N7 0PU
Secretary NameMichael Guida
NationalityBritish
StatusResigned
Appointed01 June 2004(11 months, 1 week after company formation)
Appointment Duration5 years (resigned 15 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Wellington Row
London
E2 7BN
Director NameMr Dylan Montes
Date of BirthApril 2003 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2020(16 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 December 2020)
RoleStudent
Country of ResidenceEngland
Correspondence AddressSalisbury House. Station Road. Cambridge Salisbury
Cambridge
CB1 2LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedev-strategies.com
Email address[email protected]

Location

Registered Address10 Wolseley Road
Lindon
N8 8RP
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Carlos Samuel Montes
100.00%
Ordinary

Financials

Year2014
Net Worth£87,775
Current Liabilities£6,133

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (2 days from now)

Filing History

26 January 2021Termination of appointment of Dylan Montes as a director on 31 December 2020 (1 page)
26 January 2021Cessation of Dylan Montes as a person with significant control on 31 December 2020 (1 page)
24 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
25 June 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
20 April 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 4
(3 pages)
17 April 2020Notification of Dylan Montes as a person with significant control on 26 March 2020 (2 pages)
17 April 2020Appointment of Mr Dylan Montes as a director on 4 April 2020 (2 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
5 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 January 2016Micro company accounts made up to 30 April 2015 (3 pages)
23 January 2016Micro company accounts made up to 30 April 2015 (3 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3
(3 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3
(3 pages)
27 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
27 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
(3 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
15 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
8 August 2011Director's details changed for Carlos Samuel Montes on 1 May 2011 (2 pages)
8 August 2011Director's details changed for Carlos Samuel Montes on 1 May 2011 (2 pages)
8 August 2011Director's details changed for Carlos Samuel Montes on 1 May 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
1 August 2010Director's details changed for Carlos Samuel Montes on 31 October 2009 (2 pages)
1 August 2010Director's details changed for Carlos Samuel Montes on 31 October 2009 (2 pages)
24 July 2009Appointment terminated secretary michael guida (1 page)
24 July 2009Appointment terminated secretary michael guida (1 page)
24 July 2009Return made up to 27/06/09; full list of members (3 pages)
24 July 2009Return made up to 27/06/09; full list of members (3 pages)
17 June 2009Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
17 June 2009Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
17 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 April 2009Director's change of particulars / carlos montes / 01/03/2009 (1 page)
2 April 2009Director's change of particulars / carlos montes / 01/03/2009 (1 page)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 October 2008Return made up to 27/06/08; change of members; amend (6 pages)
27 October 2008Return made up to 27/06/08; change of members; amend (6 pages)
31 July 2008Return made up to 27/06/08; full list of members (3 pages)
31 July 2008Return made up to 27/06/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
13 August 2007Return made up to 27/06/07; no change of members (6 pages)
13 August 2007Return made up to 27/06/07; no change of members (6 pages)
21 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 August 2006Return made up to 27/06/06; full list of members (6 pages)
2 August 2006Return made up to 27/06/06; full list of members (6 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
3 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 July 2005Return made up to 27/06/05; full list of members (6 pages)
27 July 2005Return made up to 27/06/05; full list of members (6 pages)
3 June 2005Ad 30/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 June 2005Ad 30/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
23 March 2005Registered office changed on 23/03/05 from: 101 wellington row london E2 7BN (1 page)
23 March 2005Registered office changed on 23/03/05 from: 101 wellington row london E2 7BN (1 page)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 August 2004Registered office changed on 04/08/04 from: highgate studios 440 53-59 highgate road london NW5 1TL (1 page)
4 August 2004Registered office changed on 04/08/04 from: highgate studios 440 53-59 highgate road london NW5 1TL (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
27 June 2003Incorporation (17 pages)
27 June 2003Incorporation (17 pages)