Company NameDevicepilot Limited
Company StatusDissolved
Company Number08413230
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)
Previous Name1248 Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Pilgrim Giles William Beart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Printer's Yard 90a The Broadway
London
SW19 1RD
Director NameMr Rob William Albert Dobson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(9 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dick Place
Edinburgh
EH9 2JL
Scotland
Director NameMr Keith Reed
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2016(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 21 November 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Printer's Yard 90a The Broadway
London
SW19 1RD
Director NameMs Maria Dramalioti
Date of BirthJune 1969 (Born 54 years ago)
NationalityGreek
StatusClosed
Appointed26 April 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Printer's Yard 90a The Broadway
London
SW19 1RD
Director NameMr Toby Rowan Jaffey
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stoney Lane
Barrow
Bury St Edmunds
Suffolk
IP29 5DD

Contact

Website1248.io

Location

Registered Address2 Printer's Yard
90a The Broadway
London
SW19 1RD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

640k at £0.0001Pilgrim Giles Beart
71.11%
Ordinary
250k at £0.0001Rob Dobson
27.78%
Ordinary
1 at £1University Of Cambridge
1.11%
Golden

Financials

Year2014
Net Worth£139,780
Cash£92,245
Current Liabilities£16,795

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 February 2021Confirmation statement made on 21 February 2021 with updates (9 pages)
24 February 2021Director's details changed for Ms Maria Dramalioti-Taylor on 12 November 2020 (2 pages)
12 November 2020Appointment of Ms Maria Dramalioti-Taylor as a director on 26 April 2019 (2 pages)
22 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
28 April 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 217.5415
(4 pages)
28 April 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 222.6642
(4 pages)
3 March 2020Confirmation statement made on 21 February 2020 with updates (9 pages)
27 February 2020Change of details for Mr Pilgrim Beart as a person with significant control on 20 February 2020 (2 pages)
6 November 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 211.4702
(4 pages)
17 September 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
1 August 2019Statement of capital following an allotment of shares on 22 July 2019
  • GBP 211.0282
(4 pages)
15 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
29 April 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 209.7001
(4 pages)
25 February 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
11 July 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
6 July 2018Director's details changed for Mr Pilgrim Giles William Beart on 6 July 2018 (2 pages)
21 June 2018Director's details changed for Mr Pilgrim Giles William Beart on 21 June 2018 (2 pages)
21 June 2018Director's details changed for Mr Pilgrim Giles William Beart on 21 June 2018 (2 pages)
6 June 2018Second filing of a statement of capital following an allotment of shares on 5 April 2017
  • GBP 140.6111
(9 pages)
2 March 2018Confirmation statement made on 21 February 2018 with updates (8 pages)
28 February 2018Statement of capital following an allotment of shares on 5 April 2017
  • GBP 134.3814
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2018.
(4 pages)
28 February 2018Statement of capital following an allotment of shares on 30 May 2017
  • GBP 151.9039
(4 pages)
4 January 2018Registered office address changed from 35 Royston Road Harston Cambridge Cambridgeshire CB22 7NH to 14 Rosebery Avenue London EC1R 4TD on 4 January 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 August 2017Resolutions
  • RES13 ‐ Re: investment agreement with regards to excess options 11/07/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 August 2017Resolutions
  • RES13 ‐ Re: investment agreement with regards to excess options 11/07/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 July 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1,402,294
(7 pages)
17 July 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1,402,294
(7 pages)
12 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
12 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (3 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (3 pages)
16 August 2016Sub-division of shares on 8 June 2016 (5 pages)
16 August 2016Sub-division of shares on 8 June 2016 (5 pages)
6 July 2016Particulars of variation of rights attached to shares (3 pages)
6 July 2016Particulars of variation of rights attached to shares (3 pages)
17 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdiv 25/05/2016
(32 pages)
17 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdiv 25/05/2016
(32 pages)
16 June 2016Change of share class name or designation (2 pages)
16 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
16 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
16 June 2016Change of share class name or designation (2 pages)
15 June 2016Appointment of Mr Keith Reed as a director on 20 May 2016 (2 pages)
15 June 2016Appointment of Mr Keith Reed as a director on 20 May 2016 (2 pages)
19 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 129.002800
(6 pages)
19 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 129.002800
(6 pages)
5 May 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 123.7396
(5 pages)
5 May 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 123.7396
(5 pages)
29 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shareholders agreement 05/04/2016
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
29 April 2016Termination of appointment of Toby Rowan Jaffey as a director on 8 April 2016 (1 page)
29 April 2016Termination of appointment of Toby Rowan Jaffey as a director on 8 April 2016 (1 page)
29 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shareholders agreement 05/04/2016
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
7 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 90
(6 pages)
7 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 90
(6 pages)
16 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 90
(6 pages)
21 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 90
(6 pages)
9 October 2014Resolutions
  • RES13 ‐ Increase authorised share capital 28/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase authorised share capital 28/07/2014
(26 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 90
(6 pages)
1 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 90
(6 pages)
10 January 2014Appointment of Rob Dobson as a director (3 pages)
10 January 2014Appointment of Rob Dobson as a director (3 pages)
7 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 90.00
(4 pages)
7 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 90.00
(4 pages)
29 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 75.00
(4 pages)
29 May 2013Sub-division of shares on 24 April 2013 (5 pages)
29 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 75.00
(4 pages)
29 May 2013Sub-division of shares on 24 April 2013 (5 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 1 share of £1 subdivided into 10000 ord shares of 0.0001 p each/ creation of shares 24/04/2012
(26 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 1 share of £1 subdivided into 10000 ord shares of 0.0001 p each/ creation of shares 24/04/2012
(26 pages)
14 May 2013Appointment of Toby Rowan Jaffey as a director (3 pages)
14 May 2013Appointment of Toby Rowan Jaffey as a director (3 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)