Company NameDvelp Ltd
DirectorsAndrew Charles Roberts and Nils Olin Steinmeyer
Company StatusActive
Company Number09553715
CategoryPrivate Limited Company
Incorporation Date21 April 2015(8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Charles Roberts
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(4 years, 10 months after company formation)
Appointment Duration4 years
RoleVice Chairman
Country of ResidenceEngland
Correspondence Address12th Floor Blue Fin Building, 110 Southwark Street
London
SE1 0SU
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed29 September 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor Blue Fin Building, 110 Southwark Street
London
SE1 0SU
Director NameMr Thomas Mullen
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMr Andrew Fleet
StatusResigned
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Paul Brennan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed12 October 2016(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2020)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor Blue Fin Building, 110 Southwark Street
London
SE1 0SU
Director NameMr Troels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish,Danish
StatusResigned
Appointed06 March 2020(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12th Floor Blue Fin Building, 110 Southwark Street
London
SE1 0SU
Director NameMr Jonathan David Gale
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address12th Floor Blue Fin Building, 110 Southwark Street
London
SE1 0SU

Location

Registered Address12th Floor Blue Fin Building, 110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month from now)

Charges

4 July 2019Delivered on: 4 July 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

17 August 2020Current accounting period shortened from 28 February 2021 to 30 September 2020 (1 page)
2 July 2020Amended total exemption full accounts made up to 29 February 2020 (8 pages)
18 June 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
23 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
6 April 2020Previous accounting period shortened from 30 April 2020 to 29 February 2020 (1 page)
3 April 2020Satisfaction of charge 095537150001 in full (1 page)
9 March 2020Notification of Sabio Ltd as a person with significant control on 6 March 2020 (2 pages)
9 March 2020Termination of appointment of Thomas Mullen as a director on 6 March 2020 (1 page)
9 March 2020Termination of appointment of Paul Brennan as a director on 6 March 2020 (1 page)
9 March 2020Cessation of Thomas Mullen as a person with significant control on 6 March 2020 (1 page)
9 March 2020Appointment of Mr Troels Bugge Henriksen as a director on 6 March 2020 (2 pages)
9 March 2020Appointment of Mr Andrew Charles Roberts as a director on 6 March 2020 (2 pages)
9 March 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 12th Floor Blue Fin Building, 110 Southwark Street London SE1 0SU on 9 March 2020 (1 page)
9 March 2020Appointment of Mr Jonathan David Gale as a director on 6 March 2020 (2 pages)
11 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
4 July 2019Registration of charge 095537150001, created on 4 July 2019 (36 pages)
12 June 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
10 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
8 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
8 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 November 2016Resolutions
  • RES13 ‐ Sub div 11/10/2016
(1 page)
10 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2016Resolutions
  • RES13 ‐ Sub div 11/10/2016
(1 page)
10 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2016Sub-division of shares on 11 October 2016 (6 pages)
4 November 2016Sub-division of shares on 11 October 2016 (6 pages)
19 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 1.2755
(3 pages)
19 October 2016Appointment of Mr Paul Brennan as a director on 12 October 2016 (2 pages)
19 October 2016Appointment of Mr Paul Brennan as a director on 12 October 2016 (2 pages)
19 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 1.2755
(3 pages)
21 April 2016Register inspection address has been changed to Flat 4 Highbury New Park London N5 2EU (1 page)
21 April 2016Register inspection address has been changed to Flat 4 Highbury New Park London N5 2EU (1 page)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
26 May 2015Termination of appointment of Andrew Fleet as a secretary on 26 May 2015 (1 page)
26 May 2015Termination of appointment of Andrew Fleet as a secretary on 26 May 2015 (1 page)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)