Company NameDevelopment Works Ltd
Company StatusDissolved
Company Number11693908
CategoryPrivate Limited Company
Incorporation Date23 November 2018(5 years, 4 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Persephone Jane French
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2018(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 14 June 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMs Edith Rose Caldwell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2019(10 months after company formation)
Appointment Duration2 years, 8 months (closed 14 June 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMs Tanya Barron
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMr William Irwin Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMr Simon James Bishop
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(same day as company formation)
RoleDeputy Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMr Timothy Nigel Samaranayake
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMr John Andrew Kerr
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMr James William Rowse Endersby
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMr Richard George Laing
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9LH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
5 October 2020Termination of appointment of Richard George Laing as a director on 2 October 2020 (1 page)
28 September 2020Termination of appointment of John Andrew Kerr as a director on 28 September 2020 (1 page)
28 September 2020Termination of appointment of James William Rowse Endersby as a director on 28 September 2020 (1 page)
28 September 2020Termination of appointment of Timothy Nigel Samaranayake as a director on 15 September 2020 (1 page)
30 July 2020Termination of appointment of William Irwin Cunningham as a director on 24 July 2020 (1 page)
29 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
29 October 2019Full accounts made up to 30 June 2019 (18 pages)
20 September 2019Appointment of Ms Edith Rose Caldwell as a director on 20 September 2019 (2 pages)
20 September 2019Termination of appointment of Tanya Barron as a director on 20 September 2019 (1 page)
5 August 2019Previous accounting period shortened from 30 November 2019 to 30 June 2019 (1 page)
12 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 June 2019Appointment of Mr Richard George Laing as a director on 31 May 2019 (2 pages)
24 May 2019Appointment of Mr James William Rowse Endersby as a director on 17 May 2019 (2 pages)
27 April 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 25,001
(8 pages)
18 February 2019Appointment of Mr John Kerr as a director on 8 February 2019 (2 pages)
12 December 2018Appointment of Mr Timothy Nigel Samaranayake as a director on 6 December 2018 (2 pages)
12 December 2018Appointment of Ms Persephone Jane French as a director on 6 December 2018 (2 pages)
23 November 2018Incorporation
Statement of capital on 2018-11-23
  • GBP 1
(37 pages)