DEVICE AUTHORITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2024-12-26

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

07/02/247 February 2024 Appointment of Timothy Daniel Eades as a director on 2024-02-06

View Document

07/02/247 February 2024 Change of details for Tern Plc as a person with significant control on 2023-12-27

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2023-12-27

View Document

05/02/245 February 2024 Appointment of Ms Grace Aldren Cassy as a director on 2024-01-31

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Memorandum and Articles of Association

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

27/01/2427 January 2024 Change of share class name or designation

View Document

25/01/2425 January 2024 Particulars of variation of rights attached to shares

View Document

05/01/245 January 2024 Appointment of Mr David John Palmer as a director on 2023-12-26

View Document

05/01/245 January 2024 Termination of appointment of Ramesh Kesanupalli as a director on 2023-12-26

View Document

05/01/245 January 2024 Appointment of James Jonathan Penney as a director on 2023-12-26

View Document

03/01/243 January 2024 Satisfaction of charge 046761910015 in full

View Document

07/12/237 December 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

23/11/2323 November 2023 Registration of charge 046761910015, created on 2023-11-23

View Document

31/08/2331 August 2023 Termination of appointment of Matthew Scherba as a director on 2023-08-30

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

24/02/2224 February 2022 Second filing of Confirmation Statement dated 2022-02-21

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

07/02/227 February 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Memorandum and Articles of Association

View Document

16/12/2116 December 2021 Sub-division of shares on 2021-12-02

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

15/12/2115 December 2021 Satisfaction of charge 046761910008 in full

View Document

15/12/2115 December 2021 Satisfaction of charge 046761910010 in full

View Document

15/12/2115 December 2021 Satisfaction of charge 046761910003 in full

View Document

15/12/2115 December 2021 Satisfaction of charge 046761910011 in full

View Document

15/12/2115 December 2021 Satisfaction of charge 046761910012 in full

View Document

15/12/2115 December 2021 Satisfaction of charge 046761910013 in full

View Document

15/12/2115 December 2021 Satisfaction of charge 046761910007 in full

View Document

15/12/2115 December 2021 Satisfaction of charge 046761910006 in full

View Document

15/12/2115 December 2021 Satisfaction of charge 046761910004 in full

View Document

15/12/2115 December 2021 Satisfaction of charge 046761910005 in full

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

15/12/2115 December 2021 Satisfaction of charge 046761910014 in full

View Document

16/11/2116 November 2021 Change of share class name or designation

View Document

16/11/2116 November 2021 Change of share class name or designation

View Document

14/10/2114 October 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/2018 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/02/2019

View Document

18/03/2018 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2018

View Document

18/03/2018 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2017

View Document

12/03/2012 March 2020 29/04/19 STATEMENT OF CAPITAL GBP 79809757.93

View Document

06/03/206 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046761910009

View Document

04/03/204 March 2020 17/04/17 STATEMENT OF CAPITAL GBP 1798314.83350

View Document

28/02/2028 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/02/2019

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046761910012

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1920 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046761910011

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR NICKO VAN SOMERON / 11/11/2019

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046761910010

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046761910009

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046761910002

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046761910001

View Document

09/05/199 May 2019 ADOPT ARTICLES 18/02/2019

View Document

29/04/1929 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1925 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 1798341.222706

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046761910008

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED DR NICKO VAN SOMERON

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR RAMESH KESANUPALLI

View Document

18/03/1918 March 2019 ADOPT ARTICLES 18/02/2019

View Document

18/03/1918 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1930 January 2019 SECRETARY APPOINTED MR PETER ADAM CUMBERLAND

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046761910007

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE SAMENUK

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE WARD

View Document

17/10/1817 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/188 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM VENTURE HOUSE 2 ARLINGTON SQUARE, DOWNSHIRE WAY BRACKNELL RG12 1WA ENGLAND

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046761910006

View Document

14/09/1814 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046761910005

View Document

08/03/188 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046761910004

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046761910003

View Document

18/12/1718 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR GEORGE SAMENUK

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR TALBOT HARTY

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2017

View Document

28/02/1728 February 2017 14/02/17 STATEMENT OF CAPITAL GBP 1798282.2

View Document

16/02/1716 February 2017 14/02/17 STATEMENT OF CAPITAL GBP 1793353.67

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 5TH FLOOR ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

09/01/179 January 2017 AUDITOR'S RESIGNATION

View Document

25/11/1625 November 2016 25/10/16 STATEMENT OF CAPITAL GBP 1793366.594166

View Document

25/11/1625 November 2016 13/09/16 STATEMENT OF CAPITAL GBP 1552567.879704

View Document

21/11/1621 November 2016 IN ACCORDANCE WITH SECTION 630 OF THE COMPANIES ACT 2006 THE HOLDERS OF THE B ORDINARY SHARES OF £0.00333 EACH IN THE COMPANY ("B SHARES") HEREBY REVOKED TO THE PASSING AND CARRYING INTO EFFECT THE SPECIAL RESOLUTION SET OUT IN THE RIGHTS AND PRIVILEGES ATTACHED TO THE B SHARES AS A CLASS WHICH MAY RESULT FROM THE PASSING OF SUCH RESOLUTION AND CARRYING THE RESOLUTION INTO EFFECT. 13/09/2016

View Document

26/10/1626 October 2016 13/09/2016

View Document

01/10/161 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

06/09/166 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 27/07/16 STATEMENT OF CAPITAL GBP 1511837.540144

View Document

26/05/1626 May 2016 SECRETARY APPOINTED CAROLINE WARD

View Document

23/05/1623 May 2016 19/04/16 STATEMENT OF CAPITAL GBP 1511820.230980

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PENNEY

View Document

07/05/167 May 2016 DIRECTOR APPOINTED STEWART ALSOP

View Document

07/05/167 May 2016 DIRECTOR APPOINTED TALBOT HARTY

View Document

06/05/166 May 2016 ADOPT ARTICLES 19/04/2016

View Document

22/04/1622 April 2016 12/04/16 STATEMENT OF CAPITAL GBP 681030.295

View Document

22/04/1622 April 2016 CONSOLIDATION 12/04/2016

View Document

22/04/1622 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1622 April 2016 CONSOLIDATION 12/04/16

View Document

21/04/1621 April 2016 COMPANY NAME CHANGED CRYPTOSOFT LIMITED CERTIFICATE ISSUED ON 21/04/16

View Document

21/04/1621 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/161 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER PENNEY / 10/02/2016

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046761910002

View Document

28/10/1528 October 2015 SECOND FILING FOR FORM SH01

View Document

24/09/1524 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1518 September 2015 SECOND FILING FOR FORM SH01

View Document

11/09/1511 September 2015 SECOND FILING WITH MUD 19/02/15 FOR FORM AR01

View Document

01/09/151 September 2015 22/07/15 STATEMENT OF CAPITAL GBP 11040.33

View Document

01/09/151 September 2015 SUB-DIVISION 22/07/15

View Document

01/09/151 September 2015 950 A ORD SHARES OF £1 BE SUB-DIVIDED INTO 300 SHARES OF 1/3 PENCE EACH, 50 OF B ORD SHARES OF 33/ 1/3 PENCE BE SUB-DIVIDED INTO 100 SHARES 22/04/2015

View Document

30/07/1530 July 2015 CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY MARK CHAPPELL

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM, 10 THE HUB STATION ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1AY

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR DARRON ANTILL

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/09/14

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046761910001

View Document

18/03/1518 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 CURREXT FROM 11/09/2015 TO 31/12/2015

View Document

06/03/156 March 2015 PREVSHO FROM 31/12/2014 TO 11/09/2014

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR ALBERT ERNEST SISTO

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 SUB-DIVISION 12/09/14

View Document

16/10/1416 October 2014 ADOPT ARTICLES 12/09/2014

View Document

02/10/142 October 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

11/09/1411 September 2014 Annual accounts for year ending 11 Sep 2014

View Accounts

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/07/1315 July 2013 15/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

15/07/1315 July 2013 ADOPT MEM AND ARTS 13/06/2013

View Document

03/04/133 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/04/118 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER PENNEY / 01/01/2010

View Document

16/03/1016 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES STEPHEN CHAPPELL / 01/01/2010

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/06/091 June 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK CHAPPELL / 23/06/2008

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PENNEY / 23/06/2008

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM, SKIPPER BUILDING, THE SMITH, CENTRE, THE FAIRMILE, HENLEY ON THAMES, OXFORDSHIRE, RG9 6AB

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

20/10/0420 October 2004 COMPANY NAME CHANGED INTELLECT SOFTWARE LIMITED CERTIFICATE ISSUED ON 20/10/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM: BIX MANOR, BROADPLAT LANE, HENLEY ON THAMES, OXFORDSHIRE RG9 4RS

View Document

24/10/0324 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0324 October 2003 NC INC ALREADY ADJUSTED 22/08/03

View Document

24/10/0324 October 2003 £ NC 1000/1300 22/08/0

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 COMPANY NAME CHANGED INTELLECT SOFTWARE SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 21/05/03

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company