ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Devitech Limited

Devitech Limited is an active company incorporated on 3 December 2021 with the registered office located in Ammanford, Dyfed. Devitech Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13780341
Private limited company
Age
4 years
Incorporated 3 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 September 2025 (4 months ago)
Next confirmation dated 28 September 2026
Due by 12 October 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (1 month remaining)
Contact
Address
Clos Fferws Parc Hendre
Capel Hendre
Ammanford
Carmathenshire
SA18 3BL
Wales
Address changed on 26 Jan 2026 (10 days ago)
Previous address was Abbeystone House 36 Eastern Way Bury St. Edmunds IP32 7AB England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in Apr 1987
Director • Director • British • Lives in UK • Born in May 1985
Director • British • Lives in England • Born in Oct 1969
Intelligent Resource Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Intelligent Resource Management Limited
Jamie Keith David Skipper and Simon Andrew Turek are mutual people.
Active
Save Money Cut Carbon Ltd
Simon Andrew Turek is a mutual person.
Active
Helios Trustee Limited
Simon Andrew Turek is a mutual person.
Active
Hermes Bidco Limited
Simon Andrew Turek is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£14.4K
Increased by £9.2K (+177%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£152.87K
Increased by £143.53K (+1536%)
Total Liabilities
-£225.71K
Increased by £198.7K (+736%)
Net Assets
-£72.84K
Decreased by £55.18K (+312%)
Debt Ratio (%)
148%
Decreased by 141.33% (-49%)
Latest Activity
Registered Address Changed
10 Days Ago on 26 Jan 2026
Simon Andrew Turek Appointed
28 Days Ago on 8 Jan 2026
Mr Patrick James Carter Appointed
28 Days Ago on 8 Jan 2026
Graham Lloyd Rowlands Resigned
28 Days Ago on 8 Jan 2026
Confirmation Submitted
3 Months Ago on 22 Oct 2025
Accounting Period Extended
5 Months Ago on 4 Sep 2025
Charge Satisfied
1 Year Ago on 17 Jan 2025
Jamie Keith David Skipper Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 9 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 Oct 2024
Get Credit Report
Discover Devitech Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Abbeystone House 36 Eastern Way Bury St. Edmunds IP32 7AB England to Clos Fferws Parc Hendre Capel Hendre Ammanford Carmathenshire SA18 3BL on 26 January 2026
Submitted on 26 Jan 2026
Appointment of Simon Andrew Turek as a director on 8 January 2026
Submitted on 21 Jan 2026
Appointment of Mr Patrick James Carter as a director on 8 January 2026
Submitted on 21 Jan 2026
Termination of appointment of Graham Lloyd Rowlands as a director on 8 January 2026
Submitted on 15 Jan 2026
Confirmation statement made on 28 September 2025 with no updates
Submitted on 22 Oct 2025
Previous accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 4 Sep 2025
Satisfaction of charge 137803410001 in full
Submitted on 17 Jan 2025
Director's details changed for Jamie Keith David Skipper on 9 December 2024
Submitted on 10 Dec 2024
Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to Abbeystone House 36 Eastern Way Bury St. Edmunds IP32 7AB on 9 December 2024
Submitted on 9 Dec 2024
Second filing for the appointment of Mr Jamie Keith David Skipper as a director
Submitted on 24 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year