Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
HM Devco Limited
HM Devco Limited is an active company incorporated on 29 June 2022 with the registered office located in London, Greater London. HM Devco Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14203484
Private limited company
Age
3 years
Incorporated
29 June 2022
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 June 2025
(3 months ago)
Next confirmation dated
28 June 2026
Due by
12 July 2026
(8 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about HM Devco Limited
Contact
Update Details
Address
72 Welbeck Street
London
W1G 0AY
England
Address changed on
23 Apr 2024
(1 year 6 months ago)
Previous address was
116 Upper Street London N1 1QP United Kingdom
Companies in W1G 0AY
Telephone
Unreported
Email
Unreported
Website
Honeymonster.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Peter James Mather
Director • Partner At Private Property • British • Lives in England • Born in Mar 1974
Christopher Shane Mitchel Webb
Director • British • Lives in England • Born in Nov 1980
Daniel Steven Harris
Director • Lives in England • Born in Aug 1976
Mr Gary Caddell
Director • British • Lives in England • Born in Jul 1976
Honey Monster Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bridge Road Southall 2 Limited
Mr Gary Caddell and Daniel Steven Harris are mutual people.
Active
Honey Monster Limited
Mr Gary Caddell and Daniel Steven Harris are mutual people.
Active
Green Energy Estates Limited
Peter James Mather and Christopher Shane Mitchel Webb are mutual people.
Active
Ftcoi Limited
Peter James Mather and Christopher Shane Mitchel Webb are mutual people.
Active
SGR (Bicester 2) Limited
Christopher Shane Mitchel Webb is a mutual person.
Active
Bridge Road Southall Limited
Daniel Steven Harris is a mutual person.
Active
Quay House Admirals Way Ltd
Christopher Shane Mitchel Webb is a mutual person.
Active
Bridge Road Southall Newco Limited
Daniel Steven Harris is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£2.6M
Increased by £1.86M (+249%)
Employees
Unreported
Same as previous period
Total Assets
£73.5K
Decreased by £442.3K (-86%)
Total Liabilities
-£103.5K
Decreased by £430.3K (-81%)
Net Assets
-£30K
Decreased by £12K (+67%)
Debt Ratio (%)
141%
Increased by 37.32% (+36%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 28 Jul 2025
Full Accounts Submitted
10 Months Ago on 2 Dec 2024
Daniel Steven Harris Resigned
1 Year 1 Month Ago on 17 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 7 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Apr 2024
Richard Michael Pilkington Resigned
1 Year 7 Months Ago on 27 Mar 2024
Mr Gary Caddell Appointed
1 Year 7 Months Ago on 27 Mar 2024
Full Accounts Submitted
2 Years 3 Months Ago on 11 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 5 Jul 2023
Accounting Period Shortened
3 Years Ago on 29 Jun 2022
Get Alerts
Get Credit Report
Discover HM Devco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 June 2025 with no updates
Submitted on 28 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 2 Dec 2024
Termination of appointment of Daniel Steven Harris as a director on 17 September 2024
Submitted on 18 Sep 2024
Confirmation statement made on 28 June 2024 with no updates
Submitted on 7 Aug 2024
Appointment of Mr Gary Caddell as a director on 27 March 2024
Submitted on 23 Apr 2024
Termination of appointment of Richard Michael Pilkington as a director on 27 March 2024
Submitted on 23 Apr 2024
Registered office address changed from 116 Upper Street London N1 1QP United Kingdom to 72 Welbeck Street London W1G 0AY on 23 April 2024
Submitted on 23 Apr 2024
Full accounts made up to 31 December 2022
Submitted on 11 Jul 2023
Confirmation statement made on 28 June 2023 with no updates
Submitted on 5 Jul 2023
Incorporation
Submitted on 29 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs