Company NameDevelrx Limited
DirectorsDavid John Heal and Sharon Lesley Smith
Company StatusActive
Company Number12028847
CategoryPrivate Limited Company
Incorporation Date3 June 2019(4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr David John Heal
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sunningdale Drive
Woodborough
Nottingham
NG14 6EQ
Director NameDr Sharon Lesley Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(4 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sunningdale Drive
Woodborough
Nottinghamshire
NG14 6EQ

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

5 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 July 2021Confirmation statement made on 2 June 2021 with updates (5 pages)
3 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
2 March 2021Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
23 June 2020Memorandum and Articles of Association (9 pages)
23 June 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 95
(4 pages)
23 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
8 January 2020Appointment of Dr Sharon Lesley Smith as a director on 29 October 2019 (2 pages)
8 January 2020Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 8 January 2020 (1 page)
3 June 2019Incorporation
Statement of capital on 2019-06-03
  • GBP 90
(18 pages)