Brit De Vere Limited

DataGardener
live
Micro

Brit De Vere Limited

10362639Private Limited With Share Capital

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK91BP
Incorporated

07/09/2016

Company Age

9 years

Directors

2

Employees

2

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Brit De Vere Limited (10362639) is a private limited with share capital incorporated on 07/09/2016 (9 years old) and registered in milton keynes, MK91BP. The company operates under SIC code 68100 and is classified as Micro.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 07/09/2016
MK91BP
2 employees

Financial Overview

Total Assets

£4.41M

Liabilities

£3.54M

Net Assets

£875.9K

Cash

£33.2K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

44
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Capital Cancellation Shares
Category:Capital
Date:04-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2017
Resolution
Category:Resolution
Date:10-11-2016
Capital Allotment Shares
Category:Capital
Date:04-11-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-11-2016
Capital Name Of Class Of Shares
Category:Capital
Date:02-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2016
Resolution
Category:Resolution
Date:13-09-2016
Change Of Name Notice
Category:Change Of Name
Date:13-09-2016
Incorporation Company
Category:Incorporation
Date:07-09-2016

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date26/06/2025
Latest Accounts30/09/2024

Trading Addresses

Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK92AF
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks Mk9 1Bp, MK91BPRegistered

Contact

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK91BP