Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEV ZERO G LIMITED
Company Information for

DEV ZERO G LIMITED

168-173 HIGH HOLBORN, LONDON, WC1V,
Company Registration Number
03762838
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Dev Zero G Ltd
DEV ZERO G LIMITED was founded on 1999-04-29 and had its registered office in 168-173 High Holborn. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
DEV ZERO G LIMITED
 
Legal Registered Office
168-173 HIGH HOLBORN
LONDON
 
Filing Information
Company Number 03762838
Date formed 1999-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-04-04
Type of accounts FULL
Last Datalog update: 2017-08-18 16:02:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEV ZERO G LIMITED

Current Directors
Officer Role Date Appointed
WARWICK DAVID SYPHERS
Company Secretary 2013-02-28
DANIEL CHARLES MARK
Director 2011-04-01
WARWICK DAVID SYPHERS
Director 2013-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD THOMAS BARRON
Director 2008-02-22 2013-12-31
LIDIJA VALTERIS
Company Secretary 2001-06-16 2013-02-28
MICHAEL HOCK MING LEE
Director 2008-02-22 2013-02-28
MICHAEL VERKHOVTSEV DEWHIRST
Director 1999-07-21 2009-06-02
YUOZAS VALTERIS
Director 2006-03-17 2008-03-06
CHARLES PETER HUTCHINS
Director 2003-05-08 2007-08-10
ANGELA GYULVESZY
Director 2006-06-08 2006-08-01
EDWARD YONGO
Director 2006-03-31 2006-06-08
MARINA DEWHIRST
Company Secretary 1999-07-21 2001-02-28
QA REGISTRARS LIMITED
Nominated Secretary 1999-04-29 1999-07-21
QA NOMINEES LIMITED
Nominated Director 1999-04-29 1999-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL CHARLES MARK PORTLAND PMS LIMITED Director 2016-11-01 CURRENT 1993-01-22 Dissolved 2018-06-19
DANIEL CHARLES MARK CITIZEN LIMITED Director 2016-11-01 CURRENT 1996-05-01 Active - Proposal to Strike off
DANIEL CHARLES MARK DUBSAT LTD Director 2016-11-01 CURRENT 1998-08-25 Dissolved 2018-08-14
DANIEL CHARLES MARK ADSTREAM HOLDINGS UK LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
DANIEL CHARLES MARK SENDPLUS LIMITED Director 2015-05-19 CURRENT 2015-05-19 Dissolved 2018-06-19
DANIEL CHARLES MARK PELAGON LIMITED Director 2011-11-08 CURRENT 1999-05-18 Active - Proposal to Strike off
DANIEL CHARLES MARK QUICKCUT UK LIMITED Director 2010-06-28 CURRENT 1999-11-02 Active
DANIEL CHARLES MARK ADSTREAM (UK) LIMITED Director 2010-06-28 CURRENT 2003-03-10 Active
DANIEL CHARLES MARK THE TRAFFIC BUREAU LIMITED Director 2010-06-21 CURRENT 1992-12-21 Dissolved 2017-04-04
WARWICK DAVID SYPHERS ADSTREAM HOLDINGS UK LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
WARWICK DAVID SYPHERS QUICKCUT UK LIMITED Director 2013-02-28 CURRENT 1999-11-02 Active
WARWICK DAVID SYPHERS ADSTREAM (UK) LIMITED Director 2013-02-28 CURRENT 2003-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-13MEM/ARTSARTICLES OF ASSOCIATION
2017-01-13RES01ALTER ARTICLES 21/12/2016
2017-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-12SH0121/12/16 STATEMENT OF CAPITAL GBP 10000.00
2017-01-06DS01APPLICATION FOR STRIKING-OFF
2016-12-22SH20STATEMENT BY DIRECTORS
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22SH1922/12/16 STATEMENT OF CAPITAL GBP 100
2016-12-22CAP-SSSOLVENCY STATEMENT DATED 22/12/16
2016-12-22RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 22/12/2016
2016-12-22RES06REDUCE ISSUED CAPITAL 22/12/2016
2016-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1333
2016-05-03AR0129/04/16 FULL LIST
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1333
2015-05-27AR0129/04/15 FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-25LATEST SOC25/05/14 STATEMENT OF CAPITAL;GBP 1333
2014-05-25AR0129/04/14 FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD BARRON
2013-05-24AR0129/04/13 FULL LIST
2013-05-24AP03SECRETARY APPOINTED MR WARWICK DAVID SYPHERS
2013-05-24AP01DIRECTOR APPOINTED MR WARWICK DAVID SYPHERS
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE
2013-05-24TM02APPOINTMENT TERMINATED, SECRETARY LIDIJA VALTERIS
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-22AR0129/04/12 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-07AP01DIRECTOR APPOINTED MR DANIEL CHARLES MARK
2011-05-03AR0129/04/11 FULL LIST
2011-03-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-06AR0129/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD THOMAS BARRON / 01/10/2009
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / LIDIJA VALTERIS / 01/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOCK MING LEE / 01/10/2009
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-08MISCSECTION 519
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DEWHIRST
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-01363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-12225CURRSHO FROM 30/09/2008 TO 30/06/2008
2008-05-02363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-05-02288aDIRECTOR APPOINTED GERARD THOMAS BARRON
2008-05-02353LOCATION OF REGISTER OF MEMBERS
2008-04-18288aDIRECTOR APPOINTED MICHAEL HOCK MING LEE
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR YUOZAS VALTERIS
2007-11-26MEM/ARTSARTICLES OF ASSOCIATION
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: UNIT G36 WATERFRONT STUDIOS BUSINESS CENTRE 1 DOCK ROAD LONDON E16 1AG
2007-08-21288bDIRECTOR RESIGNED
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-21363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-11-16288bDIRECTOR RESIGNED
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 19 RALEIGH COURT CLARENCE MEWS LONDON SE16 5GB
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2006-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-16123£ NC 1000/1333 31/03/06
2006-05-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-16RES04NC INC ALREADY ADJUSTED 31/03/06
2006-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-1688(2)RAD 31/03/06--------- £ SI 333@1=333 £ IC 1000/1333
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23288aNEW DIRECTOR APPOINTED
2005-06-2388(2)RAD 31/05/05--------- £ SI 998@1=998 £ IC 2/1000
2005-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-26363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-02-23395PARTICULARS OF MORTGAGE/CHARGE
2004-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-07363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-05-15288aNEW DIRECTOR APPOINTED
2003-04-27288bSECRETARY RESIGNED
2003-04-27363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2002-12-23287REGISTERED OFFICE CHANGED ON 23/12/02 FROM: WILLOW GRANGE THE STREET BETCHWORTH SURREY RH3 7DJ
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to DEV ZERO G LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEV ZERO G LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-06-13 Satisfied WATERFRONT STUDIOS
SECURITY AGREEMENT 2006-04-12 Satisfied SME WHOLESALE FINANCE (LONDON) LTD
DEBENTURE 2005-02-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEV ZERO G LIMITED

Intangible Assets
Patents
We have not found any records of DEV ZERO G LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEV ZERO G LIMITED
Trademarks
We have not found any records of DEV ZERO G LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEV ZERO G LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as DEV ZERO G LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where DEV ZERO G LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEV ZERO G LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEV ZERO G LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1V