Deva Roman Experience Limited

  • Active
  • Incorporated on 28 Jan 1993

Reg Address: 1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph LL17 0JG, United Kingdom

Company Classifications:
91030 - Operation of historical sites and buildings and similar visitor attractions


  • Summary The company with name "Deva Roman Experience Limited" is a ltd and located in 1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph LL17 0JG. Deva Roman Experience Limited is currently in active status and it was incorporated on 28 Jan 1993 (31 years 4 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Deva Roman Experience Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Joanne Longden Director 21 Jun 2019 British Active
2 Lesley Farrell Director 21 Jun 2019 British Active
3 Karen Lancaster Director 21 Jun 2019 British Active
4 Lesley Farrell Director 21 Jun 2019 British Active
5 Karen Lancaster Director 21 Jun 2019 British Active
6 Joanne Longden Director 21 Jun 2019 British Active
7 Stephanie Georgina Dentith Director 28 Jan 1993 British Resigned
12 Jul 2022
8 Howard Thomas Nominee Secretary 28 Jan 1993 - Resigned
28 Jan 1993
9 Stephanie Dentith Director 28 Jan 1993 British Active
10 Timothy Mayor Parker Secretary 28 Jan 1993 British Resigned
13 Aug 2018
11 John Peter Dentith Director 28 Jan 1993 British Active
12 William Andrew Joseph Tester Nominee Director 28 Jan 1993 British Resigned
28 Jan 1993
13 John Peter Dentith Director 28 Jan 1993 British Resigned
12 Jul 2022


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Fordent Newco Two Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
30 Apr 2018 - Active
2 Mr John Peter Dentith
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
30 Apr 2018
3 Mrs Stephanie Georgina Dentith
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
30 Apr 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Deva Roman Experience Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 5 Jun 2024 Download PDF
2 Confirmation Statement - Updates 7 Feb 2024 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control Without Name Date 31 Jan 2024 Download PDF
4 Officers - Change Person Director Company With Change Date 30 Jan 2024 Download PDF
5 Address - Change Registered Office Company With Date Old New 30 Jan 2024 Download PDF
6 Officers - Change Person Director Company With Change Date 30 Jan 2024 Download PDF
7 Officers - Change Person Director Company With Change Date 30 Jan 2024 Download PDF
8 Officers - Termination Director Company With Name Termination Date 13 Jul 2022 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 13 Jul 2022 Download PDF
1 Pages
10 Accounts - Total Exemption Full 22 Jun 2021 Download PDF
11 Mortgage - Satisfy Charge Full 26 Apr 2021 Download PDF
12 Officers - Change Person Director Company With Change Date 5 Mar 2021 Download PDF
2 Pages
13 Confirmation Statement - Updates 5 Mar 2021 Download PDF
5 Pages
14 Officers - Change Person Director Company With Change Date 5 Mar 2021 Download PDF
2 Pages
15 Accounts - Total Exemption Full 18 May 2020 Download PDF
7 Pages
16 Mortgage - Satisfy Charge Full 12 Mar 2020 Download PDF
6 Pages
17 Confirmation Statement - No Updates 28 Jan 2020 Download PDF
3 Pages
18 Officers - Appoint Person Director Company With Name Date 13 Nov 2019 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 13 Nov 2019 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 13 Nov 2019 Download PDF
2 Pages
21 Persons With Significant Control - Cessation Of A Person With Significant Control 27 Jun 2019 Download PDF
3 Pages
22 Persons With Significant Control - Cessation Of A Person With Significant Control 27 Jun 2019 Download PDF
3 Pages
23 Persons With Significant Control - Notification Of A Person With Significant Control 27 Jun 2019 Download PDF
4 Pages
24 Miscellaneous - Legacy 19 Jun 2019 Download PDF
8 Pages
25 Accounts - Total Exemption Full 4 Jun 2019 Download PDF
7 Pages
26 Confirmation Statement - No Updates 28 Jan 2019 Download PDF
4 Pages
27 Officers - Termination Secretary Company With Name Termination Date 29 Aug 2018 Download PDF
1 Pages
28 Accounts - Total Exemption Full 23 Apr 2018 Download PDF
7 Pages
29 Confirmation Statement - No Updates 1 Feb 2018 Download PDF
3 Pages
30 Persons With Significant Control - Change To A Person With Significant Control 1 Feb 2018 Download PDF
2 Pages
31 Accounts - Unaudited Abridged 27 Apr 2017 Download PDF
7 Pages
32 Confirmation Statement 16 Mar 2017 Download PDF
6 Pages
33 Accounts - Total Exemption Small 25 Apr 2016 Download PDF
7 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 17 Feb 2016 Download PDF
5 Pages
35 Officers - Change Person Director Company With Change Date 21 Jan 2016 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 21 Jan 2016 Download PDF
2 Pages
37 Accounts - Total Exemption Small 7 May 2015 Download PDF
7 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 17 Feb 2015 Download PDF
5 Pages
39 Address - Change Registered Office Company With Date Old 24 Jun 2014 Download PDF
1 Pages
40 Accounts - Total Exemption Small 17 Apr 2014 Download PDF
7 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 13 Feb 2014 Download PDF
5 Pages
42 Accounts - Total Exemption Small 15 Apr 2013 Download PDF
6 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 27 Feb 2013 Download PDF
5 Pages
44 Accounts - Total Exemption Small 22 Feb 2012 Download PDF
6 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 7 Feb 2012 Download PDF
5 Pages
46 Accounts - Total Exemption Small 2 Jun 2011 Download PDF
6 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2011 Download PDF
5 Pages
48 Accounts - Total Exemption Small 22 Mar 2010 Download PDF
8 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 25 Feb 2010 Download PDF
5 Pages
50 Accounts - Total Exemption Small 8 May 2009 Download PDF
5 Pages
51 Annual Return - Legacy 17 Feb 2009 Download PDF
3 Pages
52 Accounts - Total Exemption Small 12 May 2008 Download PDF
6 Pages
53 Annual Return - Legacy 30 Apr 2008 Download PDF
3 Pages
54 Address - Legacy 23 Aug 2007 Download PDF
1 Pages
55 Accounts - Total Exemption Small 18 Apr 2007 Download PDF
5 Pages
56 Annual Return - Legacy 12 Apr 2007 Download PDF
2 Pages
57 Accounts - Total Exemption Small 4 Apr 2006 Download PDF
5 Pages
58 Annual Return - Legacy 3 Feb 2006 Download PDF
2 Pages
59 Annual Return - Legacy 26 May 2005 Download PDF
2 Pages
60 Accounts - Total Exemption Small 30 Mar 2005 Download PDF
7 Pages
61 Accounts - Full 20 Feb 2004 Download PDF
9 Pages
62 Annual Return - Legacy 3 Feb 2004 Download PDF
7 Pages
63 Annual Return - Legacy 24 Feb 2003 Download PDF
7 Pages
64 Accounts - Full 21 Feb 2003 Download PDF
10 Pages
65 Accounts - Full 27 Mar 2002 Download PDF
11 Pages
66 Annual Return - Legacy 14 Feb 2002 Download PDF
6 Pages
67 Accounts - Full 21 Mar 2001 Download PDF
10 Pages
68 Annual Return - Legacy 13 Feb 2001 Download PDF
6 Pages
69 Accounts - Full 28 Mar 2000 Download PDF
11 Pages
70 Annual Return - Legacy 3 Feb 2000 Download PDF
6 Pages
71 Accounts - Full 20 Apr 1999 Download PDF
11 Pages
72 Annual Return - Legacy 6 Feb 1999 Download PDF
4 Pages
73 Accounts - Full 13 Mar 1998 Download PDF
12 Pages
74 Annual Return - Legacy 17 Feb 1998 Download PDF
4 Pages
75 Accounts - Full 7 Apr 1997 Download PDF
11 Pages
76 Annual Return - Legacy 30 Jan 1997 Download PDF
6 Pages
77 Accounts - Full 25 Apr 1996 Download PDF
11 Pages
78 Annual Return - Legacy 4 Feb 1996 Download PDF
4 Pages
79 Annual Return - Legacy 25 Apr 1995 Download PDF
6 Pages
80 Accounts - Full 28 Feb 1995 Download PDF
81 Historical - Selection Of Mortgage Documents Registered Before January 1995 1 Jan 1995 Download PDF
82 Annual Return - Legacy 15 Aug 1994 Download PDF
83 Accounts - Small 14 Jun 1994 Download PDF
84 Resolution 18 Apr 1994 Download PDF
85 Resolution 18 Apr 1994 Download PDF
86 Resolution 18 Apr 1994 Download PDF
87 Accounts - Legacy 16 Dec 1993 Download PDF
88 Mortgage - Legacy 24 Sep 1993 Download PDF
89 Mortgage - Legacy 24 Sep 1993 Download PDF
90 Officers - Legacy 26 Mar 1993 Download PDF
91 Officers - Legacy 26 Mar 1993 Download PDF
92 Officers - Legacy 26 Mar 1993 Download PDF
93 Address - Legacy 26 Mar 1993 Download PDF
94 Incorporation - Company 28 Jan 1993 Download PDF
14 Pages