Dapv Limited

DataGardener
live
Small

Dapv Limited

08087671Private Limited With Share Capital

Marmion House, Suite 1, 2Nd Floor Marmion House, Worcester, WR12HB
Incorporated

29/05/2012

Company Age

13 years

Directors

3

Employees

18

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Dapv Limited (08087671) is a private limited with share capital incorporated on 29/05/2012 (13 years old) and registered in worcester, WR12HB. The company operates under SIC code 62012 - business and domestic software development.

You've got the party, we've got the supplies! providing you with unique, quirky and colourful costumes and party goods since 2016! we want all of our customers to have fun in fancy dress! that's why we focus around making parties and events as memorable as possible! we make sure our customers are pr...

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 29/05/2012
WR12HB
18 employees

Financial Overview

Total Assets

£8.35M

Liabilities

£5.81M

Net Assets

£2.55M

Est. Turnover

£3.06M

AI Estimated
Unreported
Cash

£54.9K

Key Metrics

18

Employees

3

Directors

36

Shareholders

25

CCJs

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

88
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2026
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:07-08-2025
Capital Allotment Shares
Category:Capital
Date:29-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2025
Resolution
Category:Resolution
Date:01-04-2025
Memorandum Articles
Category:Incorporation
Date:26-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2025
Capital Allotment Shares
Category:Capital
Date:22-10-2024
Capital Allotment Shares
Category:Capital
Date:22-10-2024
Capital Allotment Shares
Category:Capital
Date:22-10-2024
Capital Allotment Shares
Category:Capital
Date:22-10-2024
Capital Allotment Shares
Category:Capital
Date:22-10-2024
Capital Allotment Shares
Category:Capital
Date:22-10-2024
Capital Allotment Shares
Category:Capital
Date:22-10-2024
Capital Allotment Shares
Category:Capital
Date:22-10-2024
Capital Allotment Shares
Category:Capital
Date:22-10-2024
Capital Allotment Shares
Category:Capital
Date:22-10-2024
Capital Allotment Shares
Category:Capital
Date:22-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2024
Capital Allotment Shares
Category:Capital
Date:19-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2023
Capital Allotment Shares
Category:Capital
Date:13-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2022
Resolution
Category:Resolution
Date:20-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Capital Allotment Shares
Category:Capital
Date:09-09-2021
Memorandum Articles
Category:Incorporation
Date:16-06-2021
Resolution
Category:Resolution
Date:16-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2021
Capital Allotment Shares
Category:Capital
Date:03-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2021
Capital Allotment Shares
Category:Capital
Date:06-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2020
Capital Allotment Shares
Category:Capital
Date:04-03-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:03-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2019
Capital Alter Shares Subdivision
Category:Capital
Date:24-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:02-04-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Resolution
Category:Resolution
Date:22-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2018
Capital Allotment Shares
Category:Capital
Date:20-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:18-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2017
Resolution
Category:Resolution
Date:20-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Resolution
Category:Resolution
Date:26-11-2015
Capital Alter Shares Subdivision
Category:Capital
Date:19-11-2015
Capital Allotment Shares
Category:Capital
Date:18-11-2015
Capital Allotment Shares
Category:Capital
Date:16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:01-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-02-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Incorporation Company
Category:Incorporation
Date:29-05-2012

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months6

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date24/02/2026
Latest Accounts31/05/2025

Trading Addresses

Marmion House, 3 Copenhagen Street, Worcester, WR12HBRegistered
Unit 17 Shrub Hill Industrial Estat, Worcester, Worcestershire, WR49EL

Contact

01905780500
hello@fancydressworldwide.com
Marmion House, Suite 1, 2Nd Floor Marmion House, Worcester, WR12HB