Davies St Limited

DataGardener
davies st limited
live
Small

Davies St Limited

06142958Private Limited With Share Capital

5Th Floor 20 Gracechurch Street, London, EC3V0BG
Incorporated

07/03/2007

Company Age

19 years

Directors

2

Employees

36

SIC Code

62012

Risk

moderate risk

Company Overview

Registration, classification & business activity

Davies St Limited (06142958) is a private limited with share capital incorporated on 07/03/2007 (19 years old) and registered in london, EC3V0BG. The company operates under SIC code 62012 and is classified as Small.

Servicetick delivers real-time 'voice of the customer' and 'voice of employee' surveys for some of the uk's biggest brands. we help our clients: - improve customer experience - re-frame the culture of the contact centre - reduce customer complaints and boost advocacy - engage employees - align servi...

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 07/03/2007
EC3V0BG
36 employees

Financial Overview

Total Assets

£3.33M

Liabilities

£3.29M

Net Assets

£39.8K

Turnover

£2.33M

Cash

£180

Key Metrics

36

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-04-2026
Legacy
Category:Accounts
Date:14-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2026
Legacy
Category:Other
Date:11-03-2026
Legacy
Category:Other
Date:11-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-04-2025
Legacy
Category:Accounts
Date:11-04-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2025
Legacy
Category:Other
Date:12-12-2024
Legacy
Category:Other
Date:12-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:13-06-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-04-2024
Legacy
Category:Accounts
Date:08-04-2024
Legacy
Category:Other
Date:28-11-2023
Legacy
Category:Other
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-07-2023
Legacy
Category:Accounts
Date:04-07-2023
Resolution
Category:Resolution
Date:15-02-2023
Memorandum Articles
Category:Incorporation
Date:15-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2022
Legacy
Category:Other
Date:22-11-2022
Legacy
Category:Other
Date:22-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:09-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:05-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:02-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:06-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-02-2018
Resolution
Category:Resolution
Date:15-11-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2017
Resolution
Category:Resolution
Date:26-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2017
Legacy
Category:Miscellaneous
Date:19-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Legacy
Category:Return
Date:15-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Move Registers To Registered Office Company With New Address
Category:Address
Date:04-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Capital Name Of Class Of Shares
Category:Capital
Date:30-05-2015
Resolution
Category:Resolution
Date:29-05-2015
Resolution
Category:Resolution
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2015
Move Registers To Sail Company With New Address
Category:Address
Date:24-03-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:18-03-2015
Change Sail Address Company With New Address
Category:Address
Date:18-03-2015
Appoint Person Director Company With Name
Category:Officers
Date:18-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2013
Capital Allotment Shares
Category:Capital
Date:24-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2013
Resolution
Category:Resolution
Date:21-12-2012
Legacy
Category:Mortgage
Date:03-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2011

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date30/03/2026
Latest Accounts30/06/2025

Trading Addresses

5Th Floor 20 Gracechurch Street, London, EC3V0BGRegistered
Seebohm House, 2-4 Queen Street, Norwich, Norfolk, NR24SQ

Contact

01603618326
www.servicetick.com
5Th Floor 20 Gracechurch Street, London, EC3V0BG