Davis Co. Holdings Ltd.

DataGardener
in liquidation
Micro

Davis Co. Holdings Ltd.

08595869Private Limited With Share Capital

Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, CF104LN
Incorporated

03/07/2013

Company Age

12 years

Directors

6

Employees

4

SIC Code

63990

Risk

not scored

Company Overview

Registration, classification & business activity

Davis Co. Holdings Ltd. (08595869) is a private limited with share capital incorporated on 03/07/2013 (12 years old) and registered in cardiff, CF104LN. The company operates under SIC code 63990 - other information service activities n.e.c..

Private Limited With Share Capital
SIC: 63990
Micro
Incorporated 03/07/2013
CF104LN
4 employees

Financial Overview

Total Assets

£4.60M

Liabilities

£948.2K

Net Assets

£3.65M

Cash

£0

Key Metrics

4

Employees

6

Directors

7

Shareholders

4

CCJs

Board of Directors

5

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

87
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:10-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-09-2023
Appoint Corporate Director Company With Name Date
Category:Officers
Date:07-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:15-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2019
Resolution
Category:Resolution
Date:29-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:31-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:02-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-04-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-03-2018
Resolution
Category:Resolution
Date:27-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-05-2017
Resolution
Category:Resolution
Date:18-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2015
Gazette Notice Compulsory
Category:Gazette
Date:10-11-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-08-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2015
Gazette Notice Compulsory
Category:Gazette
Date:14-07-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-02-2014
Incorporation Company
Category:Incorporation
Date:03-07-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2022
Filing Date29/08/2024
Latest Accounts28/02/2021

Trading Addresses

Roe Cross Industrial Park, Mottram, Hyde, Cheshire, SK146NB
Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Cf10 4Ln, CF104LNRegistered

Contact

vstenterprises.com
Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, CF104LN