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

DAVDELL LIMITED

65 Albert Embankment, London, SE1 7TP,
Company Registration Number
04859639
Private Limited Company
Active

Company Overview

About Davdell Ltd
DAVDELL LIMITED was founded on 2003-08-07 and has its registered office in London. The organisation's status is listed as "Active". Davdell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAVDELL LIMITED
 
Legal Registered Office
65 Albert Embankment
London
SE1 7TP
Other companies in SE1
 
Filing Information
Company Number 04859639
Company ID Number 04859639
Date formed 2003-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2020-08-31
Account next due 2022-05-31
Latest return 2021-02-21
Return next due 2022-03-07
Type of accounts MICRO ENTITY
Last Datalog update: 2022-06-07 02:45:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVDELL LIMITED
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.
Companies with same name DAVDELL LIMITED
The following companies were found which have the same name as DAVDELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVDELL DEVELOPMENT, LLC 6122 Brookside Dr. Hoschton GA 30548 Active/Owes Current Year AR Company formed on the 2015-08-26
DAVDELL DEVELOPMENT Georgia Unknown
DAVDELL DEVELOPMENT LLC Georgia Unknown
Davdell, Inc. 255 SMALLBROOK DR MONTGOMERY, AL 36116 Active Company formed on the 1992-04-17

Company Officers of DAVDELL LIMITED

Current Directors
Officer Role Date Appointed
WAYNE MICHAEL SHIRES
Director 2016-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES FREDERICK SMITH
Company Secretary 2013-07-22 2017-03-31
PAULO JORGE SOARES MORENO
Director 2014-10-30 2016-12-15
DORA CRISTINA FERREIRA VICOSO MORENO
Director 2014-09-01 2016-09-26
PAULO JORGE SOARES ALVES MORENO
Director 2012-12-17 2014-09-01
PAULO MORENO
Director 2012-12-19 2012-12-19
NICHOLAS PAUL DERRY
Director 2011-01-01 2012-11-22
KELLY ANN ZEALAND
Director 2009-11-28 2011-01-02
ALAN ADAMS
Company Secretary 2005-11-10 2010-10-04
CLARE BURNS
Director 2008-08-14 2010-04-01
KEITH DERRY
Director 2008-04-01 2008-08-15
KELLY ANN ZEALAND
Director 2005-11-10 2008-04-02
NICHOLAS PAUL DERRY
Director 2004-06-25 2005-11-19
KELLY ANN ZEALAND
Company Secretary 2004-06-25 2005-11-10
BRENDAN COURTNEY
Company Secretary 2003-09-03 2004-06-25
WAYNE SHIRES
Director 2003-09-03 2004-06-22
DOROTHY MAY GRAEME
Nominated Secretary 2003-08-07 2003-09-03
LESLEY JOYCE GRAEME
Nominated Director 2003-08-07 2003-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE MICHAEL SHIRES 10490963 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
WAYNE MICHAEL SHIRES BLOC SOUTH TRD LTD Director 2016-09-26 CURRENT 2011-07-28 Active - Proposal to Strike off
WAYNE MICHAEL SHIRES BRUTAL PROMOTIONS LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active - Proposal to Strike off
WAYNE MICHAEL SHIRES SUMMER RITES REMIX LIMITED Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2015-08-04

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
2022-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERNANDO RAMOS
2020-02-25PSC07CESSATION OF PAULO JORGE SOARES ALVES MORENO AS A PERSON OF SIGNIFICANT CONTROL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 9
2018-01-15SH0127/09/17 STATEMENT OF CAPITAL GBP 9
2017-03-31TM02Termination of appointment of James Frederick Smith on 2017-03-31
2017-03-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15
2017-03-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-24SH0123/01/17 STATEMENT OF CAPITAL GBP 7
2017-01-24SH0123/01/17 STATEMENT OF CAPITAL GBP 7
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAULO JORGE SOARES MORENO
2016-09-27AP01DIRECTOR APPOINTED MR WAYNE MICHAEL SHIRES
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DORA CRISTINA FERREIRA VICOSO MORENO
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-22LATEST SOC22/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-22AR0107/08/15 ANNUAL RETURN FULL LIST
2015-03-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31AP01DIRECTOR APPOINTED MR PAULO JORGE SOARES MORENO
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAULO JORGE SOARES ALVES MORENO
2014-09-10AP01DIRECTOR APPOINTED MRS DORA CRISTINA FERREIRA VICOSO MORENO
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-05AR0107/08/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13CH01Director's details changed for Paulo Jorge Soares Alves Moreno on 2013-09-12
2013-09-02AR0107/08/13 ANNUAL RETURN FULL LIST
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PAULO MORENO
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 29 WEST HATCH MANOR RUISLIP MIDDLESEX HA4 8QU
2013-07-23AP03SECRETARY APPOINTED MR JAMES FREDERICK SMITH
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 37 HIGH STREET ACTON LONDON W3 6ND
2013-06-11AP01DIRECTOR APPOINTED PAULO JORGE SOARES ALVES MORENO
2013-06-11AP01DIRECTOR APPOINTED MR PAULO MORENO
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DERRY
2012-10-19AR0107/08/12 FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-22SH0103/10/11 STATEMENT OF CAPITAL GBP 2
2011-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-20AR0107/08/11 FULL LIST
2011-09-02AA31/08/10 TOTAL EXEMPTION SMALL
2011-09-02AA31/08/09 TOTAL EXEMPTION SMALL
2011-08-13DISS40DISS40 (DISS40(SOAD))
2011-07-19GAZ1FIRST GAZETTE
2011-01-13AA31/08/08 TOTAL EXEMPTION SMALL
2011-01-12AP01DIRECTOR APPOINTED NICHOLAS PAUL DERRY
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KELLY ZEALAND
2010-10-26AR0107/08/10 FULL LIST
2010-10-26AR0107/08/09 FULL LIST
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY ALAN ADAMS
2010-07-06GAZ1FIRST GAZETTE
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BURNS
2010-04-09AP01DIRECTOR APPOINTED KELLY ANN ZEALAND
2009-02-18363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-09-03AA31/08/06 TOTAL EXEMPTION SMALL
2008-09-03AA31/08/07 TOTAL EXEMPTION SMALL
2008-08-28288bAPPOINTMENT TERMINATE, DIRECTOR KEITH DERRY LOGGED FORM
2008-08-28288aDIRECTOR APPOINTED CLARE BURNS
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR KEITH DERRY
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR KELLY ZEALAND
2008-07-18288aDIRECTOR APPOINTED KEITH DERRY
2007-09-25363sRETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2006-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-08363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-03-24288bSECRETARY RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-05288aNEW SECRETARY APPOINTED
2005-10-18363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 65 GODING STREET VAUXHALL LONDON SE11
2005-04-27363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27363(288)SECRETARY RESIGNED
2005-04-12288aNEW SECRETARY APPOINTED
2004-07-06288bDIRECTOR RESIGNED
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 45 STATION ROAD BELMONT SURREY SM2 6DF
2004-06-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-28288aNEW SECRETARY APPOINTED
2003-10-08288aNEW DIRECTOR APPOINTED
2003-10-07288bDIRECTOR RESIGNED
2003-10-07287REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DAVDELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-19
Proposal to Strike Off2010-07-06
Fines / Sanctions
No fines or sanctions have been issued against DAVDELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-06-07 Satisfied NETWORK RAIL INFRASTRUCTURE LIMITED
Creditors
Creditors Due Within One Year 2012-09-01 £ 169,137
Creditors Due Within One Year 2011-09-01 £ 121,493

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 DAVDELL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 2
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2012-09-01 £ 181
Cash Bank In Hand 2011-09-01 £ 181
Current Assets 2012-09-01 £ 107,798
Current Assets 2011-09-01 £ 47,798
Debtors 2012-09-01 £ 107,617
Debtors 2011-09-01 £ 47,617
Fixed Assets 2012-09-01 £ 31,963
Fixed Assets 2011-09-01 £ 36,978
Shareholder Funds 2012-09-01 £ 29,376
Shareholder Funds 2011-09-01 £ 36,717
Tangible Fixed Assets 2012-09-01 £ 31,963
Tangible Fixed Assets 2011-09-01 £ 36,978

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVDELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVDELL LIMITED
Trademarks
We have not found any records of DAVDELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVDELL 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 (43290 - Other construction installation) as DAVDELL LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where DAVDELL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDAVDELL LIMITEDEvent Date2011-07-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyDAVDELL LIMITEDEvent Date2010-07-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVDELL 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 DAVDELL 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.