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

DENWA LTD

SECOND FLOOR, ONE CENTRAL BOULEVARD CENTRAL BOULEVARD, SHIRLEY, SOLIHULL, B90 8BG,
Company Registration Number
05138124
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Denwa Ltd
DENWA LTD was founded on 2004-05-26 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Denwa Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DENWA LTD
 
Legal Registered Office
SECOND FLOOR, ONE CENTRAL BOULEVARD CENTRAL BOULEVARD
SHIRLEY
SOLIHULL
B90 8BG
Other companies in BB9
 
Previous Names
MOSHIMOSH LIMITED08/02/2005
Filing Information
Company Number 05138124
Company ID Number 05138124
Date formed 2004-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB866299272  
Last Datalog update: 2020-09-08 11:05:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENWA LTD
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.

Company Officers of DENWA LTD

Current Directors
Officer Role Date Appointed
MARK HUMPHREY COLQUHOUN
Director 2016-12-13
ANDREW NEIL MARSHALL
Director 2016-12-13
JOHN JOSEPH WHITTY
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDSAY ANGELA KIRK
Company Secretary 2004-05-26 2016-12-13
ROBERT JOHN SCOTT
Director 2004-05-26 2016-12-13
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-05-26 2004-05-26
BRIGHTON DIRECTOR LTD
Nominated Director 2004-05-26 2004-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HUMPHREY COLQUHOUN TWL VOICE AND DATA LIMITED Director 2017-09-01 CURRENT 2003-09-29 Active - Proposal to Strike off
MARK HUMPHREY COLQUHOUN RESPONSE DATA COMMUNICATIONS LIMITED Director 2016-07-25 CURRENT 1995-07-12 Active - Proposal to Strike off
MARK HUMPHREY COLQUHOUN SOLAR COMMUNICATIONS LIMITED Director 2007-12-20 CURRENT 1988-11-21 Active - Proposal to Strike off
ANDREW NEIL MARSHALL TWL VOICE AND DATA LIMITED Director 2017-09-01 CURRENT 2003-09-29 Active - Proposal to Strike off
ANDREW NEIL MARSHALL SOLAR COMMUNICATIONS LIMITED Director 2016-09-30 CURRENT 1988-11-21 Active - Proposal to Strike off
ANDREW NEIL MARSHALL RESPONSE DATA COMMUNICATIONS LIMITED Director 2016-09-30 CURRENT 1995-07-12 Active - Proposal to Strike off
ANDREW NEIL MARSHALL SOLAR COMMUNICATIONS GROUP LIMITED Director 2016-09-30 CURRENT 2001-10-31 Active - Proposal to Strike off
ANDREW NEIL MARSHALL EVERLOGIC GROUP LIMITED Director 2013-01-01 CURRENT 1997-06-02 Dissolved 2014-09-09
ANDREW NEIL MARSHALL PROGRID LIMITED Director 2013-01-01 CURRENT 2002-06-17 Dissolved 2014-09-09
ANDREW NEIL MARSHALL INTEGRATED FIBRE SERVICES LIMITED Director 2013-01-01 CURRENT 2004-04-06 Dissolved 2014-09-09
ANDREW NEIL MARSHALL AXXENT VOICE AND DATA LIMITED Director 2013-01-01 CURRENT 1999-06-07 Dissolved 2014-09-09
ANDREW NEIL MARSHALL W3 ELECTRONIC MEDIA LIMITED Director 2013-01-01 CURRENT 1997-06-02 Dissolved 2014-09-09
ANDREW NEIL MARSHALL KILBRYDE COMMUNICATIONS LIMITED Director 2013-01-01 CURRENT 2000-12-27 Dissolved 2014-09-09
ANDREW NEIL MARSHALL CHISHOLMS COMPUTERS LTD Director 2013-01-01 CURRENT 1996-03-27 Dissolved 2014-09-09
ANDREW NEIL MARSHALL EVERLOGIC LIMITED Director 2013-01-01 CURRENT 1994-01-05 Active
ANDREW NEIL MARSHALL BLUCHIP LIMITED Director 2013-01-01 CURRENT 1999-03-24 Dissolved 2014-09-09
ANDREW NEIL MARSHALL MITECH CLIENT SYSTEMS LIMITED Director 2013-01-01 CURRENT 1998-10-15 Dissolved 2014-09-09
ANDREW NEIL MARSHALL EVERLOGIC (SCOTLAND) LIMITED Director 2013-01-01 CURRENT 1998-12-22 Dissolved 2014-09-19
ANDREW NEIL MARSHALL CUSTODIAN MANAGED SERVICES LIMITED Director 2013-01-01 CURRENT 2001-01-16 Dissolved 2014-09-09
ANDREW NEIL MARSHALL AZZURRI DATA LIMITED Director 2013-01-01 CURRENT 1994-12-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL AZZURRI MOBILE LIMITED Director 2013-01-01 CURRENT 1988-03-14 Dissolved 2017-03-30
ANDREW NEIL MARSHALL AZZURRI SCOTLAND LIMITED Director 2013-01-01 CURRENT 1987-11-25 Dissolved 2017-08-05
ANDREW NEIL MARSHALL AZZURRI TRUSTEES LIMITED Director 2013-01-01 CURRENT 2002-07-27 Dissolved 2017-03-30
ANDREW NEIL MARSHALL CALLMEDIA LIMITED Director 2013-01-01 CURRENT 1985-01-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL DVH GROUP LIMITED Director 2013-01-01 CURRENT 1976-06-30 Dissolved 2017-03-30
ANDREW NEIL MARSHALL F H BROWN OFFICE TECHNOLOGIES LIMITED Director 2013-01-01 CURRENT 2000-05-31 Dissolved 2017-03-30
ANDREW NEIL MARSHALL FOCUS COMMUNICATIONS INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1994-06-15 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MISPACE LIMITED Director 2013-01-01 CURRENT 2002-05-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH AMS LIMITED Director 2013-01-01 CURRENT 2000-03-20 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH DIGITALK LIMITED Director 2013-01-01 CURRENT 1995-03-08 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH EUROPE LIMITED Director 2013-01-01 CURRENT 1992-10-12 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH GROUP LIMITED Director 2013-01-01 CURRENT 1997-09-30 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH SERVICES LIMITED Director 2013-01-01 CURRENT 1993-09-21 Dissolved 2017-03-30
ANDREW NEIL MARSHALL NETWISE SYSTEMS LIMITED Director 2013-01-01 CURRENT 1986-02-20 Dissolved 2017-03-30
ANDREW NEIL MARSHALL PLENITUDE DATA SERVICES LIMITED Director 2013-01-01 CURRENT 1995-02-21 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SIROCOM LIMITED Director 2013-01-01 CURRENT 1995-03-22 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SIROCONNECT LIMITED Director 2013-01-01 CURRENT 1998-09-17 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SMART CONNECTION COMPANY LIMITED Director 2013-01-01 CURRENT 1988-03-14 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SMART HOUSE UK LIMITED Director 2013-01-01 CURRENT 2000-11-09 Dissolved 2017-03-30
ANDREW NEIL MARSHALL WIRELESS AIR WARE LIMITED Director 2013-01-01 CURRENT 1996-12-27 Dissolved 2017-03-30
JOHN JOSEPH WHITTY TWL VOICE AND DATA LIMITED Director 2017-09-01 CURRENT 2003-09-29 Active - Proposal to Strike off
JOHN JOSEPH WHITTY RESPONSE DATA COMMUNICATIONS LIMITED Director 2016-07-25 CURRENT 1995-07-12 Active - Proposal to Strike off
JOHN JOSEPH WHITTY SOLAR COMMUNICATIONS LIMITED Director 2015-10-05 CURRENT 1988-11-21 Active - Proposal to Strike off

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
2020-08-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-10DS01Application to strike the company off the register
2020-06-24SH20Statement by Directors
2020-06-24SH19Statement of capital on 2020-06-24 GBP 1
2020-06-24CAP-SSSolvency Statement dated 09/06/20
2020-06-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051381240004
2020-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051381240005
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 051381240006
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-02-19AP01DIRECTOR APPOINTED MR WILLIAM THOMAS DAWSON
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH WHITTY
2018-11-06AP01DIRECTOR APPOINTED MR ANDREW CHARLES ASHTON
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL MARSHALL
2018-09-21AA01Current accounting period extended from 31/12/18 TO 30/04/19
2018-09-21RES01ADOPT ARTICLES 21/09/18
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051381240005
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Unit 1, Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN England
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUMPHREY COLQUHOUN
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051381240004
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM C/O Solar Communications Group Limited Rowan House Sheldon Business Park Chippenham Wiltshire SN14 0SQ England
2017-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 10001
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/16 FROM 1 Vantage Court Riverside Business Park Barrowford Nelson Lancashire BB9 6BP
2016-12-19TM02Termination of appointment of Lyndsay Angela Kirk on 2016-12-13
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SCOTT
2016-12-19AP01DIRECTOR APPOINTED MR MARK HUMPHREY COLQUHOUN
2016-12-19AP01DIRECTOR APPOINTED MR JOHN JOSEPH WHITTY
2016-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051381240003
2016-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051381240003
2016-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-24CH03SECRETARY'S DETAILS CHNAGED FOR LYNDSAY ANGELA KIRK on 2016-10-24
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 10001
2016-06-08AR0126/05/16 ANNUAL RETURN FULL LIST
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 10001
2015-06-04AR0126/05/15 FULL LIST
2015-04-10AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-11AA01PREVSHO FROM 31/05/2015 TO 31/12/2014
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SCOTT / 10/11/2014
2014-10-02AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 10001
2014-05-30AR0126/05/14 FULL LIST
2014-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051381240003
2013-11-26AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-23AR0126/05/13 FULL LIST
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-11AR0126/05/12 FULL LIST
2011-11-13AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10
2011-06-15AR0126/05/11 FULL LIST
2011-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / LYNDSAY ANGELA KIRK / 01/01/2011
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM LANCASHIRE DIGITAL TECHNOLOGY CENTRE BANCROFT ROAD BURNLEY LANCASHIRE BB10 2TP
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SCOTT / 09/07/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / LYNDSAY ANGELA KIRK / 09/07/2010
2010-07-06AR0126/05/10 FULL LIST
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-19SH0112/04/10 STATEMENT OF CAPITAL GBP 10001
2009-11-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-06-01190LOCATION OF DEBENTURE REGISTER
2009-06-01353LOCATION OF REGISTER OF MEMBERS
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCOTT / 26/05/2009
2009-06-01288cSECRETARY'S CHANGE OF PARTICULARS / LYNDSAY KIRK / 26/05/2009
2009-06-01287REGISTERED OFFICE CHANGED ON 01/06/2009 FROM LANCASHIRE DIGITAL TECHNOLOGY CENTRE BANCROFT ROAD BURNLEY LANCASHIRE BB10 2TP
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 8 WELL STREET BURNLEY LANCASHIRE BB12 8LE
2008-08-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-05363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-07-05353LOCATION OF REGISTER OF MEMBERS
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 8 WELL STREET BURNLEY LANCASHIRE BB12 8LE
2007-07-05190LOCATION OF DEBENTURE REGISTER
2007-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-13363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-13363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-10363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-02-08CERTNMCOMPANY NAME CHANGED MOSHIMOSH LIMITED CERTIFICATE ISSUED ON 08/02/05
2005-01-29288aNEW SECRETARY APPOINTED
2005-01-10288aNEW DIRECTOR APPOINTED
2004-05-26288bDIRECTOR RESIGNED
2004-05-26288bSECRETARY RESIGNED
2004-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to DENWA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENWA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-01 Satisfied LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED
DEBENTURE 2013-03-22 Satisfied HSBC BANK PLC
DEBENTURE 2010-05-21 Satisfied LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 DENWA LTD

Intangible Assets
Patents
We have not found any records of DENWA LTD registering or being granted any patents
Domain Names

DENWA LTD owns 15 domain names.

carboot.co.uk   ctisoftware.co.uk   flabby.co.uk   phonesystems.co.uk   robsblog.co.uk   rolandrat.co.uk   worzelgummidge.co.uk   cheapbusinesscalls.co.uk   satellitephone.co.uk   satellitetelephones.co.uk   eggdonors.co.uk   avaya-phonesystems.co.uk   happyonhold.co.uk   mitel3300.co.uk   mitel5000.co.uk  

Trademarks
We have not found any records of DENWA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENWA LTD. 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 (61100 - Wired telecommunications activities) as DENWA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DENWA LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENWA LTD 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 DENWA LTD 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.