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

DAVMUTA & PARTNERS LTD

UNIT 14, 153-155 LEY STREET, ILFORD, IG1 4BL,
Company Registration Number
06477814
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Davmuta & Partners Ltd
DAVMUTA & PARTNERS LTD was founded on 2008-01-18 and has its registered office in Ilford. The organisation's status is listed as "Active - Proposal to Strike off". Davmuta & Partners Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVMUTA & PARTNERS LTD
 
Legal Registered Office
UNIT 14, 153-155 LEY STREET
ILFORD
IG1 4BL
Other companies in IG1
 
Filing Information
Company Number 06477814
Company ID Number 06477814
Date formed 2008-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:12:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVMUTA & PARTNERS 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 DAVMUTA & PARTNERS LTD

Current Directors
Officer Role Date Appointed
DAVE JOHNSON
Director 2008-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHAKIB BOUCHAIB
Director 2017-06-25 2017-07-10
PATIENCE ANI JOHNSON
Director 2013-08-21 2017-05-30
ROSE ERIBO
Company Secretary 2011-09-20 2013-06-02
DAVE JOHNSON
Director 2008-01-18 2012-01-14
ROSE ERIBO
Company Secretary 2008-01-18 2011-08-24

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
2023-10-09DIRECTOR APPOINTED MR AMADOU ABBAS NDIAYE
2023-10-09CESSATION OF DAVE JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2023-10-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMADOU ABBAS NDIAYE
2023-10-09APPOINTMENT TERMINATED, DIRECTOR DAVE JOHNSON
2023-03-08Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-03-31PSC04Change of details for Mr Dave Johnson as a person with significant control on 2022-03-31
2022-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2022-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO PACCAVIA
2022-03-27PSC07CESSATION OF CLAUDIO PACCAVIA AS A PERSON OF SIGNIFICANT CONTROL
2021-08-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIO PACCAVIA
2021-04-19PSC04Change of details for Mr Dave Johnson as a person with significant control on 2021-04-19
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-04-19AP01DIRECTOR APPOINTED MR CLAUDIO PACCAVIA
2020-10-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CH01Director's details changed for Mr. Dave Johnson on 2020-10-14
2020-10-14PSC04Change of details for Mr Dave Johnson as a person with significant control on 2020-10-14
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM 95 Ilford Lane Unit 6 Ilford Essex IG1 2RJ England
2020-09-29AA01Previous accounting period extended from 31/01/20 TO 31/03/20
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIPPOU
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HAFIZ BALOSHI
2019-09-02CH01Director's details changed for Mr Hafiz Baloshi on 2019-09-02
2019-09-01PSC07CESSATION OF DAVE JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVE JOHNSON
2019-09-01PSC04Change of details for Mr Dave Johnson as a person with significant control on 2019-09-01
2019-09-01AP01DIRECTOR APPOINTED MR HAFIZ BALOSHI
2019-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM 153-155 Ley Street Ilford IG1 4BL England
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM 215 Ley Street Ilford IG1 4BL England
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2018-01-13DISS40Compulsory strike-off action has been discontinued
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2018-01-02GAZ1FIRST GAZETTE
2018-01-02GAZ1FIRST GAZETTE
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHAKIB BOUCHAIB
2017-07-13PSC04Change of details for Mr Dave Johnson as a person with significant control on 2017-07-13
2017-06-25AP01DIRECTOR APPOINTED MR CHAKIB BOUCHAIB
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PATIENCE ANI JOHNSON
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM 58a Ilford Lane Ilford Essex IG1 2JY
2017-03-03AA31/01/16 TOTAL EXEMPTION SMALL
2017-03-03AA31/01/16 TOTAL EXEMPTION SMALL
2017-02-04DISS40DISS40 (DISS40(SOAD))
2017-02-04DISS40DISS40 (DISS40(SOAD))
2017-01-10GAZ1FIRST GAZETTE
2017-01-10GAZ1FIRST GAZETTE
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-18AR0108/12/15 ANNUAL RETURN FULL LIST
2015-10-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0108/12/14 ANNUAL RETURN FULL LIST
2014-10-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/14 FROM 134E 134E Kingsland Road Shoreditch Shoreditch London E11 4JT England
2014-05-31DISS40Compulsory strike-off action has been discontinued
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/14 FROM 204-226 Imperial Drive Harrow Middlesex HA2 7HH
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-28AR0118/01/14 ANNUAL RETURN FULL LIST
2014-05-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-08-22AP01DIRECTOR APPOINTED MRS PATIENCE ANI JOHNSON
2013-08-10AA31/01/13 TOTAL EXEMPTION FULL
2013-08-10TM02APPOINTMENT TERMINATED, SECRETARY ROSE ERIBO
2013-08-03DISS40DISS40 (DISS40(SOAD))
2013-08-02AR0118/01/13 FULL LIST
2013-05-21GAZ1FIRST GAZETTE
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM C/O PKG PLUS LTD SUITE 117 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP UNITED KINGDOM
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY ENGLAND
2012-02-15AR0118/01/12 FULL LIST
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVE JOHNSON
2011-09-20AP03SECRETARY APPOINTED MS ROSE ERIBO
2011-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-08-25TM02APPOINTMENT TERMINATED, SECRETARY ROSE ERIBO
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVE JOHNSON / 22/08/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVE JOHNSON / 22/08/2011
2011-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS ROSE ERIBO / 22/08/2011
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 50 GILDERSOME STREET LONDON SE18 4EZ ENGLAND
2011-02-07AR0118/01/11 FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVE JOHNSON / 19/01/2011
2011-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVE JOHNSON / 19/01/2011
2011-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / MS ROSE ERIBO / 19/01/2011
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 17 WALLACE CLOSE THAMESMEAD LONDON SE28 8NL
2010-02-02AP01DIRECTOR APPOINTED MR. DAVE JOHNSON
2010-02-02AR0118/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVE JOHNSON / 19/01/2010
2009-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-18363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-18288cSECRETARY'S CHANGE OF PARTICULARS / ROSE ERIBO / 19/01/2009
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVE JOHNSON / 19/01/2009
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 1 NICKELBY CLOSE THAMESMEAD SE28 8LX
2008-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to DAVMUTA & PARTNERS 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 DAVMUTA & PARTNERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAVMUTA & PARTNERS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.578
MortgagesNumMortOutstanding0.378
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DAVMUTA & PARTNERS LTD

Intangible Assets
Patents
We have not found any records of DAVMUTA & PARTNERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DAVMUTA & PARTNERS LTD
Trademarks
We have not found any records of DAVMUTA & PARTNERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVMUTA & PARTNERS 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 (46190 - Agents involved in the sale of a variety of goods) as DAVMUTA & PARTNERS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DAVMUTA & PARTNERS 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 DAVMUTA & PARTNERS 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 DAVMUTA & PARTNERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1