D.T.V.A. LTD.

Register to unlock more data on OkredoRegister

D.T.V.A. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03234250

Incorporation date

06/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

10 High Street, Market Deeping, Peterborough PE6 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1996)
dot icon22/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon05/06/2025
Micro company accounts made up to 2025-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon29/05/2024
Micro company accounts made up to 2024-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon22/09/2023
Micro company accounts made up to 2023-03-31
dot icon07/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon23/06/2022
Micro company accounts made up to 2022-03-31
dot icon02/11/2021
Micro company accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon26/10/2021
Cessation of Martin Riseley as a person with significant control on 2020-12-30
dot icon26/10/2021
Notification of Martin Riseley as a person with significant control on 2020-12-30
dot icon26/10/2021
Cessation of Michael Stevens as a person with significant control on 2020-12-30
dot icon26/10/2021
Notification of Martin Riseley as a person with significant control on 2020-12-30
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon28/01/2021
Statement of capital following an allotment of shares on 2021-01-27
dot icon30/12/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon23/12/2020
Notification of Michael Stevens as a person with significant control on 2020-11-06
dot icon23/12/2020
Cessation of Martin Riseley as a person with significant control on 2020-11-06
dot icon06/11/2020
Notification of Martin Riseley as a person with significant control on 2020-08-01
dot icon06/11/2020
Cessation of Michael Stevens as a person with significant control on 2020-08-01
dot icon06/11/2020
Termination of appointment of Michael Stevens as a director on 2020-08-01
dot icon06/11/2020
Appointment of Mr Martin Riseley as a director on 2020-08-01
dot icon30/11/2019
Micro company accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon10/04/2019
Previous accounting period shortened from 2019-08-31 to 2019-03-31
dot icon11/12/2018
Notice of completion of voluntary arrangement
dot icon30/11/2018
Micro company accounts made up to 2018-08-31
dot icon28/11/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-10-18
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon08/10/2018
Director's details changed for Mr Michael Stevens on 2018-10-08
dot icon09/02/2018
Micro company accounts made up to 2017-08-31
dot icon15/01/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-10-18
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/12/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-10-18
dot icon09/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon03/11/2016
Registered office address changed from 15 the Green Ketton Stamford PE9 3RA to 10 High Street Market Deeping Peterborough PE6 8EB on 2016-11-03
dot icon19/05/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-10-18
dot icon23/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/02/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-10-18
dot icon18/12/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon18/12/2015
Annual return made up to 2014-10-18 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/02/2014
Annual return made up to 2013-10-18 with full list of shareholders
dot icon30/12/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-10-18
dot icon08/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon25/10/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/04/2012
Registered office address changed from Nfu Buildings Springfields Spalding Lincs PE12 6ET on 2012-04-20
dot icon19/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/05/2010
Director's details changed for Mr Michael Stevens on 2009-11-10
dot icon06/05/2010
Termination of appointment of Stuart Forth as a secretary
dot icon11/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon21/07/2009
Registered office changed on 21/07/2009 from tolthorpe lodge 49 pinchbeck road spalding lincolnshire PE11 1QF
dot icon13/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/10/2008
Return made up to 18/10/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/11/2007
Return made up to 18/10/07; full list of members
dot icon09/05/2007
Registered office changed on 09/05/07 from: 23 st georges street stamford lincolnshire PE9 2BJ
dot icon06/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon11/01/2007
Secretary resigned
dot icon11/01/2007
New secretary appointed
dot icon02/11/2006
Return made up to 18/10/06; full list of members
dot icon10/05/2006
New secretary appointed
dot icon10/05/2006
Secretary resigned
dot icon05/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon09/11/2005
Return made up to 18/10/05; full list of members
dot icon08/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon25/11/2004
Return made up to 18/10/04; full list of members
dot icon12/02/2004
Total exemption full accounts made up to 2003-08-31
dot icon07/12/2003
Return made up to 18/10/03; full list of members
dot icon07/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon21/11/2002
Return made up to 18/10/02; full list of members
dot icon31/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon23/10/2001
Return made up to 18/10/01; full list of members
dot icon18/06/2001
Full accounts made up to 2000-08-31
dot icon21/09/2000
Return made up to 06/08/00; full list of members
dot icon06/07/2000
New director appointed
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Secretary resigned
dot icon29/06/2000
New secretary appointed
dot icon28/06/2000
Full accounts made up to 1999-08-31
dot icon11/08/1999
Return made up to 06/08/99; no change of members
dot icon15/06/1999
Full accounts made up to 1998-08-31
dot icon11/09/1998
Full accounts made up to 1997-08-31
dot icon10/09/1998
Return made up to 06/08/98; no change of members
dot icon08/09/1997
Return made up to 06/08/97; full list of members
dot icon11/09/1996
Memorandum and Articles of Association
dot icon05/09/1996
Certificate of change of name
dot icon05/09/1996
Secretary resigned
dot icon05/09/1996
New director appointed
dot icon05/09/1996
Director resigned
dot icon05/09/1996
New secretary appointed
dot icon05/09/1996
Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU
dot icon06/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.56K
-
0.00
-
-
2022
1
20.86K
-
0.00
-
-
2023
2
14.01K
-
0.00
-
-
2023
2
14.01K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

14.01K £Descended-32.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Michael
Director
16/06/2000 - 01/08/2020
-
Riseley, Martin
Director
01/08/2020 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/08/1996 - 29/08/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/08/1996 - 29/08/1996
43699
HMT BUREAU LIMITED
Corporate Secretary
08/04/2006 - 21/12/2006
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D.T.V.A. LTD.

D.T.V.A. LTD. is an(a) Active company incorporated on 06/08/1996 with the registered office located at 10 High Street, Market Deeping, Peterborough PE6 8EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D.T.V.A. LTD.?

toggle

D.T.V.A. LTD. is currently Active. It was registered on 06/08/1996 .

Where is D.T.V.A. LTD. located?

toggle

D.T.V.A. LTD. is registered at 10 High Street, Market Deeping, Peterborough PE6 8EB.

What does D.T.V.A. LTD. do?

toggle

D.T.V.A. LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does D.T.V.A. LTD. have?

toggle

D.T.V.A. LTD. had 2 employees in 2023.

What is the latest filing for D.T.V.A. LTD.?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-18 with no updates.