DA VINCI HOLDCO LIMITED

Register to unlock more data on OkredoRegister

DA VINCI HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12303021

Incorporation date

07/11/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2019)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/11/2023
Registered office address changed from PO Box 4385 12303021 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2023-11-17
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon03/10/2023
Application to strike the company off the register
dot icon22/09/2023
Registered office address changed to PO Box 4385, 12303021 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-22
dot icon22/03/2023
Memorandum and Articles of Association
dot icon22/03/2023
Resolutions
dot icon09/03/2023
Termination of appointment of Thomas James Smith as a director on 2023-03-06
dot icon01/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon24/01/2023
Register inspection address has been changed from Suite 343 Linen Hall 162-168 Regent Street London W1B 5TD England to Stonecross Trumpington High Street Cambridge CB2 9SU
dot icon24/01/2023
Register(s) moved to registered office address 85 Great Portland Street First Floor London W1W 7LT
dot icon24/01/2023
Register(s) moved to registered inspection location Stonecross Trumpington High Street Cambridge CB2 9SU
dot icon08/12/2022
Director's details changed for Mr Edward Peter French on 2022-12-01
dot icon13/07/2022
Memorandum and Articles of Association
dot icon13/07/2022
Resolutions
dot icon08/07/2022
Memorandum and Articles of Association
dot icon27/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Appointment of Mr Edward Peter French as a director on 2022-03-07
dot icon21/03/2022
Termination of appointment of Edward John David Stevens as a director on 2022-03-07
dot icon04/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon31/12/2021
Termination of appointment of Charles Graham Pendred as a director on 2021-12-06
dot icon21/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-01-24 with updates
dot icon24/07/2020
Appointment of Mr Edward John David Stevens as a director on 2020-07-23
dot icon18/06/2020
Register(s) moved to registered office address 85 Great Portland Street First Floor London W1W 7LT
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon18/06/2020
Register(s) moved to registered office address 85 Great Portland Street First Floor London W1W 7LT
dot icon10/06/2020
Statement of capital following an allotment of shares on 2020-05-29
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon27/01/2020
Register(s) moved to registered inspection location Suite 343 Linen Hall 162-168 Regent Street London W1B 5TD
dot icon27/01/2020
Register inspection address has been changed to Suite 343 Linen Hall 162-168 Regent Street London W1B 5TD
dot icon13/01/2020
Current accounting period extended from 2020-11-30 to 2020-12-31
dot icon13/01/2020
Registered office address changed from 105-106 New Bond Street London W1S 1DN United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2020-01-13
dot icon06/12/2019
Resolutions
dot icon05/12/2019
Sub-division of shares on 2019-11-20
dot icon28/11/2019
Cessation of Thomas James Smith as a person with significant control on 2019-11-20
dot icon28/11/2019
Cessation of Charles Graham Pendred as a person with significant control on 2019-11-20
dot icon28/11/2019
Notification of Robert Napier Keith as a person with significant control on 2019-11-20
dot icon28/11/2019
Statement of capital following an allotment of shares on 2019-11-20
dot icon28/11/2019
Registration of charge 123030210001, created on 2019-11-20
dot icon07/11/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£314,580.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
82.07K
-
0.00
314.58K
-
2021
3
82.07K
-
0.00
314.58K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

82.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

314.58K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Thomas James
Director
07/11/2019 - 06/03/2023
13
French, Edward Peter
Director
07/03/2022 - Present
8
Stevens, Edward John David
Director
23/07/2020 - 07/03/2022
27

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DA VINCI HOLDCO LIMITED

DA VINCI HOLDCO LIMITED is an(a) Dissolved company incorporated on 07/11/2019 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DA VINCI HOLDCO LIMITED?

toggle

DA VINCI HOLDCO LIMITED is currently Dissolved. It was registered on 07/11/2019 and dissolved on 26/12/2023.

Where is DA VINCI HOLDCO LIMITED located?

toggle

DA VINCI HOLDCO LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does DA VINCI HOLDCO LIMITED do?

toggle

DA VINCI HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does DA VINCI HOLDCO LIMITED have?

toggle

DA VINCI HOLDCO LIMITED had 3 employees in 2021.

What is the latest filing for DA VINCI HOLDCO LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.