DA VINCI'S WORKSHOP LTD

Register to unlock more data on OkredoRegister

DA VINCI'S WORKSHOP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10793930

Incorporation date

30/05/2017

Size

Micro Entity

Contacts

Registered address

Registered address

11 Hillside Way, Welwyn, Hertfordshire AL6 0TYCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2017)
dot icon24/02/2026
Micro company accounts made up to 2025-05-31
dot icon23/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon14/02/2025
Micro company accounts made up to 2024-05-31
dot icon22/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon17/09/2024
Director's details changed for Mr Nick Winston on 2020-04-23
dot icon17/09/2024
Director's details changed for Miss Emma Cassandra Sparks on 2020-04-23
dot icon17/09/2024
Director's details changed for Mr Feras Giorgio Nasser on 2021-11-23
dot icon21/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon02/08/2023
Micro company accounts made up to 2023-05-31
dot icon21/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon04/01/2023
Notification of Feras Giorgio Nasser as a person with significant control on 2022-12-09
dot icon14/07/2022
Micro company accounts made up to 2022-05-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon27/09/2021
Micro company accounts made up to 2021-05-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon15/12/2020
Micro company accounts made up to 2020-05-31
dot icon01/12/2020
Cessation of Achsah Rose Nasser as a person with significant control on 2020-11-23
dot icon01/12/2020
Cessation of Feras Giorgio Nasser as a person with significant control on 2020-11-23
dot icon01/10/2020
Termination of appointment of Achsah Rose Nasser as a director on 2020-09-25
dot icon01/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon04/05/2020
Registered office address changed from C/O 1-2-1 Taxaccountants Room G38, the Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX England to 11 Hillside Way Welwyn Hertfordshire AL6 0TY on 2020-05-04
dot icon23/04/2020
Registered office address changed from 21 Station Road Knebworth Hertfordshire SG3 6AP England to C/O 1-2-1 Taxaccountants Room G38, the Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 2020-04-23
dot icon28/11/2019
Micro company accounts made up to 2019-05-31
dot icon15/11/2019
Notification of Nick Winston as a person with significant control on 2019-11-15
dot icon15/11/2019
Notification of Feras Giorgio Nasser as a person with significant control on 2019-11-15
dot icon15/11/2019
Notification of Achsah Rose Nasser as a person with significant control on 2019-11-15
dot icon15/11/2019
Notification of Emma Sparks as a person with significant control on 2019-11-15
dot icon15/11/2019
Cessation of Emma Cassandra Sparks as a person with significant control on 2019-11-15
dot icon01/10/2019
Notification of Emma Cassandra Sparks as a person with significant control on 2019-04-06
dot icon19/09/2019
Cessation of Emma Sparks as a person with significant control on 2019-05-22
dot icon31/07/2019
Sub-division of shares on 2019-07-19
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon22/07/2019
Confirmation statement made on 2019-05-29 with updates
dot icon10/07/2019
Director's details changed for Mr Nicky Wilson on 2019-07-03
dot icon31/05/2019
Appointment of Mr Feras Giorgio Nasser as a director on 2019-05-22
dot icon31/05/2019
Appointment of Mr Nicky Wilson as a director on 2019-05-22
dot icon31/05/2019
Appointment of Mrs Achsah Rose Nasser as a director on 2019-05-22
dot icon06/08/2018
Micro company accounts made up to 2018-05-31
dot icon13/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon13/06/2018
Director's details changed for Miss Emma Sparks on 2017-05-31
dot icon14/02/2018
Director's details changed for Miss Emma Sparks on 2018-02-14
dot icon09/02/2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 21 Station Road Knebworth Hertfordshire SG3 6AP on 2018-02-09
dot icon30/05/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
7.19K
-
0.00
-
-
2023
4
75.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Winston, Nick
Director
22/05/2019 - Present
2
Nasser, Feras Giorgio
Director
22/05/2019 - Present
3
Sparks, Emma Cassandra
Director
30/05/2017 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DA VINCI'S WORKSHOP LTD

DA VINCI'S WORKSHOP LTD is an(a) Active company incorporated on 30/05/2017 with the registered office located at 11 Hillside Way, Welwyn, Hertfordshire AL6 0TY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DA VINCI'S WORKSHOP LTD?

toggle

DA VINCI'S WORKSHOP LTD is currently Active. It was registered on 30/05/2017 .

Where is DA VINCI'S WORKSHOP LTD located?

toggle

DA VINCI'S WORKSHOP LTD is registered at 11 Hillside Way, Welwyn, Hertfordshire AL6 0TY.

What does DA VINCI'S WORKSHOP LTD do?

toggle

DA VINCI'S WORKSHOP LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DA VINCI'S WORKSHOP LTD?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-05-31.