DALTON WARNER DAVIS LLP

Register to unlock more data on OkredoRegister

DALTON WARNER DAVIS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC304838

Incorporation date

09/06/2003

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

69 Carter Lane, London EC4V 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2003)
dot icon26/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon31/10/2023
Registered office address changed from 6 New Bridge Street London EC4V 6AB England to 69 Carter Lane London EC4V 5EQ on 2023-10-31
dot icon05/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon30/03/2023
Appointment of Mr Toni Lodeiro as a member on 2023-03-16
dot icon15/03/2023
Withdrawal of a person with significant control statement on 2023-03-15
dot icon15/03/2023
Notification of Richard Greeves as a person with significant control on 2022-04-01
dot icon15/03/2023
Notification of Geoff Bullock as a person with significant control on 2022-04-01
dot icon03/10/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon06/04/2021
Member's details changed for Mr Geoffrey Richard Bullock on 2021-04-01
dot icon06/04/2021
Satisfaction of charge OC3048380001 in full
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Termination of appointment of Andrew Richard Holden as a member on 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon21/05/2019
Appointment of Ms Sarah Price as a member on 2019-05-08
dot icon21/05/2019
Termination of appointment of Nicholas Fennell as a member on 2019-05-08
dot icon07/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Registered office address changed from 21 Garlick Hill London EC4V 2AU to 6 New Bridge Street London EC4V 6AB on 2017-12-07
dot icon28/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon20/07/2017
Notification of a person with significant control statement
dot icon13/07/2017
Cessation of Adam Martin Davis as a person with significant control on 2017-04-01
dot icon05/07/2017
Registration of charge OC3048380001, created on 2017-06-29
dot icon07/04/2017
Termination of appointment of Adam Martin Davis as a member on 2017-03-31
dot icon07/04/2017
Termination of appointment of Nicholas Paul Draper as a member on 2017-03-31
dot icon07/04/2017
Member's details changed for Mr Geoffrey Richard Bullock on 2016-03-31
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Appointment of Mr Alan Vickery as a member on 2015-04-05
dot icon10/09/2015
Annual return made up to 2015-08-22
dot icon16/01/2015
Member's details changed for Mr Andrew Richard Holden on 2013-11-01
dot icon05/01/2015
Member's details changed for Mr Geoffrey Richard Bullock on 2014-04-01
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Annual return made up to 2014-08-22
dot icon04/04/2014
Appointment of Mr Geoffrey Richard Bullock as a member
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Appointment of Mr Andrew Richard Holden as a member
dot icon09/09/2013
Annual return made up to 2013-08-22
dot icon09/09/2013
Member's details changed for Nicholas Paul Draper on 2013-09-09
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-08-22
dot icon22/10/2012
Member's details changed for Richard James Greeves on 2012-08-22
dot icon22/10/2012
Member's details changed for Richard James Greeves on 2012-08-22
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-08-22
dot icon15/09/2011
Member's details changed for Nicholas Paul Draper on 2011-09-15
dot icon15/09/2011
Member's details changed for Nicholas Fennell on 2011-09-15
dot icon15/09/2011
Member's details changed for Richard James Greeves on 2011-09-15
dot icon13/12/2010
Accounts for a small company made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-08-22
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon28/09/2009
Annual return made up to 22/08/09
dot icon28/09/2009
Member resigned keith dalton
dot icon10/02/2009
Annual return made up to 22/08/08
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon02/12/2008
LLP member appointed richard james greeves
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon13/09/2007
Annual return made up to 22/08/07
dot icon06/09/2007
Member resigned
dot icon06/09/2007
Member's particulars changed
dot icon11/07/2007
Member resigned
dot icon07/02/2007
Accounts for a small company made up to 2006-03-31
dot icon23/06/2006
Annual return made up to 09/06/06
dot icon23/06/2006
Member's particulars changed
dot icon23/06/2006
Member's particulars changed
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon10/01/2006
Member resigned
dot icon06/07/2005
Annual return made up to 09/06/05
dot icon29/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon18/06/2004
Annual return made up to 09/06/04
dot icon24/04/2004
New member appointed
dot icon24/04/2004
Non-designated members allowed
dot icon02/04/2004
New member appointed
dot icon02/04/2004
New member appointed
dot icon05/01/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon09/06/2003
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
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
45
-
-
0.00
-
-
2022
42
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickery, Alan
LLP Designated Member
05/04/2015 - Present
1
Lodeiro, Toni
LLP Designated Member
16/03/2023 - Present
-
Bullock, Geoffrey Richard
LLP Designated Member
01/04/2014 - Present
-
Price, Sarah
LLP Designated Member
08/05/2019 - Present
-
Greeves, Richard James
LLP Designated Member
01/04/2008 - Present
-

Persons with Significant Control

4
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 DALTON WARNER DAVIS LLP

DALTON WARNER DAVIS LLP is an(a) Active company incorporated on 09/06/2003 with the registered office located at 69 Carter Lane, London EC4V 5EQ. There are currently 5 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 DALTON WARNER DAVIS LLP?

toggle

DALTON WARNER DAVIS LLP is currently Active. It was registered on 09/06/2003 .

Where is DALTON WARNER DAVIS LLP located?

toggle

DALTON WARNER DAVIS LLP is registered at 69 Carter Lane, London EC4V 5EQ.

What is the latest filing for DALTON WARNER DAVIS LLP?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-03-31.