DAVACI LIMITED

Register to unlock more data on OkredoRegister

DAVACI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05405589

Incorporation date

29/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Stroudley Road, Brighton, East Sussex BN1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2005)
dot icon23/04/2025
Final Gazette dissolved following liquidation
dot icon23/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/04/2024
Registered office address changed from 2-3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-14
dot icon27/02/2024
Resolutions
dot icon27/02/2024
Appointment of a voluntary liquidator
dot icon27/02/2024
Statement of affairs
dot icon27/02/2024
Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW to 2-3 Pavilion Buildings Brighton BN1 1EE on 2024-02-27
dot icon24/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon05/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon02/04/2019
Change of details for Mr David Kirk Taylor as a person with significant control on 2019-04-02
dot icon28/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/09/2017
Secretary's details changed for Tracy Annika Taylor on 2017-09-01
dot icon01/09/2017
Director's details changed for Mr David Kirk Taylor on 2017-09-01
dot icon04/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon26/01/2017
Appointment of Mrs Tracy Annika Taylor as a director on 2017-01-26
dot icon21/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon25/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon30/03/2010
Director's details changed for David Kirk Taylor on 2009-10-01
dot icon27/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 29/03/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 29/03/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 29/03/07; full list of members
dot icon11/03/2007
Secretary's particulars changed
dot icon11/03/2007
Director's particulars changed
dot icon13/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 29/03/06; full list of members
dot icon25/04/2006
Director's particulars changed
dot icon25/04/2006
Secretary's particulars changed
dot icon26/10/2005
Secretary's particulars changed
dot icon26/10/2005
Director's particulars changed
dot icon28/09/2005
Ad 31/05/05--------- £ si 99@1=99 £ ic 1/100
dot icon10/06/2005
New director appointed
dot icon10/06/2005
New secretary appointed
dot icon10/06/2005
Director resigned
dot icon10/06/2005
Secretary resigned
dot icon19/05/2005
Certificate of change of name
dot icon29/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
11/03/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
41.69K
-
0.00
57.17K
-
2022
2
25.04K
-
0.00
13.30K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Taylor, David Kirk
Director
19/05/2005 - Present
1
Taylor, Tracy Annika
Secretary
19/05/2005 - Present
-
Taylor, Tracy Annika
Director
26/01/2017 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVACI LIMITED

DAVACI LIMITED is an(a) Dissolved company incorporated on 29/03/2005 with the registered office located at 26 Stroudley Road, Brighton, East Sussex BN1 4BH. 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 DAVACI LIMITED?

toggle

DAVACI LIMITED is currently Dissolved. It was registered on 29/03/2005 and dissolved on 23/04/2025.

Where is DAVACI LIMITED located?

toggle

DAVACI LIMITED is registered at 26 Stroudley Road, Brighton, East Sussex BN1 4BH.

What does DAVACI LIMITED do?

toggle

DAVACI LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DAVACI LIMITED?

toggle

The latest filing was on 23/04/2025: Final Gazette dissolved following liquidation.