DAVENCOURT ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

DAVENCOURT ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06580288

Incorporation date

30/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Maruti House, 1st Floor, 369 Station Road, Harrow HA1 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2008)
dot icon05/03/2026
Confirmation statement made on 2026-01-06 with updates
dot icon23/07/2025
Administrative restoration application
dot icon23/07/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon23/07/2025
Micro company accounts made up to 2024-05-31
dot icon10/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon14/03/2024
Registered office address changed from 24 the Green March PE15 8JD United Kingdom to Maruti House, 1st Floor 369 Station Road Harrow HA1 2AW on 2024-03-14
dot icon14/03/2024
Notification of Sudarshan Kumar as a person with significant control on 2024-03-14
dot icon14/03/2024
Appointment of Mr Sudarshan Kumar as a director on 2024-03-14
dot icon14/03/2024
Appointment of Mr Venkataraman Jagannathan as a secretary on 2024-03-14
dot icon14/03/2024
Termination of appointment of Anastasija Soboleva as a director on 2024-03-14
dot icon14/03/2024
Cessation of Anna Bordovskaya as a person with significant control on 2024-03-14
dot icon09/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon13/10/2023
Micro company accounts made up to 2023-05-31
dot icon18/01/2023
Micro company accounts made up to 2022-05-31
dot icon10/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon07/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon07/10/2021
Micro company accounts made up to 2021-05-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon12/11/2020
Micro company accounts made up to 2020-05-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-05-31
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon16/01/2019
Registered office address changed from The Boat House Business Centre 1 Harbour Square Wisbech Cambridgeshire PE13 3BH United Kingdom to 24 the Green March PE15 8JD on 2019-01-16
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-05-31
dot icon13/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon02/10/2017
Director's details changed for Mrs Anastasija Soboleva on 2017-10-02
dot icon19/07/2017
Registered office address changed from 21 John Bends Way Parson Drove Wisbech PE13 4PS United Kingdom to The Boat House Business Centre 1 Harbour Square Wisbech Cambridgeshire PE13 3BH on 2017-07-19
dot icon31/05/2017
Registered office address changed from Suite 18/19 the Boathouse Business Centre 1 Harbour Square, Nene Parade Wisbech Cambridgeshire PE13 3BH to 21 John Bends Way Parson Drove Wisbech PE13 4PS on 2017-05-31
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon22/01/2015
Termination of appointment of Anastasija Soboleva as a secretary on 2014-08-01
dot icon22/01/2015
Registered office address changed from Boathouse Business Centre Harbour Square Wisbech Cambridgeshire PE13 3BH to Suite 18/19 the Boathouse Business Centre 1 Harbour Square, Nene Parade Wisbech Cambridgeshire PE13 3BH on 2015-01-22
dot icon28/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/05/2014
Registered office address changed from C/O Suite 18/19 the Boathouse Business Centre 1 Harbour Square Nene Parade Wisbech Cambridgeshire PE13 3BH United Kingdom on 2014-05-28
dot icon11/04/2014
Registration of charge 065802880004
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon11/03/2011
Registered office address changed from 2Nd Floor 159a Chase Side Enfield Middlesex EN2 0PW on 2011-03-11
dot icon10/03/2011
Termination of appointment of Roman Dubov as a director
dot icon10/03/2011
Termination of appointment of Olga Dubov as a secretary
dot icon10/03/2011
Appointment of Mrs Anastasija Soboleva as a secretary
dot icon10/03/2011
Appointment of Mrs Anastasija Soboleva as a director
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/08/2009
Accounting reference date extended from 30/04/2009 to 31/05/2009
dot icon05/06/2009
Return made up to 30/04/09; full list of members
dot icon04/06/2009
Director appointed mr roman dubov
dot icon04/06/2009
Secretary's change of particulars / olga zoubareva-doubova / 04/06/2009
dot icon11/05/2009
Appointment terminated director roman dubov
dot icon09/03/2009
Director's change of particulars / roman dubov / 23/01/2009
dot icon09/03/2009
Director's change of particulars / roman doubov / 23/01/2009
dot icon29/09/2008
Registered office changed on 29/09/2008 from suite 138 grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS
dot icon30/05/2008
Ad 30/04/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon23/05/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon23/05/2008
Appointment terminated director company directors LIMITED
dot icon23/05/2008
Director appointed roman doubov
dot icon23/05/2008
Secretary appointed olga zoubareva-doubova
dot icon30/04/2008
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
31/05/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
234.36K
-
0.00
-
-
2022
5
239.34K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soboļeva Anastasija
Director
10/03/2011 - 14/03/2024
19
Dubov, Roman
Director
30/04/2008 - 30/04/2009
25
Dubov, Roman
Director
30/04/2008 - 10/03/2011
25
Kumar, Sudarshan
Director
14/03/2024 - Present
1
Dubov, Olga
Secretary
30/04/2008 - 10/03/2011
1

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

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 DAVENCOURT ENTERPRISES LIMITED

DAVENCOURT ENTERPRISES LIMITED is an(a) Active company incorporated on 30/04/2008 with the registered office located at Maruti House, 1st Floor, 369 Station Road, Harrow HA1 2AW. There are currently 2 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 DAVENCOURT ENTERPRISES LIMITED?

toggle

DAVENCOURT ENTERPRISES LIMITED is currently Active. It was registered on 30/04/2008 .

Where is DAVENCOURT ENTERPRISES LIMITED located?

toggle

DAVENCOURT ENTERPRISES LIMITED is registered at Maruti House, 1st Floor, 369 Station Road, Harrow HA1 2AW.

What does DAVENCOURT ENTERPRISES LIMITED do?

toggle

DAVENCOURT ENTERPRISES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for DAVENCOURT ENTERPRISES LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-01-06 with updates.