DAVICON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DAVICON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10891479

Incorporation date

31/07/2017

Size

Full

Contacts

Registered address

Registered address

C/O Davicon Mezzanine Floors Ltd Fens Pool Avenue, The Wallows Ind Estate, Brierley Hill DY5 1QACopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2017)
dot icon06/11/2025
Full accounts made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon22/05/2025
Registration of charge 108914790002, created on 2025-05-20
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon03/08/2023
Director's details changed for Mr Jonathon David Grove on 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon03/08/2022
Register(s) moved to registered office address C/O Davicon Mezzanine Floors Ltd Fens Pool Avenue the Wallows Ind Estate Brierley Hill DY5 1QA
dot icon03/08/2022
Register(s) moved to registered office address C/O Davicon Mezzanine Floors Ltd Fens Pool Avenue the Wallows Ind Estate Brierley Hill DY5 1QA
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon30/07/2021
Change of share class name or designation
dot icon30/07/2021
Memorandum and Articles of Association
dot icon30/07/2021
Resolutions
dot icon28/07/2021
Particulars of variation of rights attached to shares
dot icon06/01/2021
Appointment of Mr Daniel Keith Kettleborough as a director on 2021-01-06
dot icon06/01/2021
Appointment of Mr Peter Watson as a director on 2021-01-06
dot icon06/01/2021
Registered office address changed from The Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AJ England to C/O Davicon Mezzanine Floors Ltd Fens Pool Avenue the Wallows Ind Estate Brierley Hill DY5 1QA on 2021-01-06
dot icon06/01/2021
Termination of appointment of Simon Leslie Grove as a director on 2020-12-31
dot icon18/12/2020
Notification of Davicon Group Limited as a person with significant control on 2020-12-01
dot icon18/12/2020
Cessation of Jonathon David Grove as a person with significant control on 2020-12-01
dot icon18/12/2020
Change of details for Mr Jonathon David Grove as a person with significant control on 2020-12-01
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-12-01
dot icon08/12/2020
Registration of charge 108914790001, created on 2020-12-01
dot icon18/09/2020
Full accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon28/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon19/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon08/08/2018
Register(s) moved to registered inspection location Lower Ground Floor One George Yard London EC3V 9DF
dot icon08/08/2018
Register inspection address has been changed to Lower Ground Floor One George Yard London EC3V 9DF
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with updates
dot icon09/05/2018
Director's details changed for Mr Jonathon David Grove on 2018-04-12
dot icon09/05/2018
Change of details for Mr Jonathon David Grove as a person with significant control on 2018-04-12
dot icon12/04/2018
Registered office address changed from C/O Gil Investments Ltd 5 the Courtyard Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP United Kingdom to The Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AJ on 2018-04-12
dot icon08/03/2018
Current accounting period shortened from 2018-07-31 to 2018-03-31
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon21/12/2017
Resolutions
dot icon31/07/2017
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
31/03/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
0
-
-
0.00
-
-
2022
3
-
-
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
Grove, Jonathon David
Director
31/07/2017 - Present
35
Watson, Peter
Director
06/01/2021 - Present
8
Kettleborough, Daniel Keith
Director
06/01/2021 - Present
9

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+
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 DAVICON HOLDINGS LIMITED

DAVICON HOLDINGS LIMITED is an(a) Active company incorporated on 31/07/2017 with the registered office located at C/O Davicon Mezzanine Floors Ltd Fens Pool Avenue, The Wallows Ind Estate, Brierley Hill DY5 1QA. 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 DAVICON HOLDINGS LIMITED?

toggle

DAVICON HOLDINGS LIMITED is currently Active. It was registered on 31/07/2017 .

Where is DAVICON HOLDINGS LIMITED located?

toggle

DAVICON HOLDINGS LIMITED is registered at C/O Davicon Mezzanine Floors Ltd Fens Pool Avenue, The Wallows Ind Estate, Brierley Hill DY5 1QA.

What does DAVICON HOLDINGS LIMITED do?

toggle

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

What is the latest filing for DAVICON HOLDINGS LIMITED?

toggle

The latest filing was on 06/11/2025: Full accounts made up to 2025-03-31.