DAVICON LTD

Register to unlock more data on OkredoRegister

DAVICON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05848804

Incorporation date

16/06/2006

Size

Dormant

Contacts

Registered address

Registered address

30 Newport Road, Reading RG1 8EACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2006)
dot icon12/12/2025
Secretary's details changed for Mr Max Hayward on 2025-12-01
dot icon31/10/2025
Director's details changed for Mr Lucian Ovidiu Laszlo on 2025-10-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon31/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/01/2025
Registered office address changed from 27 Old Gloucester Street Office 2000 London WC1N 3AF England to 30 Newport Road Reading RG1 8EA on 2025-01-10
dot icon08/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon26/12/2024
Registered office address changed from PO Box Offic-2000 27 Old Gloucester Street Office 2000 London WC1N 3XX England to 27 Old Gloucester Street Office 2000 London WC1N 3AF on 2024-12-26
dot icon26/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon28/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/12/2021
Appointment of Mr Lucian Ovidiu Laszlo as a director on 2021-12-28
dot icon28/12/2021
Termination of appointment of Florina Iulia Podasca as a director on 2021-12-28
dot icon15/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon26/05/2021
Registered office address changed from PO Box Offic-2000 27 Old Gloucester Street Office 2000 London WC1N 3XX England to PO Box Offic-2000 27 Old Gloucester Street Office 2000 London WC1N 3XX on 2021-05-26
dot icon26/05/2021
Registered office address changed from C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QA England to PO Box Offic-2000 27 Old Gloucester Street Office 2000 London WC1N 3XX on 2021-05-26
dot icon14/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon30/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon09/01/2018
Termination of appointment of Vezia Bellotto as a director on 2017-02-03
dot icon09/01/2018
Appointment of Ms Florina Iulia Podasca as a director on 2017-02-03
dot icon14/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon30/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon21/06/2016
Registered office address changed from Office 5, 105 London Street Reading Berkshire RG1 4QD to C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QA on 2016-06-21
dot icon21/06/2016
Director's details changed for Mrs. Vezia Bellotto on 2016-06-01
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/11/2015
Termination of appointment of Mark Passerini as a director on 2015-11-16
dot icon29/10/2015
Appointment of Mr Mark Passerini as a director on 2015-07-01
dot icon19/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon12/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/09/2014
Termination of appointment of Nolton Secretaries Limited as a secretary on 2014-09-01
dot icon22/09/2014
Appointment of Mr Max Hayward as a secretary on 2014-09-01
dot icon20/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon17/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Previous accounting period shortened from 2012-12-31 to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mrs. Vezia Bellotto on 2010-06-16
dot icon12/07/2010
Secretary's details changed for Nolton Secretaries Limited on 2010-06-16
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/07/2009
Return made up to 16/06/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 16/06/08; full list of members
dot icon05/07/2007
Return made up to 16/06/07; full list of members
dot icon23/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon30/06/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon16/06/2006
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
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Passerini, Mark
Director
01/07/2015 - 16/11/2015
-
Podasca, Florina Iulia
Director
03/02/2017 - 28/12/2021
1
NOLTON DIRECTORS LIMITED
Corporate Director
16/06/2006 - 31/12/2006
18
Laszlo, Lucian Ovidiu
Director
28/12/2021 - Present
9
Bellotto, Vezia
Director
01/01/2007 - 03/02/2017
1

Persons with Significant Control

0

No PSC data available.

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 LTD

DAVICON LTD is an(a) Active company incorporated on 16/06/2006 with the registered office located at 30 Newport Road, Reading RG1 8EA. 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 DAVICON LTD?

toggle

DAVICON LTD is currently Active. It was registered on 16/06/2006 .

Where is DAVICON LTD located?

toggle

DAVICON LTD is registered at 30 Newport Road, Reading RG1 8EA.

What does DAVICON LTD do?

toggle

DAVICON LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DAVICON LTD?

toggle

The latest filing was on 12/12/2025: Secretary's details changed for Mr Max Hayward on 2025-12-01.