DAVID DAWS FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

DAVID DAWS FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04199341

Incorporation date

12/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

330 Westcott Venture Park Westcott, Aylesbury HP18 0XBCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2001)
dot icon16/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon08/10/2024
Registered office address changed from Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD United Kingdom to 330 Westcott Venture Park Westcott Aylesbury HP18 0XB on 2024-10-08
dot icon08/10/2024
Appointment of Mrs Emma Jayne Stapley as a director on 2024-10-02
dot icon08/10/2024
Notification of Ejs Financial Services Limited as a person with significant control on 2024-10-02
dot icon08/10/2024
Cessation of David John Daws as a person with significant control on 2024-10-02
dot icon08/10/2024
Termination of appointment of David John Daws as a director on 2024-10-02
dot icon24/09/2024
Satisfaction of charge 1 in full
dot icon16/09/2024
Micro company accounts made up to 2024-04-30
dot icon15/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon12/04/2024
Micro company accounts made up to 2023-04-30
dot icon15/05/2023
Confirmation statement made on 2023-04-12 with updates
dot icon05/01/2023
Micro company accounts made up to 2022-04-30
dot icon19/12/2022
Change of details for Mr David John Daws as a person with significant control on 2022-04-29
dot icon19/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon24/09/2021
Micro company accounts made up to 2021-04-30
dot icon05/05/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-04-12 with updates
dot icon10/04/2019
Change of share class name or designation
dot icon10/04/2019
Resolutions
dot icon18/10/2018
Micro company accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon01/08/2017
Termination of appointment of Sarah Denise Daws as a secretary on 2017-04-30
dot icon01/08/2017
Termination of appointment of Sarah Denise Daws as a director on 2017-04-30
dot icon01/08/2017
Micro company accounts made up to 2017-04-30
dot icon21/04/2017
Registered office address changed from 7 Station Road Potton Bedfordshire SG19 2PZ to Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD on 2017-04-21
dot icon21/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon20/05/2010
Director's details changed for Sarah Denise Daws on 2010-04-12
dot icon20/05/2010
Director's details changed for David John Daws on 2010-04-12
dot icon06/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon25/05/2009
Return made up to 12/04/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon18/04/2008
Return made up to 12/04/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/04/2007
Return made up to 12/04/07; full list of members
dot icon21/02/2007
Registered office changed on 21/02/07 from: 7 station road potton bedfordshire SG19 2PU
dot icon22/01/2007
Accounts for a small company made up to 2006-04-30
dot icon24/11/2006
Registered office changed on 24/11/06 from: old station road loughton essex IG10 4PL
dot icon17/07/2006
Return made up to 12/04/06; full list of members
dot icon11/11/2005
Registered office changed on 11/11/05 from: haslers old station road loughton essex IG10 4PL
dot icon26/09/2005
Accounts for a small company made up to 2005-04-30
dot icon05/08/2005
Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH
dot icon14/04/2005
Return made up to 12/04/05; full list of members
dot icon13/09/2004
Accounts for a small company made up to 2004-04-30
dot icon07/04/2004
Return made up to 12/04/04; full list of members
dot icon19/09/2003
Accounts for a small company made up to 2003-04-30
dot icon10/04/2003
Return made up to 12/04/03; full list of members
dot icon25/03/2003
Amended accounts made up to 2002-04-30
dot icon27/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon13/06/2002
Particulars of mortgage/charge
dot icon18/04/2002
Return made up to 12/04/02; full list of members
dot icon22/05/2001
Ad 11/05/01--------- £ si 99@1=99 £ ic 1/100
dot icon24/04/2001
Secretary resigned
dot icon24/04/2001
Director resigned
dot icon24/04/2001
New secretary appointed;new director appointed
dot icon24/04/2001
New director appointed
dot icon12/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
12/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
68.49K
-
0.00
-
-
2022
5
121.89K
-
0.00
-
-
2023
5
167.29K
-
0.00
-
-
2023
5
167.29K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

167.29K £Ascended37.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stapley, Emma Jayne
Director
02/10/2024 - Present
7
Daws, David John
Director
12/04/2001 - 02/10/2024
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DAVID DAWS FINANCIAL SERVICES LIMITED

DAVID DAWS FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 12/04/2001 with the registered office located at 330 Westcott Venture Park Westcott, Aylesbury HP18 0XB. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID DAWS FINANCIAL SERVICES LIMITED?

toggle

DAVID DAWS FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 12/04/2001 and dissolved on 16/09/2025.

Where is DAVID DAWS FINANCIAL SERVICES LIMITED located?

toggle

DAVID DAWS FINANCIAL SERVICES LIMITED is registered at 330 Westcott Venture Park Westcott, Aylesbury HP18 0XB.

What does DAVID DAWS FINANCIAL SERVICES LIMITED do?

toggle

DAVID DAWS FINANCIAL SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does DAVID DAWS FINANCIAL SERVICES LIMITED have?

toggle

DAVID DAWS FINANCIAL SERVICES LIMITED had 5 employees in 2023.

What is the latest filing for DAVID DAWS FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via compulsory strike-off.