DAVIDSON-RICHARDS (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

DAVIDSON-RICHARDS (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01330156

Incorporation date

15/09/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Systems House The Parker Centre, Mansfield Road, Derby DE21 4SZCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon13/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon17/07/2025
Satisfaction of charge 7 in full
dot icon17/07/2025
Satisfaction of charge 6 in full
dot icon22/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/05/2024
Director's details changed for Mr Christoper Worthington on 2024-05-20
dot icon12/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon15/02/2023
Appointment of Mr Christoper Worthington as a director on 2023-02-15
dot icon08/06/2022
Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Systems House the Parker Centre Mansfield Road Derby DE21 4SZ on 2022-06-08
dot icon05/05/2022
Accounts for a small company made up to 2021-09-30
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon22/06/2021
Accounts for a small company made up to 2020-09-30
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon30/06/2020
Accounts for a small company made up to 2019-09-30
dot icon08/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon17/07/2019
Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 2019-07-17
dot icon24/06/2019
Accounts for a small company made up to 2018-09-30
dot icon11/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon11/02/2019
Satisfaction of charge 3 in full
dot icon11/02/2019
Satisfaction of charge 2 in full
dot icon11/02/2019
Satisfaction of charge 5 in full
dot icon22/06/2018
Accounts for a small company made up to 2017-09-30
dot icon09/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon20/02/2018
Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 2018-02-20
dot icon19/05/2017
Accounts for a small company made up to 2016-09-30
dot icon07/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon23/06/2016
Accounts for a small company made up to 2015-09-30
dot icon12/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon18/06/2015
Accounts for a small company made up to 2014-09-30
dot icon16/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon02/09/2014
Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2014-09-02
dot icon18/06/2014
Accounts for a small company made up to 2013-09-30
dot icon11/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon22/05/2013
Accounts for a small company made up to 2012-09-30
dot icon17/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon02/07/2012
Accounts for a small company made up to 2011-09-30
dot icon16/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon23/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon12/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon16/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon27/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon03/02/2010
Director's details changed for Richard David Goodley on 2010-02-03
dot icon03/02/2010
Secretary's details changed for Mrs Nellie May Smith on 2010-02-03
dot icon30/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon07/06/2009
Group of companies' accounts made up to 2008-09-30
dot icon08/04/2009
Return made up to 05/04/09; full list of members
dot icon24/06/2008
Group of companies' accounts made up to 2007-09-30
dot icon21/04/2008
Return made up to 05/04/08; full list of members
dot icon27/09/2007
£ ic 100100/70070 14/06/07 £ sr 30030@1=30030
dot icon19/07/2007
Resolutions
dot icon27/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon25/04/2007
Return made up to 05/04/07; no change of members
dot icon12/01/2007
Certificate of re-registration from Public Limited Company to Private
dot icon12/01/2007
Re-registration of Memorandum and Articles
dot icon12/01/2007
Application for reregistration from PLC to private
dot icon12/01/2007
Resolutions
dot icon28/07/2006
Registered office changed on 28/07/06 from: 14-16 farringdon lane london EC1R 3AU
dot icon20/04/2006
Return made up to 05/04/06; full list of members
dot icon16/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon13/07/2005
Return made up to 05/04/05; full list of members
dot icon08/07/2005
Particulars of mortgage/charge
dot icon02/07/2005
Group of companies' accounts made up to 2004-09-30
dot icon01/06/2005
Director's particulars changed
dot icon26/05/2005
Registered office changed on 26/05/05 from: c/o maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU
dot icon19/07/2004
Return made up to 05/04/04; full list of members
dot icon05/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon03/05/2003
Full accounts made up to 2002-09-30
dot icon03/04/2003
Return made up to 05/04/03; full list of members
dot icon17/01/2003
Declaration of satisfaction of mortgage/charge
dot icon26/11/2002
Director resigned
dot icon14/06/2002
Full accounts made up to 2001-09-30
dot icon12/04/2002
Return made up to 05/04/02; full list of members
dot icon28/03/2002
Particulars of mortgage/charge
dot icon05/06/2001
Registered office changed on 05/06/01 from: 80-83 long lane london EC1A 9ET
dot icon03/05/2001
Full accounts made up to 2000-09-30
dot icon06/04/2001
Return made up to 05/04/01; full list of members
dot icon03/05/2000
Full accounts made up to 1999-09-30
dot icon20/04/2000
Return made up to 05/04/00; full list of members
dot icon28/04/1999
Full accounts made up to 1998-09-30
dot icon20/04/1999
Return made up to 05/04/99; full list of members
dot icon24/04/1998
Return made up to 05/04/98; full list of members
dot icon20/04/1998
Full accounts made up to 1997-09-30
dot icon18/03/1998
Director resigned
dot icon03/09/1997
Certificate of re-registration from Private to Public Limited Company
dot icon03/09/1997
Resolutions
dot icon03/09/1997
Resolutions
dot icon02/09/1997
Auditor's report
dot icon02/09/1997
Balance Sheet
dot icon02/09/1997
Auditor's statement
dot icon02/09/1997
Re-registration of Memorandum and Articles
dot icon02/09/1997
Declaration on reregistration from private to PLC
dot icon02/09/1997
Application for reregistration from private to PLC
dot icon15/05/1997
Return made up to 05/04/97; full list of members
dot icon24/04/1997
Accounts for a small company made up to 1996-09-30
dot icon21/01/1997
Particulars of contract relating to shares
dot icon21/01/1997
Ad 19/12/96--------- £ si 100000@1=100000 £ ic 100/100100
dot icon14/01/1997
Resolutions
dot icon02/08/1996
Accounts for a small company made up to 1995-09-30
dot icon16/05/1996
Return made up to 05/04/96; full list of members
dot icon11/05/1995
Accounts for a small company made up to 1994-09-30
dot icon19/04/1995
New director appointed
dot icon19/04/1995
Return made up to 05/04/95; full list of members
dot icon20/04/1994
Accounts for a small company made up to 1993-09-30
dot icon19/04/1994
Director resigned
dot icon19/04/1994
Return made up to 05/04/94; no change of members
dot icon23/07/1993
Accounts for a small company made up to 1992-09-30
dot icon06/04/1993
Return made up to 05/04/93; full list of members
dot icon30/07/1992
Group accounts for a medium company made up to 1991-09-30
dot icon06/04/1992
Return made up to 05/04/92; no change of members
dot icon11/06/1991
Return made up to 05/04/91; no change of members
dot icon27/03/1991
Group accounts for a medium company made up to 1990-09-30
dot icon05/06/1990
Full group accounts made up to 1989-09-30
dot icon05/06/1990
Return made up to 05/04/90; full list of members
dot icon05/03/1990
Particulars of mortgage/charge
dot icon15/11/1989
Return made up to 11/11/89; full list of members
dot icon24/10/1989
Group accounts for a small company made up to 1988-09-30
dot icon13/02/1989
Resolutions
dot icon05/02/1989
Registered office changed on 05/02/89 from: 14 ironmonger lane london EC2V 8EY
dot icon26/01/1989
£ nc 100/50000
dot icon02/09/1988
Group accounts for a small company made up to 1987-09-30
dot icon02/09/1988
Return made up to 14/07/88; full list of members
dot icon05/11/1987
Accounts for a small company made up to 1986-09-30
dot icon05/11/1987
Return made up to 12/10/87; full list of members
dot icon10/10/1986
Accounts for a small company made up to 1985-09-30
dot icon10/10/1986
Accounts for a small company made up to 1984-09-30
dot icon10/10/1986
Return made up to 13/10/86; full list of members
dot icon02/05/1986
Return made up to 31/12/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£51,907.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
14.93K
-
0.00
51.91K
-
2022
1
14.93K
-
0.00
51.91K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

14.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.91K £Ascended- *

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
Goodley, Richard David
Director
04/04/1995 - Present
7
Worthington, Christoper
Director
15/02/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVIDSON-RICHARDS (INTERNATIONAL) LIMITED

DAVIDSON-RICHARDS (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 15/09/1977 with the registered office located at Systems House The Parker Centre, Mansfield Road, Derby DE21 4SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIDSON-RICHARDS (INTERNATIONAL) LIMITED?

toggle

DAVIDSON-RICHARDS (INTERNATIONAL) LIMITED is currently Active. It was registered on 15/09/1977 .

Where is DAVIDSON-RICHARDS (INTERNATIONAL) LIMITED located?

toggle

DAVIDSON-RICHARDS (INTERNATIONAL) LIMITED is registered at Systems House The Parker Centre, Mansfield Road, Derby DE21 4SZ.

What does DAVIDSON-RICHARDS (INTERNATIONAL) LIMITED do?

toggle

DAVIDSON-RICHARDS (INTERNATIONAL) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DAVIDSON-RICHARDS (INTERNATIONAL) LIMITED have?

toggle

DAVIDSON-RICHARDS (INTERNATIONAL) LIMITED had 1 employees in 2022.

What is the latest filing for DAVIDSON-RICHARDS (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-05 with updates.