DAVIES LEARNING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DAVIES LEARNING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09063924

Incorporation date

30/05/2014

Size

Full

Contacts

Registered address

Registered address

5th Floor 20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2014)
dot icon11/04/2026
Termination of appointment of Amber Wilkinson as a director on 2026-03-31
dot icon10/09/2025
Termination of appointment of Matthew Button as a director on 2025-09-10
dot icon02/09/2025
Registration of charge 090639240005, created on 2025-08-21
dot icon30/07/2025
Change of details for Davies Group Limited as a person with significant control on 2022-09-01
dot icon24/06/2025
Full accounts made up to 2024-06-30
dot icon09/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon13/01/2025
Appointment of Amber Wilkinson as a director on 2025-01-07
dot icon13/01/2025
Termination of appointment of Antonio Debiase as a director on 2024-12-31
dot icon13/01/2025
Termination of appointment of Daniel Mark Saulter as a director on 2024-12-31
dot icon13/01/2025
Termination of appointment of Antonio Debiase as a secretary on 2024-12-31
dot icon10/01/2025
Appointment of Matthew Button as a director on 2025-01-07
dot icon07/01/2025
Appointment of Mr Mark Neil Grocott as a director on 2024-12-31
dot icon17/09/2024
Registration of charge 090639240004, created on 2024-09-12
dot icon13/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon17/02/2024
Full accounts made up to 2023-06-30
dot icon08/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon11/05/2023
Full accounts made up to 2022-06-30
dot icon14/12/2022
Registration of charge 090639240003, created on 2022-12-09
dot icon01/09/2022
Registered office address changed from 7th Floor 1 Minster Court London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2022-09-01
dot icon10/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon09/06/2022
Second filing of Confirmation Statement dated 2020-06-11
dot icon02/03/2022
Full accounts made up to 2021-06-30
dot icon03/02/2022
Termination of appointment of Austen Basleigh as a director on 2021-12-31
dot icon02/02/2022
Termination of appointment of Marcus Frank Bowsher as a director on 2021-12-31
dot icon02/02/2022
Termination of appointment of Alison June Bate as a director on 2021-12-31
dot icon05/11/2021
Registration of charge 090639240002, created on 2021-11-01
dot icon29/09/2021
Satisfaction of charge 090639240001 in full
dot icon02/07/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon02/06/2021
Accounts for a small company made up to 2020-06-30
dot icon25/03/2021
Registered office address changed from Suite 2, First Floor 234-236 Broadway Bexleyheath Kent DA6 8AS United Kingdom to 7th Floor 1 Minster Court London EC3R 7AA on 2021-03-25
dot icon27/10/2020
Certificate of change of name
dot icon11/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon04/11/2019
Resolutions
dot icon23/10/2019
Registration of charge 090639240001, created on 2019-10-18
dot icon30/09/2019
Notification of Davies Group Limited as a person with significant control on 2019-09-20
dot icon30/09/2019
Cessation of Marcus Frank Bowsher as a person with significant control on 2019-09-20
dot icon30/09/2019
Cessation of Alison June Bate as a person with significant control on 2019-09-20
dot icon30/09/2019
Appointment of Mr Antonio Debiase as a secretary on 2019-09-20
dot icon30/09/2019
Appointment of Mr Daniel Mark Saulter as a director on 2019-09-20
dot icon30/09/2019
Cessation of Austen Robert Basleigh as a person with significant control on 2019-09-20
dot icon30/09/2019
Current accounting period shortened from 2020-07-31 to 2020-06-30
dot icon30/09/2019
Appointment of Mr Antonio Debiase as a director on 2019-09-20
dot icon26/09/2019
Second filing of Confirmation Statement dated 30/05/2019
dot icon26/09/2019
Second filing of Confirmation Statement dated 30/05/2017
dot icon03/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/02/2019
Previous accounting period shortened from 2018-10-31 to 2018-07-31
dot icon17/10/2018
Cancellation of shares. Statement of capital on 2018-09-25
dot icon17/10/2018
Purchase of own shares.
dot icon10/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon16/04/2018
Director's details changed for Mrs Alison June Bate on 2018-04-16
dot icon16/04/2018
Change of details for Mrs Alison June Bate as a person with significant control on 2018-04-16
dot icon25/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/03/2017
Registered office address changed from 37 Langdon Shaw Sidcup Kent DA14 6AX to Suite 2, First Floor 234-236 Broadway Bexleyheath Kent DA6 8AS on 2017-03-07
dot icon09/08/2016
Termination of appointment of Simon John Shaw as a director on 2016-08-01
dot icon09/08/2016
Particulars of variation of rights attached to shares
dot icon09/08/2016
Change of share class name or designation
dot icon09/08/2016
Resolutions
dot icon06/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon21/04/2016
Appointment of Mr Marcus Frank Bowsher as a director on 2016-04-01
dot icon21/04/2016
Appointment of Mr Simon John Shaw as a director on 2016-04-01
dot icon21/04/2016
Change of share class name or designation
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon21/04/2016
Resolutions
dot icon26/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon08/04/2015
Current accounting period extended from 2015-05-31 to 2015-10-31
dot icon28/10/2014
Statement of capital following an allotment of shares on 2014-10-27
dot icon30/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/06/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Debiase, Antonio
Director
20/09/2019 - 31/12/2024
81
Saulter, Daniel Mark
Director
20/09/2019 - 31/12/2024
55
Grocott, Mark Neil
Director
31/12/2024 - Present
26
Button, Matthew
Director
07/01/2025 - 10/09/2025
41
Wilkinson, Amber
Director
07/01/2025 - 31/03/2026
79

Persons with Significant Control

4
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 DAVIES LEARNING SOLUTIONS LIMITED

DAVIES LEARNING SOLUTIONS LIMITED is an(a) Active company incorporated on 30/05/2014 with the registered office located at 5th Floor 20 Gracechurch Street, London EC3V 0BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIES LEARNING SOLUTIONS LIMITED?

toggle

DAVIES LEARNING SOLUTIONS LIMITED is currently Active. It was registered on 30/05/2014 .

Where is DAVIES LEARNING SOLUTIONS LIMITED located?

toggle

DAVIES LEARNING SOLUTIONS LIMITED is registered at 5th Floor 20 Gracechurch Street, London EC3V 0BG.

What does DAVIES LEARNING SOLUTIONS LIMITED do?

toggle

DAVIES LEARNING SOLUTIONS LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DAVIES LEARNING SOLUTIONS LIMITED?

toggle

The latest filing was on 11/04/2026: Termination of appointment of Amber Wilkinson as a director on 2026-03-31.