DAVIES SPECIALIST SERVICES LIMITED

Register to unlock more data on OkredoRegister

DAVIES SPECIALIST SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07206113

Incorporation date

29/03/2010

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 29/03/2010)
dot icon11/04/2026
Termination of appointment of Amber Wilkinson as a director on 2026-03-31
dot icon01/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon10/09/2025
Termination of appointment of Matthew Button as a director on 2025-09-10
dot icon02/09/2025
Registration of charge 072061130005, created on 2025-08-21
dot icon24/06/2025
Full accounts made up to 2024-06-30
dot icon11/04/2025
Confirmation statement made on 2025-03-29 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 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 072061130004, created on 2024-09-12
dot icon16/04/2024
Director's details changed
dot icon09/04/2024
Change of details for Davies Group Limited as a person with significant control on 2022-09-01
dot icon09/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon17/02/2024
Full accounts made up to 2023-06-30
dot icon04/02/2024
Certificate of change of name
dot icon11/05/2023
Full accounts made up to 2022-06-30
dot icon19/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon22/02/2023
Memorandum and Articles of Association
dot icon22/02/2023
Resolutions
dot icon14/02/2023
Resolutions
dot icon14/12/2022
Registration of charge 072061130003, created on 2022-12-09
dot icon01/09/2022
Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2022-09-01
dot icon26/04/2022
Notification of Davies Group Limited as a person with significant control on 2022-04-01
dot icon26/04/2022
Withdrawal of a person with significant control statement on 2022-04-26
dot icon13/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon09/03/2022
Full accounts made up to 2021-06-30
dot icon05/11/2021
Registration of charge 072061130002, created on 2021-11-01
dot icon29/09/2021
Satisfaction of charge 072061130001 in full
dot icon02/06/2021
Accounts for a small company made up to 2020-06-30
dot icon22/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon12/06/2020
Second filing of Confirmation Statement dated 29/03/2018
dot icon06/05/2020
Accounts for a small company made up to 2019-06-30
dot icon29/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon13/03/2020
Resolutions
dot icon13/03/2020
Change of name notice
dot icon24/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon12/04/2019
Termination of appointment of Nigel John Roberts as a director on 2019-03-31
dot icon02/04/2019
Accounts for a small company made up to 2018-06-30
dot icon13/02/2019
Termination of appointment of John Mark Parnaby as a director on 2018-09-15
dot icon13/02/2019
Termination of appointment of Darren Paul Coombes as a director on 2019-01-31
dot icon09/08/2018
Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2018-08-09
dot icon03/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/05/2017
Registration of charge 072061130001, created on 2017-04-27
dot icon05/05/2017
Memorandum and Articles of Association
dot icon05/05/2017
Resolutions
dot icon03/05/2017
Registered office address changed from 35 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR England to 8 Lloyd's Avenue London EC3N 3EL on 2017-05-03
dot icon20/04/2017
Appointment of Mr. Dan Saulter as a director on 2017-03-31
dot icon20/04/2017
Appointment of Mr. Antonio Debiase as a director on 2017-03-31
dot icon20/04/2017
Appointment of Mr. Darren Coombes as a director on 2017-03-31
dot icon19/04/2017
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon19/04/2017
Termination of appointment of Richard Douglas Fletcher as a director on 2017-03-31
dot icon19/04/2017
Termination of appointment of Stephen Ivan Woulds as a director on 2017-03-31
dot icon19/04/2017
Termination of appointment of Jon David Crabtree as a director on 2017-03-31
dot icon12/04/2017
29/03/17 Statement of Capital gbp 200
dot icon11/08/2016
Registered office address changed from 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ to 35 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR on 2016-08-11
dot icon15/07/2016
Director's details changed for Mr Stephen Ivan Woulds on 2016-06-30
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon23/09/2014
Director's details changed for Mr Stephen Ivan Woulds on 2014-09-17
dot icon09/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon29/03/2010
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
29/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Debiase, Antonio
Director
31/03/2017 - 31/12/2024
81
Saulter, Daniel Mark
Director
31/03/2017 - 31/12/2024
55
Grocott, Mark Neil
Director
31/12/2024 - Present
26
Wilkinson, Amber
Director
07/01/2025 - 31/03/2026
79
Button, Matthew
Director
07/01/2025 - 10/09/2025
41

Persons with Significant Control

2
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 SPECIALIST SERVICES LIMITED

DAVIES SPECIALIST SERVICES LIMITED is an(a) Active company incorporated on 29/03/2010 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 SPECIALIST SERVICES LIMITED?

toggle

DAVIES SPECIALIST SERVICES LIMITED is currently Active. It was registered on 29/03/2010 .

Where is DAVIES SPECIALIST SERVICES LIMITED located?

toggle

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

What does DAVIES SPECIALIST SERVICES LIMITED do?

toggle

DAVIES SPECIALIST SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DAVIES SPECIALIST SERVICES LIMITED?

toggle

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