DAVIS GROUP LIMITED

Register to unlock more data on OkredoRegister

DAVIS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11397682

Incorporation date

05/06/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2018)
dot icon24/04/2026
Change of details for Mr Mark Leslie Leslie Davis as a person with significant control on 2026-04-01
dot icon06/03/2026
Change of details for Mark Leslie Davis as a person with significant control on 2023-07-21
dot icon06/03/2026
Change of details for Mr Mark Leslie Davis as a person with significant control on 2023-07-21
dot icon06/03/2026
Change of details for Mr Mark Leslie Davis as a person with significant control on 2023-07-21
dot icon06/03/2026
Change of details for Mr Mark Leslie Davis as a person with significant control on 2023-07-21
dot icon05/03/2026
Statement of capital following an allotment of shares on 2026-03-01
dot icon08/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon11/06/2025
Registered office address changed from Brookside House C/O 24 Brookside Road Oxhey Watford Hertfordshire WD19 4BP England to A4G Llp, Kings Lodge London Road West Kings Down, Kent TN15 6AR on 2025-06-11
dot icon21/03/2025
Termination of appointment of Shannon Lee Davis as a director on 2025-03-21
dot icon17/01/2025
Appointment of Mr Jenny Anne Junkeer as a director on 2025-01-03
dot icon17/01/2025
Director's details changed for Mr Jenny Anne Junkeer on 2025-01-17
dot icon20/12/2024
Memorandum and Articles of Association
dot icon20/12/2024
Resolutions
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/08/2024
Change of details for Lynn Davis as a person with significant control on 2024-08-13
dot icon21/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon23/04/2024
Purchase of own shares.
dot icon23/04/2024
Cancellation of shares. Statement of capital on 2024-04-04
dot icon16/04/2024
Statement of capital following an allotment of shares on 2024-04-04
dot icon15/04/2024
Statement of capital following an allotment of shares on 2024-04-10
dot icon14/04/2024
Director's details changed for Mrs Lynn Davis on 2024-04-14
dot icon14/04/2024
Director's details changed for Miss Shannon Lee Davis on 2024-04-14
dot icon23/03/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon20/03/2024
Sub-division of shares on 2024-03-11
dot icon12/03/2024
Change of details for Mr Mark Leslie Davis as a person with significant control on 2024-03-11
dot icon11/03/2024
Change of details for Lynn Davis as a person with significant control on 2024-03-11
dot icon31/12/2023
Micro company accounts made up to 2022-12-31
dot icon03/10/2023
Registered office address changed from Brookside House C/O 24 Brookside Road Watford Hertfordshire WD19 4BP England to Brookside House C/O 24 Brookside Road Oxhey Watford Hertfordshire WD19 4BP on 2023-10-03
dot icon03/10/2023
Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP England to Brookside House C/O 24 Brookside Road Watford Hertfordshire WD19 4BP on 2023-10-03
dot icon05/08/2023
Notification of Mark Leslie Davis as a person with significant control on 2023-07-21
dot icon05/08/2023
Confirmation statement made on 2023-07-22 with updates
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-07-20
dot icon05/05/2023
Change of details for Mrs Lynn Davis as a person with significant control on 2023-05-05
dot icon13/01/2023
Appointment of Mrs Lynn Davis as a director on 2023-01-14
dot icon13/01/2023
Director's details changed for Miss Shannon Lee Davis on 2023-01-14
dot icon11/01/2023
Registered office address changed from Brookside House 24 Brookside Road Watford Hertfordshire WD19 4BP England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2023-01-11
dot icon28/12/2022
Micro company accounts made up to 2021-12-31
dot icon15/12/2022
Termination of appointment of Lynn Davis as a director on 2022-12-15
dot icon25/10/2022
Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to Brookside House 24 Brookside Road Watford Hertfordshire WD19 4BP on 2022-10-25
dot icon14/09/2022
Appointment of Miss Shannon Lee Davis as a director on 2022-09-14
dot icon26/07/2022
Cessation of Mark Leslie Davis as a person with significant control on 2022-07-22
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon20/07/2022
Termination of appointment of Mark Leslie Davis as a director on 2022-07-01
dot icon13/07/2022
Termination of appointment of Mark Davis as a director on 2022-07-13
dot icon10/07/2022
Registered office address changed from 24 Brookside Road Watford Hertfordshire WD19 4BP England to Richmond House Walkern Rd Stevenage Hertfordshire SG1 3QP on 2022-07-10
dot icon10/07/2022
Registered office address changed from Richmond House Walkern Rd Stevenage Hertfordshire SG1 3QP England to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2022-07-10
dot icon10/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon10/07/2022
Appointment of Mrs Lynn Davis as a director on 2022-07-10
dot icon10/07/2022
Appointment of Mrs Mark Davis as a director on 2022-07-10
dot icon20/04/2022
Change of details for Mr Mark Leslie Davis as a person with significant control on 2022-04-19
dot icon19/04/2022
Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to 24 Brookside Road Watford Hertfordshire WD19 4BP on 2022-04-19
dot icon19/04/2022
Director's details changed for Mr Mark Leslie Davis on 2022-04-19
dot icon19/04/2022
Change of details for Mrs Lynn Davis as a person with significant control on 2022-04-19
dot icon17/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon17/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon09/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/03/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon05/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon07/11/2019
Change of details for Mr Mark Leslie Davis as a person with significant control on 2019-08-15
dot icon06/11/2019
Notification of Lynn Davis as a person with significant control on 2019-08-15
dot icon20/08/2019
Resolutions
dot icon15/08/2019
Registered office address changed from 23 the Forum 277 London Road Burgess Hill West Sussex RH15 9QU England to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2019-08-15
dot icon03/08/2019
Confirmation statement made on 2019-07-06 with updates
dot icon05/12/2018
Termination of appointment of Autofix Group Limited as a director on 2018-12-05
dot icon19/10/2018
Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom to 23 the Forum 277 London Road Burgess Hill West Sussex RH15 9QU on 2018-10-19
dot icon06/07/2018
Appointment of Autofix Group Limited as a director on 2018-07-06
dot icon06/07/2018
Notification of Mark Leslie Davis as a person with significant control on 2018-07-06
dot icon06/07/2018
Cessation of Mark Leslie Davis as a person with significant control on 2018-07-06
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon06/07/2018
Change of details for Mr Mark Leslie Davis as a person with significant control on 2018-07-06
dot icon05/06/2018
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
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
140.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Lynn
Director
10/07/2022 - 15/12/2022
7
Davis, Lynn
Director
14/01/2023 - Present
7
Davis, Mark Leslie
Director
05/06/2018 - 01/07/2022
28
Davis, Shannon Lee
Director
14/09/2022 - 21/03/2025
3
Junkeer, Jenny Anne
Director
03/01/2025 - Present
-

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 DAVIS GROUP LIMITED

DAVIS GROUP LIMITED is an(a) Active company incorporated on 05/06/2018 with the registered office located at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS. 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 DAVIS GROUP LIMITED?

toggle

DAVIS GROUP LIMITED is currently Active. It was registered on 05/06/2018 .

Where is DAVIS GROUP LIMITED located?

toggle

DAVIS GROUP LIMITED is registered at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS.

What does DAVIS GROUP LIMITED do?

toggle

DAVIS GROUP LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for DAVIS GROUP LIMITED?

toggle

The latest filing was on 24/04/2026: Change of details for Mr Mark Leslie Leslie Davis as a person with significant control on 2026-04-01.