DAVISH ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

DAVISH ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07179144

Incorporation date

05/03/2010

Size

Full

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2010)
dot icon26/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon23/12/2025
Full accounts made up to 2024-12-31
dot icon02/09/2025
Change of details for Mermaid Ventures Limited as a person with significant control on 2020-11-20
dot icon17/03/2025
Change of details for Mermaid Ventures Limited as a person with significant control on 2023-04-25
dot icon17/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon07/11/2023
Termination of appointment of Graham Wilding as a director on 2023-10-31
dot icon03/10/2023
Appointment of Mr Grant Craig Peires as a director on 2023-09-30
dot icon02/10/2023
Termination of appointment of Helen Marie O'donnell as a director on 2023-09-30
dot icon28/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon23/01/2023
Full accounts made up to 2021-12-31
dot icon22/12/2022
Previous accounting period shortened from 2022-01-07 to 2021-12-31
dot icon05/09/2022
Director's details changed for Ms Helen Marie O'donnell on 2022-08-15
dot icon22/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon19/01/2022
Previous accounting period extended from 2021-12-31 to 2022-01-07
dot icon12/01/2022
Accounts for a small company made up to 2020-12-31
dot icon27/12/2021
Previous accounting period shortened from 2021-01-01 to 2020-12-31
dot icon08/11/2021
Director's details changed for Ms Helen Marie O'donnell on 2021-08-01
dot icon08/11/2021
Director's details changed for Mr Graham Wilding on 2021-03-01
dot icon29/09/2021
Previous accounting period shortened from 2021-01-02 to 2021-01-01
dot icon09/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon16/02/2021
Notification of Mermaid Ventures Limited as a person with significant control on 2020-11-20
dot icon16/02/2021
Cessation of Club La Costa (Uk) Plc as a person with significant control on 2020-11-20
dot icon09/11/2020
Termination of appointment of Geoffrey Ian Bruce as a director on 2020-11-01
dot icon22/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon24/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon24/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon27/09/2019
Previous accounting period shortened from 2019-01-03 to 2019-01-02
dot icon19/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon08/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon08/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon08/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon08/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon28/09/2018
Previous accounting period shortened from 2018-01-04 to 2018-01-03
dot icon24/09/2018
Director's details changed for Mr Graham Wilding on 2018-09-04
dot icon15/09/2018
Director's details changed for Ms Helen Marie O'donnell on 2018-07-01
dot icon16/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon11/10/2017
Appointment of Mr Graham Wilding as a director on 2017-09-29
dot icon11/10/2017
Appointment of Ms Helen Marie O'donnell as a director on 2017-09-29
dot icon11/10/2017
Termination of appointment of Raymond John Bratt as a director on 2017-09-29
dot icon22/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon22/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon22/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon22/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon21/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon18/07/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon18/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon18/07/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon18/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon22/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon04/11/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon04/11/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon12/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon12/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon02/10/2015
Previous accounting period shortened from 2015-01-05 to 2015-01-04
dot icon26/08/2015
Appointment of Mr Geoffrey Ian Bruce as a director on 2015-08-01
dot icon26/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon05/10/2013
Previous accounting period shortened from 2013-01-06 to 2013-01-05
dot icon05/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon15/02/2013
Director's details changed for Raymond John Bratt on 2012-10-01
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2010-12-31
dot icon05/10/2011
Previous accounting period shortened from 2011-03-31 to 2011-01-06
dot icon07/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon18/03/2010
Termination of appointment of Barbara Kahan as a director
dot icon18/03/2010
Appointment of Mapa Management & Administration Services Limited as a secretary
dot icon18/03/2010
Appointment of Raymond John Bratt as a director
dot icon15/03/2010
Termination of appointment of Barbara Kahan as a director
dot icon05/03/2010
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
05/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
1
9.09K
-
0.00
1.60K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donnell, Helen Marie
Director
29/09/2017 - 30/09/2023
32
Peires, Grant Craig
Director
30/09/2023 - Present
24
Wilding, Graham
Director
29/09/2017 - 31/10/2023
31

Persons with Significant Control

1
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 DAVISH ENTERPRISES LIMITED

DAVISH ENTERPRISES LIMITED is an(a) Active company incorporated on 05/03/2010 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. 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 DAVISH ENTERPRISES LIMITED?

toggle

DAVISH ENTERPRISES LIMITED is currently Active. It was registered on 05/03/2010 .

Where is DAVISH ENTERPRISES LIMITED located?

toggle

DAVISH ENTERPRISES LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does DAVISH ENTERPRISES LIMITED do?

toggle

DAVISH ENTERPRISES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DAVISH ENTERPRISES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-05 with no updates.