DAVONEX GROUP LIMITED

Register to unlock more data on OkredoRegister

DAVONEX GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08201735

Incorporation date

05/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

28 Coopers Meadow, Keresley End, Coventry CV7 8RLCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2012)
dot icon15/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon07/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon16/08/2024
Registered office address changed from 43 Warham Road Flat 10, Farleigh Court South Croydon CR2 6LH England to 28 Coopers Meadow Keresley End Coventry CV7 8RL on 2024-08-16
dot icon21/06/2024
Micro company accounts made up to 2023-09-30
dot icon03/03/2024
Notification of Frank Ogun as a person with significant control on 2023-10-01
dot icon03/03/2024
Appointment of Mr Frank Oluwatosin Ogun as a director on 2024-02-20
dot icon03/03/2024
Cessation of Ekundayo Daniyan as a person with significant control on 2023-02-20
dot icon03/03/2024
Termination of appointment of Ekundayo Ayoola Daniyan as a director on 2024-02-20
dot icon03/03/2024
Termination of appointment of Frank Oluwatosin Ogun as a director on 2024-02-20
dot icon03/03/2024
Notification of Ekundayo Ayoola Daniyan as a person with significant control on 2024-02-20
dot icon03/03/2024
Appointment of Mr Ekundayo Ayoola Daniyan as a director on 2024-02-20
dot icon03/03/2024
Cessation of Frank Oluwatosin Ogun as a person with significant control on 2024-02-20
dot icon14/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon16/06/2023
Micro company accounts made up to 2022-09-30
dot icon29/01/2023
Termination of appointment of Frank Oluwatosin Ogun as a director on 2023-01-20
dot icon29/01/2023
Cessation of Frank Oluwatosin Ogun as a person with significant control on 2023-01-20
dot icon29/01/2023
Notification of Ekundayo Daniyan as a person with significant control on 2023-01-20
dot icon03/01/2023
Registered office address changed from International House 64 Nile Street London N1 7SR England to 43 Warham Road Flat 10, Farleigh Court South Croydon CR2 6LH on 2023-01-03
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon17/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon03/11/2020
Termination of appointment of Temitope Agnes Ogeyingbo as a director on 2020-03-30
dot icon02/11/2020
Resolutions
dot icon01/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon01/11/2020
Cessation of Ekundayo Ayoola Daniyan as a person with significant control on 2020-11-01
dot icon01/11/2020
Notification of Frank Oluwatosin Ogun as a person with significant control on 2020-11-01
dot icon01/11/2020
Cessation of Frank Ogun as a person with significant control on 2020-11-01
dot icon01/11/2020
Notification of Frank Ogun as a person with significant control on 2020-11-01
dot icon01/11/2020
Director's details changed for Mr Frank Oluwatosin Ogun on 2020-06-10
dot icon01/11/2020
Director's details changed for Mr Ekundayo Ayoola Daniyan on 2020-10-27
dot icon01/11/2020
Appointment of Ms Temitope Agnes Ogeyingbo as a director on 2020-03-20
dot icon01/11/2020
Appointment of Mr Frank Oluwatosin Ogun as a director on 2020-06-10
dot icon07/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon15/05/2020
Micro company accounts made up to 2019-09-30
dot icon03/01/2020
Registered office address changed from Basepoint Business Centre Victoria Road Datford Kent DA1 5FS England to International House 64 Nile Street London N1 7SR on 2020-01-03
dot icon20/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon04/09/2019
Director's details changed for Mr Ekundayo Ayoola Daniyan on 2019-09-04
dot icon02/09/2019
Change of details for Mr Ekundayo Ayoola Daniyan as a person with significant control on 2019-09-02
dot icon02/09/2019
Director's details changed for Mr Ekundayo Ayoola Daniyan on 2019-09-02
dot icon04/06/2019
Termination of appointment of Bosede Oguniyi as a secretary on 2019-06-04
dot icon04/06/2019
Micro company accounts made up to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/03/2017
Registered office address changed from 49 Gillette Road Thornton Heath Croydon London CR7 8RL to Basepoint Business Centre Victoria Road Datford Kent DA1 5FS on 2017-03-22
dot icon07/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon03/06/2016
Micro company accounts made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon31/05/2015
Accounts made up to 2014-09-30
dot icon06/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon04/05/2014
Accounts made up to 2013-09-30
dot icon05/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon06/11/2012
Director's details changed for Mr. Ekundayo Ayoola Daniyan on 2012-11-05
dot icon05/11/2012
Director's details changed for Mr. Ekundayo Ekundayo Daniyan on 2012-11-05
dot icon05/09/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
1
38.27K
-
0.00
-
-
2022
1
35.06K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogun, Frank Oluwatosin
Director
10/06/2020 - 20/01/2023
5
Daniyan, Ekundayo Ayoola
Director
05/09/2012 - 20/02/2024
4
Ogun, Frank Oluwatosin
Director
20/02/2024 - 20/02/2024
-
Daniyan, Ekundayo Ayoola
Director
20/02/2024 - Present
-

Persons with Significant Control

10
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 DAVONEX GROUP LIMITED

DAVONEX GROUP LIMITED is an(a) Active company incorporated on 05/09/2012 with the registered office located at 28 Coopers Meadow, Keresley End, Coventry CV7 8RL. 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 DAVONEX GROUP LIMITED?

toggle

DAVONEX GROUP LIMITED is currently Active. It was registered on 05/09/2012 .

Where is DAVONEX GROUP LIMITED located?

toggle

DAVONEX GROUP LIMITED is registered at 28 Coopers Meadow, Keresley End, Coventry CV7 8RL.

What does DAVONEX GROUP LIMITED do?

toggle

DAVONEX GROUP LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for DAVONEX GROUP LIMITED?

toggle

The latest filing was on 15/11/2025: Confirmation statement made on 2025-11-01 with no updates.