DENVALCO LIMITED

Register to unlock more data on OkredoRegister

DENVALCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07529627

Incorporation date

15/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Guardian House, Wentloog, Cardiff CF3 2PZCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2011)
dot icon10/10/2025
Cessation of Thomas James Gent as a person with significant control on 2025-10-10
dot icon10/10/2025
Notification of V3 Holdings Limited as a person with significant control on 2025-10-10
dot icon16/09/2025
Termination of appointment of Thomas James Gent as a director on 2025-09-16
dot icon01/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon29/05/2025
Appointment of Mr Alex Wysom as a director on 2025-05-28
dot icon13/06/2024
Appointment of Miss Jemma Louise Morris as a director on 2024-06-13
dot icon29/04/2024
Previous accounting period shortened from 2024-02-29 to 2024-01-31
dot icon29/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon01/03/2024
Appointment of Mr Thomas James Gent as a director on 2024-02-21
dot icon01/03/2024
Termination of appointment of Jemma Louise Morris as a director on 2024-02-21
dot icon01/03/2024
Cessation of Andrew John Morris as a person with significant control on 2024-02-21
dot icon01/03/2024
Notification of Thomas James Gent as a person with significant control on 2024-02-21
dot icon01/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon01/03/2024
Termination of appointment of Andrew John Morris as a director on 2024-02-21
dot icon05/02/2024
Change of details for Mr Andrew John Morris as a person with significant control on 2024-01-01
dot icon05/09/2023
Accounts for a dormant company made up to 2023-02-28
dot icon15/08/2023
Cessation of Jemma Louise Morris as a person with significant control on 2023-01-01
dot icon15/08/2023
Notification of Andrew John Morris as a person with significant control on 2023-01-01
dot icon20/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2022-02-28
dot icon21/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon19/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon26/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon14/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon07/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon06/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon25/01/2016
Certificate of change of name
dot icon04/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon13/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon07/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon06/03/2013
Director's details changed for Ms Jemma Louise Morris on 2013-03-06
dot icon16/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon21/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon21/02/2012
Registered office address changed from , Construction House Dumballs Road, Cardiff Bay, Cardiff, CF10 5PE, United Kingdom on 2012-02-21
dot icon21/02/2012
Director's details changed for Ms Jemma Louise Morris on 2012-02-20
dot icon15/02/2011
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
2.52K
-
0.00
-
-
2024
0
40.99K
-
0.00
322.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Gent, Thomas James
Director
21/02/2024 - 16/09/2025
46
Morris, Jemma Louise
Director
15/02/2011 - 21/02/2024
14
Morris, Jemma Louise
Director
13/06/2024 - Present
14
Morris, Andrew John
Director
15/02/2011 - 21/02/2024
9
Wysom, Alex
Director
28/05/2025 - Present
2

Persons with Significant Control

7
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 DENVALCO LIMITED

DENVALCO LIMITED is an(a) Active company incorporated on 15/02/2011 with the registered office located at Guardian House, Wentloog, Cardiff CF3 2PZ. 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 DENVALCO LIMITED?

toggle

DENVALCO LIMITED is currently Active. It was registered on 15/02/2011 .

Where is DENVALCO LIMITED located?

toggle

DENVALCO LIMITED is registered at Guardian House, Wentloog, Cardiff CF3 2PZ.

What does DENVALCO LIMITED do?

toggle

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

What is the latest filing for DENVALCO LIMITED?

toggle

The latest filing was on 10/10/2025: Cessation of Thomas James Gent as a person with significant control on 2025-10-10.