DENVER BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

DENVER BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05788314

Incorporation date

20/04/2006

Size

Dormant

Contacts

Registered address

Registered address

Flat 23 137 Finchley Road Flat 23, 137 Centre Heights, Finchley Road, London NW3 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2006)
dot icon24/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon02/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon23/02/2026
Registered office address changed from 42 Cambridge Street Cambridge Street London SW1V 4QH England to Flat 23 137 Finchley Road Flat 23, 137 Centre Heights, Finchley Road London NW3 6JG on 2026-02-23
dot icon20/03/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon12/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon10/05/2024
Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01
dot icon13/04/2024
Registered office address changed from 7 Wilton Mews London London SW1X 7AR England to 42 Cambridge Street Cambridge Street London SW1V 4QH on 2024-04-13
dot icon13/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon13/04/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon11/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon11/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon27/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon10/09/2020
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to 7 Wilton Mews London London SW1X 7AR on 2020-09-10
dot icon16/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon09/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon29/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon24/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon12/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon09/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon03/11/2015
Director's details changed for Caroline Uloego Haladu on 2015-11-03
dot icon25/06/2015
Current accounting period extended from 2015-04-30 to 2015-06-30
dot icon27/01/2015
Statement of capital following an allotment of shares on 2015-01-27
dot icon09/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon06/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon28/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon31/07/2013
Statement of capital following an allotment of shares on 2013-07-29
dot icon11/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon23/05/2013
Change of share class name or designation
dot icon23/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-05-15
dot icon13/05/2013
Termination of appointment of Adetunji Fadayiro as a director
dot icon13/05/2013
Appointment of Exceed Cosec Services Limited as a secretary
dot icon13/05/2013
Termination of appointment of Exceed Cosec Services Limited as a director
dot icon18/04/2013
Appointment of Caroline Uloego Haladu as a director
dot icon18/04/2013
Appointment of Adetunji Abiodun Fadayiro as a director
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-04-17
dot icon17/04/2013
Termination of appointment of Third Party Company Secretaries Limited as a secretary
dot icon17/04/2013
Termination of appointment of Third Party Formations Limited as a director
dot icon17/04/2013
Termination of appointment of Richard Jobling as a director
dot icon17/04/2013
Appointment of Exceed Cosec Services Limited as a director
dot icon17/04/2013
Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 2013-04-17
dot icon05/03/2013
Director's details changed for Mr Richard Peter Jobling on 2013-03-04
dot icon01/02/2013
Director's details changed for Mr Richard Peter Jobling on 2013-02-01
dot icon12/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon27/07/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon19/09/2011
Accounts for a dormant company made up to 2011-04-30
dot icon26/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon13/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon26/08/2010
Appointment of Richard Peter Jobling as a director
dot icon22/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon22/06/2010
Director's details changed for Third Party Formations Limited on 2010-04-20
dot icon22/06/2010
Secretary's details changed for Third Party Company Secretaries Limited on 2010-04-20
dot icon15/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon02/07/2009
Return made up to 18/05/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon13/06/2008
Return made up to 18/05/08; full list of members
dot icon05/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon08/08/2007
Return made up to 18/05/07; full list of members
dot icon20/04/2006
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
30/06/2025
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
219.30K
-
0.00
-
-
2022
-
219.30K
-
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

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DENVER BUILDING SERVICES LIMITED

DENVER BUILDING SERVICES LIMITED is an(a) Active company incorporated on 20/04/2006 with the registered office located at Flat 23 137 Finchley Road Flat 23, 137 Centre Heights, Finchley Road, London NW3 6JG. 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 DENVER BUILDING SERVICES LIMITED?

toggle

DENVER BUILDING SERVICES LIMITED is currently Active. It was registered on 20/04/2006 .

Where is DENVER BUILDING SERVICES LIMITED located?

toggle

DENVER BUILDING SERVICES LIMITED is registered at Flat 23 137 Finchley Road Flat 23, 137 Centre Heights, Finchley Road, London NW3 6JG.

What does DENVER BUILDING SERVICES LIMITED do?

toggle

DENVER BUILDING SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for DENVER BUILDING SERVICES LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-20 with no updates.