DENVILLE LTD

Register to unlock more data on OkredoRegister

DENVILLE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03334385

Incorporation date

17/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Loudoun Road, London NW8 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1997)
dot icon01/04/2026
Cessation of Gia Mai Wong as a person with significant control on 2026-03-06
dot icon01/04/2026
Change of details for Mr Tony Sik to Wong as a person with significant control on 2026-03-06
dot icon01/04/2026
Confirmation statement made on 2026-03-13 with updates
dot icon12/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon08/05/2025
Director's details changed for Miss Natalie Yen Ye Wong on 2024-03-13
dot icon08/05/2025
Confirmation statement made on 2025-03-13 with updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon09/04/2024
Confirmation statement made on 2024-03-13 with updates
dot icon21/03/2024
Change of details for Mr Tony Sik to Wong as a person with significant control on 2024-03-20
dot icon20/03/2024
Director's details changed for Mrs Gia Mai Wong on 2024-03-20
dot icon20/03/2024
Director's details changed for Miss Natalie Yen Ye Wong on 2024-03-20
dot icon20/03/2024
Change of details for Mr Tony Sik to Wong as a person with significant control on 2024-03-20
dot icon28/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/07/2023
Change of details for Mr Tony Sik to Wong as a person with significant control on 2022-10-31
dot icon15/06/2023
Change of details for Mrs Gia Mai Wong as a person with significant control on 2023-06-15
dot icon15/06/2023
Secretary's details changed for Mrs Gia Mai Wong on 2023-06-15
dot icon15/06/2023
Director's details changed for Mrs Gia Mai Wong on 2023-06-15
dot icon15/06/2023
Director's details changed for Tony Sik to Wong on 2023-06-15
dot icon03/04/2023
Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-04-03
dot icon27/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon21/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon16/12/2021
Cessation of Geoffrey Kin Ying Chau as a person with significant control on 2021-02-01
dot icon16/12/2021
Notification of Gia Mai Wong as a person with significant control on 2021-11-21
dot icon16/12/2021
Secretary's details changed for Mrs Gia Mai Wong on 2021-10-24
dot icon16/12/2021
Director's details changed for Mrs Gia Mai Wong on 2021-10-24
dot icon20/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/04/2021
Appointment of Miss Natalie Yen Ye Wong as a director on 2021-02-10
dot icon17/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon07/05/2020
Appointment of Tony Sik to Wong as a director on 2020-04-27
dot icon07/05/2020
Termination of appointment of Geoffrey Kin Ying Chau as a director on 2020-04-27
dot icon08/04/2020
Confirmation statement made on 2020-03-13 with updates
dot icon21/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon06/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon16/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/06/2017
Compulsory strike-off action has been discontinued
dot icon16/06/2017
Confirmation statement made on 2017-03-17 with updates
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon14/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon31/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon08/09/2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 2014-09-08
dot icon02/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon11/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon14/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/04/2009
Return made up to 17/03/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/05/2008
Return made up to 17/03/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/06/2007
Return made up to 17/03/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon12/09/2006
Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL
dot icon17/07/2006
Return made up to 17/03/06; full list of members
dot icon06/06/2006
Secretary's particulars changed;director's particulars changed
dot icon17/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon24/05/2005
Return made up to 17/03/05; full list of members
dot icon11/09/2004
Particulars of mortgage/charge
dot icon28/06/2004
Total exemption small company accounts made up to 2004-04-30
dot icon06/04/2004
Return made up to 17/03/04; full list of members
dot icon07/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon08/05/2003
Return made up to 17/03/03; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon19/03/2002
Return made up to 17/03/02; full list of members
dot icon12/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon16/05/2001
Secretary resigned
dot icon04/04/2001
Return made up to 17/03/01; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-04-30
dot icon09/10/2000
New secretary appointed
dot icon13/09/2000
Return made up to 17/03/00; full list of members
dot icon15/02/2000
Accounts for a small company made up to 1999-04-30
dot icon15/04/1999
Return made up to 17/03/99; full list of members
dot icon12/04/1999
Accounts for a small company made up to 1998-04-30
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Director resigned
dot icon01/04/1999
New secretary appointed
dot icon01/04/1999
Secretary resigned
dot icon27/04/1998
Return made up to 17/03/98; full list of members
dot icon22/09/1997
Ad 04/09/97--------- £ si 1260@1=1260 £ ic 1740/3000
dot icon22/09/1997
Resolutions
dot icon22/09/1997
Ad 04/09/97--------- £ si 1440@1=1440 £ ic 300/1740
dot icon22/09/1997
£ nc 3000/5000 04/09/97
dot icon10/09/1997
Resolutions
dot icon10/09/1997
£ nc 1000/3000 03/09/97
dot icon09/09/1997
Particulars of mortgage/charge
dot icon20/06/1997
New director appointed
dot icon06/06/1997
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon06/06/1997
Ad 25/03/97--------- £ si 298@1=298 £ ic 2/300
dot icon06/06/1997
Registered office changed on 06/06/97 from: 23 dorset street london W1H
dot icon06/06/1997
New secretary appointed;new director appointed
dot icon06/06/1997
New director appointed
dot icon24/03/1997
Director resigned
dot icon24/03/1997
Secretary resigned
dot icon24/03/1997
Registered office changed on 24/03/97 from: 81A corbets tey road upminster essex RM14 2AJ
dot icon24/03/1997
Resolutions
dot icon17/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+5.11 % *

* during past year

Cash in Bank

£62,699.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.00M
-
0.00
106.21K
-
2022
3
3.00M
-
0.00
59.65K
-
2023
3
2.83M
-
0.00
62.70K
-
2023
3
2.83M
-
0.00
62.70K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.83M £Descended-5.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.70K £Ascended5.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DENVILLE LTD

DENVILLE LTD is an(a) Active company incorporated on 17/03/1997 with the registered office located at 55 Loudoun Road, London NW8 0DL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DENVILLE LTD?

toggle

DENVILLE LTD is currently Active. It was registered on 17/03/1997 .

Where is DENVILLE LTD located?

toggle

DENVILLE LTD is registered at 55 Loudoun Road, London NW8 0DL.

What does DENVILLE LTD do?

toggle

DENVILLE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does DENVILLE LTD have?

toggle

DENVILLE LTD had 3 employees in 2023.

What is the latest filing for DENVILLE LTD?

toggle

The latest filing was on 01/04/2026: Cessation of Gia Mai Wong as a person with significant control on 2026-03-06.