Background WavePink WaveYellow Wave

DAVIS LANGDON 2004 LIMITED (02519561)

DAVIS LANGDON 2004 LIMITED (02519561) is an active UK company. incorporated on 6 July 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DAVIS LANGDON 2004 LIMITED has been registered for 35 years. Current directors include LANG, Joanne Lucy, PRICE, David John.

Company Number
02519561
Status
active
Type
ltd
Incorporated
6 July 1990
Age
35 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LANG, Joanne Lucy, PRICE, David John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIS LANGDON 2004 LIMITED

DAVIS LANGDON 2004 LIMITED is an active company incorporated on 6 July 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DAVIS LANGDON 2004 LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02519561

LTD Company

Age

35 Years

Incorporated 6 July 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 28 September 2024 - 3 October 2025(14 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 4 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

DAVIS LANGDON LIMITED
From: 25 January 1991To: 13 February 2004
RBCO 70 LIMITED
From: 6 July 1990To: 25 January 1991
Contact
Address

Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

St. George's House 5 st. George's Road Wimbledon London SW19 4DR England
From: 29 November 2016To: 28 May 2019
5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England
From: 27 October 2016To: 29 November 2016
Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER
From: 15 June 2015To: 27 October 2016
Midcity Place 71 High Holborn London WC1V 6QS
From: 6 July 1990To: 15 June 2015
Timeline

18 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Jul 90
Director Left
May 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Apr 14
Director Left
Apr 14
Loan Cleared
Dec 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

TAIWO, Bolaji Moruf

Active
2 Leman Street, LondonE1 8FA
Secretary
Appointed 21 Dec 2018

LANG, Joanne Lucy

Active
2 Leman Street, LondonE1 8FA
Born March 1975
Director
Appointed 30 Oct 2020

PRICE, David John

Active
2 Leman Street, LondonE1 8FA
Born March 1970
Director
Appointed 07 Oct 2016

ADAMSON, Ian James

Resigned
63 - 77 Victoria Street, St. AlbansAL1 3ER
Secretary
Appointed 08 Apr 2014
Resigned 25 Jan 2016

HORNER, Jeremy David Neilson

Resigned
2 Sunnyside, LondonSW19 4SL
Secretary
Appointed N/A
Resigned 01 Feb 2012

KLASSEN, Jenni Therese

Resigned
5 St. George's Road, LondonSW19 4DR
Secretary
Appointed 05 Oct 2016
Resigned 23 Dec 2016

POOLE, Andrew Philip

Resigned
Victoria Street, St. AlbansAL1 3ER
Secretary
Appointed 25 Jan 2016
Resigned 11 Jul 2016

WALTHO, Steven

Resigned
Midcity Place, LondonWC1V 6QS
Secretary
Appointed 01 Feb 2012
Resigned 08 Apr 2014

BOOTH, Karen Jane

Resigned
Victoria Street, St. AlbansAL1 3ER
Born September 1962
Director
Appointed 01 Apr 2015
Resigned 07 Oct 2016

DAVIS, Nicholas Austen

Resigned
Staithe House, HunstantonPE36 6NL
Born February 1940
Director
Appointed 30 Apr 1993
Resigned 29 Apr 1998

FLAHERTY, Patrick Paul

Resigned
High Holborn, LondonWC1V 6QS
Born July 1955
Director
Appointed 08 Apr 2014
Resigned 04 Oct 2018

HORNER, Jeremy David Neilson

Resigned
2 Sunnyside, LondonSW19 4SL
Born April 1960
Director
Appointed 22 Feb 1995
Resigned 01 Feb 2012

MCCALL, Cheryl Rosalind

Resigned
2 Leman Street, LondonE1 8FA
Born September 1974
Director
Appointed 03 Oct 2018
Resigned 30 Oct 2020

MCLEOD, Michael Alastair

Resigned
The Pheasantry, GodalmingGU8 4BT
Born January 1935
Director
Appointed N/A
Resigned 30 Apr 1993

MORRELL, Paul Dring

Resigned
4 Caithness Road, LondonW14 0JB
Born February 1948
Director
Appointed 30 Apr 1993
Resigned 01 Jul 2007

MORRISS, Stephen James

Resigned
Midcity Place, LondonWC1V 6QS
Born September 1965
Director
Appointed 01 Feb 2013
Resigned 01 Apr 2015

SEELEY, Rebecca Jayne

Resigned
Midcity Place, LondonWC1V 6QS
Born April 1980
Director
Appointed 01 Feb 2012
Resigned 01 Feb 2013

SMITH, Robert John

Resigned
2 Chiswick Staithe, LondonW4 3TP
Born September 1949
Director
Appointed 30 Apr 1993
Resigned 30 Apr 2011

TRICKEY, Geoffrey George

Resigned
The Georgian House Farmleigh Grove, Walton On ThamesKT12 5BU
Born September 1935
Director
Appointed N/A
Resigned 30 Apr 1993

WALTHO, Steven William

Resigned
Midcity Place, LondonWC1V 6QS
Born July 1973
Director
Appointed 01 Feb 2012
Resigned 08 Apr 2014

Persons with significant control

1

2 Leman Street, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Secretary Company With Name
23 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Secretary Company With Name
26 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
24 June 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2005
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Certificate Change Of Name Company
13 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
29 January 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1999
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 February 1998
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 1997
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1996
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
288288
Accounts With Accounts Type Dormant
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1994
AAAnnual Accounts
Legacy
12 September 1993
288288
Legacy
12 September 1993
288288
Legacy
12 September 1993
288288
Legacy
12 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 1993
AAAnnual Accounts
Legacy
1 July 1992
363b363b
Legacy
22 April 1992
363b363b
Resolution
6 April 1992
RESOLUTIONSResolutions
Resolution
6 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 April 1992
AAAnnual Accounts
Resolution
6 April 1992
RESOLUTIONSResolutions
Legacy
6 April 1992
288288
Legacy
18 April 1991
287Change of Registered Office
Memorandum Articles
8 February 1991
MEM/ARTSMEM/ARTS
Legacy
6 February 1991
88(2)R88(2)R
Legacy
6 February 1991
123Notice of Increase in Nominal Capital
Resolution
6 February 1991
RESOLUTIONSResolutions
Resolution
6 February 1991
RESOLUTIONSResolutions
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Certificate Change Of Name Company
24 January 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 January 1991
RESOLUTIONSResolutions
Legacy
23 January 1991
287Change of Registered Office
Legacy
23 January 1991
224224
Incorporation Company
6 July 1990
NEWINCIncorporation