Background WavePink WaveYellow Wave

DAVIES GLOBAL (CDL) LIMITED (02884211)

DAVIES GLOBAL (CDL) LIMITED (02884211) is an active UK company. incorporated on 4 January 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DAVIES GLOBAL (CDL) LIMITED has been registered for 32 years.

Company Number
02884211
Status
active
Type
ltd
Incorporated
4 January 1994
Age
32 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES GLOBAL (CDL) LIMITED

DAVIES GLOBAL (CDL) LIMITED is an active company incorporated on 4 January 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DAVIES GLOBAL (CDL) LIMITED was registered 32 years ago.(SIC: 70229)

Status

active

Active since 32 years ago

Company No

02884211

LTD Company

Age

32 Years

Incorporated 4 January 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

SIONIC GLOBAL (CDL) LIMITED
From: 4 September 2019To: 14 November 2023
CATALYST DEVELOPMENT LIMITED
From: 8 February 1994To: 4 September 2019
EQUALTABLE ENTERPRISES LIMITED
From: 4 January 1994To: 8 February 1994
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom
From: 17 December 2021To: 27 October 2022
111 Old Broad Street London EC2N 1AP England
From: 20 February 2019To: 17 December 2021
167 Fleet Street London EC4A 2EA
From: 4 January 1994To: 20 February 2019
Timeline

43 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 17
Director Left
Nov 17
Loan Cleared
Nov 17
Director Joined
Jan 18
Loan Secured
Feb 18
Director Joined
Oct 18
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Loan Secured
Sept 20
Owner Exit
Aug 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Mar 23
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Secured
Sept 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Sept 25
Director Left
Dec 25
0
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

219

Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Move Registers To Registered Office Company With New Address
19 November 2025
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
28 January 2025
RP04AP01RP04AP01
Move Registers To Sail Company With New Address
15 January 2025
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
2 January 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAAnnual Accounts
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
14 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Resolution
4 April 2023
RESOLUTIONSResolutions
Memorandum Articles
4 April 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2021
AAAnnual Accounts
Legacy
29 November 2021
PARENT_ACCPARENT_ACC
Legacy
29 November 2021
GUARANTEE2GUARANTEE2
Legacy
29 November 2021
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2021
AAAnnual Accounts
Legacy
15 March 2021
AGREEMENT2AGREEMENT2
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Legacy
10 November 2020
GUARANTEE2GUARANTEE2
Memorandum Articles
30 October 2020
MAMA
Resolution
30 October 2020
RESOLUTIONSResolutions
Memorandum Articles
8 October 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Resolution
4 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Resolution
16 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Statement Of Companys Objects
3 April 2019
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Resolution
28 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Resolution
26 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Memorandum Articles
21 December 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Legacy
3 December 2011
MG01MG01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Resolution
23 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
10 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
225Change of Accounting Reference Date
Legacy
6 January 2009
288cChange of Particulars
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288cChange of Particulars
Legacy
12 December 2007
403aParticulars of Charge Subject to s859A
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Resolution
17 January 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
5 June 2004
403aParticulars of Charge Subject to s859A
Legacy
24 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
403aParticulars of Charge Subject to s859A
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288cChange of Particulars
Legacy
20 November 2003
287Change of Registered Office
Legacy
27 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Auditors Resignation Company
17 June 2003
AUDAUD
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
30 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Auditors Resignation Company
5 February 1999
AUDAUD
Legacy
4 February 1999
363aAnnual Return
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288cChange of Particulars
Legacy
4 February 1999
288cChange of Particulars
Legacy
17 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
24 April 1998
288cChange of Particulars
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
88(2)R88(2)R
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1997
AAAnnual Accounts
Resolution
27 February 1997
RESOLUTIONSResolutions
Legacy
27 February 1997
88(2)R88(2)R
Legacy
27 February 1997
88(2)R88(2)R
Resolution
27 February 1997
RESOLUTIONSResolutions
Resolution
27 February 1997
RESOLUTIONSResolutions
Legacy
27 February 1997
123Notice of Increase in Nominal Capital
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
363aAnnual Return
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
14 June 1996
395Particulars of Mortgage or Charge
Legacy
19 February 1996
363x363x
Legacy
13 November 1995
288288
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
27 July 1995
288288
Legacy
10 March 1995
288288
Legacy
7 March 1995
363x363x
Legacy
7 March 1995
363(353)363(353)
Legacy
7 March 1995
353a353a
Legacy
17 February 1995
225(1)225(1)
Legacy
5 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
288288
Legacy
15 September 1994
88(2)R88(2)R
Legacy
15 September 1994
353353
Legacy
15 September 1994
224224
Memorandum Articles
22 February 1994
MEM/ARTSMEM/ARTS
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
287Change of Registered Office
Certificate Change Of Name Company
7 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 January 1994
NEWINCIncorporation