Background WavePink WaveYellow Wave

DAVENEY LIMITED (03410333)

DAVENEY LIMITED (03410333) is an active UK company. incorporated on 28 July 1997. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DAVENEY LIMITED has been registered for 28 years. Current directors include BECKETT, Thomas Edward, BOTHWAY, Colin Herbert.

Company Number
03410333
Status
active
Type
ltd
Incorporated
28 July 1997
Age
28 years
Address
Honingham Road, Norwich, NR9 4DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BECKETT, Thomas Edward, BOTHWAY, Colin Herbert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVENEY LIMITED

DAVENEY LIMITED is an active company incorporated on 28 July 1997 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DAVENEY LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03410333

LTD Company

Age

28 Years

Incorporated 28 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

STEADMODE PLC
From: 28 July 1997To: 14 November 1997
Contact
Address

Honingham Road Barnham Broom Norwich, NR9 4DD,

Timeline

18 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Aug 10
Director Left
Aug 10
Director Left
Dec 10
Funding Round
Aug 11
Capital Reduction
Oct 11
Share Buyback
Oct 11
Loan Secured
Jul 13
Loan Cleared
Dec 18
Funding Round
Sept 19
New Owner
Feb 20
Loan Secured
Jun 20
Loan Cleared
Feb 25
Owner Exit
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BECKETT, Thomas Edward

Active
Thurning Mill Briston, NorfolkNR24 2LL
Born March 1962
Director
Appointed 08 Sept 1997

BOTHWAY, Colin Herbert

Active
Honingham Road, NorwichNR9 4DD
Born July 1939
Director
Appointed 25 Nov 1997

BAIRD, Jonathon David

Resigned
Honingham Road, NorwichNR9 4DD
Secretary
Appointed 22 Dec 2010
Resigned 30 Dec 2022

BECKETT, Thomas Edward

Resigned
Thurning Mill Briston, NorfolkNR24 2LL
Secretary
Appointed 20 Jun 2007
Resigned 22 Dec 2010

BECKETT, Thomas Edward

Resigned
Thurning Mill Briston, NorfolkNR24 2LL
Secretary
Appointed 08 Sept 1997
Resigned 28 Apr 1998

LANCASTER, Edmund John

Resigned
Orchard Barn, ColbyNR11 7EF
Secretary
Appointed 29 Apr 2005
Resigned 20 Jun 2007

OXBROW, John Colin

Resigned
4 Sycamore Close, Kings LynnPE30 3JJ
Secretary
Appointed 09 Mar 1998
Resigned 29 Apr 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Jul 1997
Resigned 08 Sept 1997

BYRNE, Noel Gerard

Resigned
33 Tumulus Way, ColchesterCO2 9SD
Born September 1962
Director
Appointed 24 May 2006
Resigned 10 Dec 2010

DICKSON, James Michael

Resigned
The Old Orchard, CeresKY15 5LX
Born November 1941
Director
Appointed 24 Sept 2002
Resigned 30 Sept 2006

DOYLE, Kevin Michael

Resigned
244 Milton Road East, EdinburghEH15 2PG
Born May 1947
Director
Appointed 08 Dec 2004
Resigned 16 Aug 2010

ELLEN, Simon Tudor

Resigned
Sbj Ltd, LondonE1 1JG
Born June 1949
Director
Appointed 08 Sept 1997
Resigned 21 Jan 2003

GUNN, John Humphrey

Resigned
23 Edwardes Square, LondonW8 6HE
Born January 1942
Director
Appointed 08 Sept 1997
Resigned 31 Mar 2004

LANCASTER, Edmund John

Resigned
Orchard Barn, ColbyNR11 7EF
Born June 1962
Director
Appointed 25 Apr 2003
Resigned 20 Jun 2007

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Jul 1997
Resigned 08 Sept 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Edward Beckett

Ceased
Honingham Road, NorwichNR9 4DD
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2020
Ceased 10 Mar 2022

Mr Colin Herbert Bothway

Active
Honingham Road, NorwichNR9 4DD
Born July 1939

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Memorandum Articles
1 May 2025
MAMA
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Resolution
18 March 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Group
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
8 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
27 June 2013
AAAnnual Accounts
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Group
29 June 2012
AAAnnual Accounts
Legacy
8 December 2011
MG01MG01
Capital Cancellation Shares
6 October 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 October 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Resolution
24 August 2011
RESOLUTIONSResolutions
Capital Directors Statement Auditors Report
24 August 2011
SH30SH30
Resolution
24 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 December 2010
TM02Termination of Secretary
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
8 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 July 2008
AAAnnual Accounts
Legacy
2 June 2008
169169
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2007
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
403aParticulars of Charge Subject to s859A
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 July 2006
AAAnnual Accounts
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2005
AAAnnual Accounts
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 March 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 May 2003
AAAnnual Accounts
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 June 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
122122
Accounts With Accounts Type Full Group
15 June 2001
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
20 June 2000
CERT10CERT10
Legacy
20 June 2000
169169
Re Registration Memorandum Articles
20 June 2000
MARMAR
Legacy
20 June 2000
5353
Resolution
20 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 May 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
363sAnnual Return (shuttle)
Resolution
29 April 1999
RESOLUTIONSResolutions
Resolution
29 April 1999
RESOLUTIONSResolutions
Resolution
29 April 1999
RESOLUTIONSResolutions
Statement Of Affairs
28 January 1999
SASA
Legacy
28 January 1999
88(2)P88(2)P
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 January 1999
AAAnnual Accounts
Miscellaneous
2 November 1998
MISCMISC
Auditors Resignation Company
7 October 1998
AUDAUD
Statement Of Affairs
7 October 1998
SASA
Legacy
7 October 1998
88(2)P88(2)P
Legacy
30 September 1998
225Change of Accounting Reference Date
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Legacy
16 January 1998
353353
Legacy
29 December 1997
123Notice of Increase in Nominal Capital
Legacy
29 December 1997
88(2)R88(2)R
Memorandum Articles
15 December 1997
MEM/ARTSMEM/ARTS
Resolution
15 December 1997
RESOLUTIONSResolutions
Legacy
15 December 1997
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
8 December 1997
CERT8CERT8
Application To Commence Business
5 December 1997
117117
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
287Change of Registered Office
Certificate Change Of Name Company
14 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 1997
287Change of Registered Office
Incorporation Company
28 July 1997
NEWINCIncorporation