Background WavePink WaveYellow Wave

DAVIES MANAGED SYSTEMS LIMITED (03452116)

DAVIES MANAGED SYSTEMS LIMITED (03452116) is an active UK company. incorporated on 20 October 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DAVIES MANAGED SYSTEMS LIMITED has been registered for 28 years. Current directors include CARR, Allison Jane, WILKINSON, Amber.

Company Number
03452116
Status
active
Type
ltd
Incorporated
20 October 1997
Age
28 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CARR, Allison Jane, WILKINSON, Amber
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES MANAGED SYSTEMS LIMITED

DAVIES MANAGED SYSTEMS LIMITED is an active company incorporated on 20 October 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DAVIES MANAGED SYSTEMS LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03452116

LTD Company

Age

28 Years

Incorporated 20 October 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

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

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

MADEANY LIMITED
From: 20 October 1997To: 14 January 1998
Contact
Address

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

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 9 August 2018To: 1 September 2022
C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England
From: 19 February 2016To: 9 August 2018
Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD
From: 31 March 2014To: 19 February 2016
2 St Giles Court Southampton Street Reading Berkshire RG1 2QL
From: 20 October 1997To: 31 March 2014
Timeline

28 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Mar 10
Director Left
Oct 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Aug 13
Loan Secured
Dec 13
Loan Secured
Feb 15
Loan Secured
Aug 15
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
May 17
Loan Cleared
Sept 21
Loan Secured
Nov 21
Loan Secured
Dec 22
Loan Secured
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Sept 25
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

CARR, Allison Jane

Active
20 Gracechurch Street, LondonEC3V 0BG
Born June 1970
Director
Appointed 31 Dec 2024

WILKINSON, Amber

Active
20 Gracechurch Street, LondonEC3V 0BG
Born November 1979
Director
Appointed 07 Jan 2025

DAVIS, Pauline Loretta

Resigned
Pine Ridge, PangbourneRG8 7BD
Secretary
Appointed 03 Nov 1997
Resigned 30 Apr 2007

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 15 Jun 2012
Resigned 31 Dec 2024

LUMSDON, Gary John

Resigned
2 St Giles Court, ReadingRG1 2QL
Secretary
Appointed 08 Sept 2008
Resigned 15 Jun 2012

PALMER, Adrian Russell

Resigned
Fielden Villa, BoxmoorHP3 9AX
Secretary
Appointed 01 May 2007
Resigned 05 Sept 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Oct 1997
Resigned 03 Nov 1997

BUTTON, Matthew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1987
Director
Appointed 07 Jan 2025
Resigned 10 Sept 2025

CHAPMAN, Mark David

Resigned
2 St Giles Court, ReadingRG1 2QL
Born April 1952
Director
Appointed 03 Nov 1997
Resigned 30 Sept 2011

CRAWFORD, Charles Robertson

Resigned
2 St Giles Court, ReadingRG1 2QL
Born March 1964
Director
Appointed 19 Aug 2009
Resigned 26 Oct 2012

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 15 Jun 2012
Resigned 31 Dec 2024

DOOLAN, Paula

Resigned
53a Redcliffe Square, LondonSW10 9HG
Born March 1954
Director
Appointed 06 Nov 2002
Resigned 01 Feb 2008

DUFFIELD, Walter John

Resigned
Mabesgate, StaffordST78 9HX
Born September 1944
Director
Appointed 03 Nov 1997
Resigned 31 Mar 2006

EDE, David George

Resigned
Mullion 15 Midway, Walton On ThamesKT12 3HZ
Born May 1943
Director
Appointed 03 Nov 1997
Resigned 01 Feb 2008

EDWARDS, Malcolm Richard

Resigned
Magnolia Drive, BansteadSM7 1AW
Born November 1950
Director
Appointed 03 Nov 1997
Resigned 31 Mar 2010

GAZZARD, Nicholas Charles

Resigned
12 Martindale Road, ChurchdownGL3 2DW
Born August 1964
Director
Appointed 01 Sept 2004
Resigned 01 Feb 2008

GREATBATCH, Vanessa Clare

Resigned
3 Wilton Avenue, Stoke On TrentST9 0HZ
Born February 1967
Director
Appointed 22 Jan 2002
Resigned 01 Feb 2008

HUXLEY, Mark Norman

Resigned
8 Copford Close, BillericayCM11 2DX
Born May 1960
Director
Appointed 03 Nov 1997
Resigned 05 Nov 2004

JOHNSON, Susan

Resigned
32 Cardigan Grove, Stoke On TrentST4 8XY
Born November 1964
Director
Appointed 07 Mar 2000
Resigned 11 May 2001

LUMSDON, Gary John

Resigned
2 St Giles Court, ReadingRG1 2QL
Born April 1971
Director
Appointed 08 Sept 2008
Resigned 15 Jun 2012

PATEL, Nilesh

Resigned
Honeysuckle Cottage, ChichesterPO20 7DY
Born September 1977
Director
Appointed 26 Jun 2000
Resigned 01 Feb 2008

SAULTER, Daniel Mark

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born July 1978
Director
Appointed 04 Jul 2013
Resigned 31 Dec 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Oct 1997
Resigned 03 Nov 1997

Persons with significant control

1

20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

155

Legacy
11 March 2026
GUARANTEE2GUARANTEE2
Legacy
11 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2024
AAAnnual Accounts
Legacy
10 April 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Memorandum Articles
15 February 2023
MAMA
Resolution
15 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Statement Of Companys Objects
5 May 2017
CC04CC04
Memorandum Articles
5 May 2017
MAMA
Resolution
5 May 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Auditors Resignation Company
5 October 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
28 November 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
31 October 2008
288cChange of Particulars
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Auditors Resignation Company
7 March 2008
AUDAUD
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Resolution
6 March 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
155(6)a155(6)a
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
6 February 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
26 October 2006
288cChange of Particulars
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
29 December 2005
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
23 November 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2003
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2002
AAAnnual Accounts
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2001
AAAnnual Accounts
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
16 June 2000
395Particulars of Mortgage or Charge
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
225Change of Accounting Reference Date
Legacy
11 May 1998
88(2)R88(2)R
Legacy
13 February 1998
288aAppointment of Director or Secretary
Memorandum Articles
16 January 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
287Change of Registered Office
Resolution
12 January 1998
RESOLUTIONSResolutions
Legacy
12 January 1998
122122
Incorporation Company
20 October 1997
NEWINCIncorporation