Background WavePink WaveYellow Wave

DAVRO INVESTMENTS LIMITED (03856884)

DAVRO INVESTMENTS LIMITED (03856884) is an active UK company. incorporated on 11 October 1999. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DAVRO INVESTMENTS LIMITED has been registered for 26 years. Current directors include HINGSTON, David Lindsay, HINGSTON, Susan.

Company Number
03856884
Status
active
Type
ltd
Incorporated
11 October 1999
Age
26 years
Address
Fourth Floor, Bolton, BL6 4SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HINGSTON, David Lindsay, HINGSTON, Susan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVRO INVESTMENTS LIMITED

DAVRO INVESTMENTS LIMITED is an active company incorporated on 11 October 1999 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DAVRO INVESTMENTS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03856884

LTD Company

Age

26 Years

Incorporated 11 October 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

TRIMCROSS LIMITED
From: 11 October 1999To: 15 November 1999
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

Regency House 45-51 Chorley New Road Bolton BL1 4QR
From: 11 November 2010To: 19 December 2023
, Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR
From: 11 October 1999To: 11 November 2010
Timeline

8 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Oct 99
Funding Round
Dec 12
Funding Round
Jan 14
Funding Round
Apr 14
Funding Round
Feb 16
Funding Round
Feb 17
Loan Secured
Oct 20
Owner Exit
Jan 21
5
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HINGSTON, David Lindsay

Active
Chorley New Road, BoltonBL1 4QR
Secretary
Appointed 09 Nov 1999

HINGSTON, David Lindsay

Active
Chorley New Road, BoltonBL1 4QR
Born December 1945
Director
Appointed 09 Nov 1999

HINGSTON, Susan

Active
45-51 Chorley New Road, BoltonBL1 4QR
Born July 1951
Director
Appointed 22 Apr 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 11 Oct 1999
Resigned 09 Nov 1999

PETTY, Roger Stephen

Resigned
Banks Afton, TotnesTQ9 6NJ
Born September 1930
Director
Appointed 09 Nov 1999
Resigned 22 Apr 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 11 Oct 1999
Resigned 09 Nov 1999

Persons with significant control

2

1 Active
1 Ceased

Mrs Susan Hingston

Ceased
45-51 Chorley New Road, BoltonBL1 4QR
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David Lindsay Hingston

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born December 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 November 2021
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
21 October 2021
RP04AR01RP04AR01
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2017
AAAnnual Accounts
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2016
AAAnnual Accounts
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Group
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
5 February 2014
RP04RP04
Accounts With Accounts Type Group
30 January 2014
AAAnnual Accounts
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Group
15 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
3 November 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company
14 October 2009
CH03Change of Secretary Details
Change Person Director Company
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
12 January 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
18 January 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts Amended With Made Up Date
15 February 2007
AAMDAAMD
Accounts With Accounts Type Small
18 January 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
287Change of Registered Office
Legacy
9 September 2004
88(2)R88(2)R
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
88(2)R88(2)R
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Memorandum Articles
14 March 2003
MEM/ARTSMEM/ARTS
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
14 August 2001
225Change of Accounting Reference Date
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Legacy
12 February 2001
88(2)R88(2)R
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
287Change of Registered Office
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
287Change of Registered Office
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Legacy
15 November 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
12 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 1999
NEWINCIncorporation