Background WavePink WaveYellow Wave

DAVIDSON DEEM LIMITED (04297563)

DAVIDSON DEEM LIMITED (04297563) is an active UK company. incorporated on 2 October 2001. with registered office in St. Albans. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. DAVIDSON DEEM LIMITED has been registered for 24 years. Current directors include GRAF, Markus, KEANE, Brian Philip, KOENIG, Kevin Jan and 2 others.

Company Number
04297563
Status
active
Type
ltd
Incorporated
2 October 2001
Age
24 years
Address
2nd Floor, 4 Beaconsfield Road, St. Albans, AL1 3RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
GRAF, Markus, KEANE, Brian Philip, KOENIG, Kevin Jan, OLUWOLE, Sarah Pamela, STOKES, Peter David
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIDSON DEEM LIMITED

DAVIDSON DEEM LIMITED is an active company incorporated on 2 October 2001 with the registered office located in St. Albans. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. DAVIDSON DEEM LIMITED was registered 24 years ago.(SIC: 64922)

Status

active

Active since 24 years ago

Company No

04297563

LTD Company

Age

24 Years

Incorporated 2 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

2nd Floor, 4 Beaconsfield Road St. Albans, AL1 3RD,

Previous Addresses

2nd Floor, 4 Beaconsfield Road 2nd Floor, 4 Beaconsfield Road St. Albans AL1 3rd England
From: 24 November 2025To: 24 November 2025
5 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH England
From: 27 June 2023To: 24 November 2025
Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW
From: 2 October 2001To: 27 June 2023
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Apr 11
Loan Secured
Jun 20
Loan Cleared
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Funding Round
Mar 25
Share Issue
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

OLUWOLE, Sarah Pamela

Active
Porters Wood, St. AlbansAL3 6PH
Secretary
Appointed 16 Jun 2023

GRAF, Markus

Active
Porters Wood, St. AlbansAL3 6PH
Born August 1976
Director
Appointed 16 Jun 2023

KEANE, Brian Philip

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born October 1966
Director
Appointed 02 Oct 2001

KOENIG, Kevin Jan

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born May 1990
Director
Appointed 20 Jun 2025

OLUWOLE, Sarah Pamela

Active
Porters Wood, St. AlbansAL3 6PH
Born November 1990
Director
Appointed 16 Jun 2023

STOKES, Peter David

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born September 1970
Director
Appointed 02 Oct 2001

STOKES, Peter David

Resigned
Stafford House, DorchesterDT1 1PW
Secretary
Appointed 02 Oct 2001
Resigned 16 Jun 2023

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 02 Oct 2001
Resigned 02 Oct 2001

CUSINS, John Robert

Resigned
Porters Wood, St. AlbansAL3 6PH
Born January 1972
Director
Appointed 16 Jun 2023
Resigned 20 Jun 2025

SIMPSON, Nigel Jeremy

Resigned
Stafford House, DorchesterDT1 1PW
Born December 1956
Director
Appointed 02 Oct 2001
Resigned 01 Apr 2011

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 02 Oct 2001
Resigned 02 Oct 2001

Persons with significant control

6

1 Active
5 Ceased

Mr Brian Philip Keane

Ceased
Porters Wood, St. AlbansAL3 6PH
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2023
Ceased 17 Jun 2023

Mr Peter David Stokes

Ceased
Porters Wood, St. AlbansAL3 6PH
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2023
Ceased 17 Jun 2023
Porters Wood, St. AlbansAL3 6PH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Jun 2023
Ceased 17 Jun 2023
Sandridge Park, St. AlbansAL3 6PH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Jun 2023

Mr Brian Philip Keane

Ceased
Stafford House, DorchesterDT1 1PW
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 16 Jun 2023

Mr Peter David Stokes

Ceased
Stafford House, DorchesterDT1 1PW
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 16 Jun 2023
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2025
AAAnnual Accounts
Legacy
17 July 2025
PARENT_ACCPARENT_ACC
Legacy
17 July 2025
GUARANTEE2GUARANTEE2
Legacy
17 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Memorandum Articles
28 March 2025
MAMA
Resolution
28 March 2025
RESOLUTIONSResolutions
Resolution
28 March 2025
RESOLUTIONSResolutions
Resolution
28 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 March 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement
18 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
16 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 August 2023
MAMA
Resolution
16 August 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 August 2023
SH10Notice of Particulars of Variation
Memorandum Articles
6 July 2023
MAMA
Resolution
6 July 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 June 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
21 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 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
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Legacy
15 November 2017
RP04CS01RP04CS01
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
24 May 2003
88(3)88(3)
Legacy
24 May 2003
88(2)R88(2)R
Legacy
20 March 2003
225Change of Accounting Reference Date
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
19 July 2002
225Change of Accounting Reference Date
Legacy
31 December 2001
88(2)R88(2)R
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
287Change of Registered Office
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Incorporation Company
2 October 2001
NEWINCIncorporation