Background WavePink WaveYellow Wave

DENVERN LIMITED (04984927)

DENVERN LIMITED (04984927) is an active UK company. incorporated on 4 December 2003. with registered office in Devon. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). DENVERN LIMITED has been registered for 22 years. Current directors include BENNETT, Lisa Jane, MADDICOTT, Donna Louise, MADDICOTT, Paul Gregory.

Company Number
04984927
Status
active
Type
ltd
Incorporated
4 December 2003
Age
22 years
Address
Dainton Business Park,, Devon, TQ12 6RG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BENNETT, Lisa Jane, MADDICOTT, Donna Louise, MADDICOTT, Paul Gregory
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENVERN LIMITED

DENVERN LIMITED is an active company incorporated on 4 December 2003 with the registered office located in Devon. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). DENVERN LIMITED was registered 22 years ago.(SIC: 52103)

Status

active

Active since 22 years ago

Company No

04984927

LTD Company

Age

22 Years

Incorporated 4 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Dainton Business Park, Heathfield, Newton Abbot Devon, TQ12 6RG,

Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Oct 16
Loan Secured
Oct 17
Loan Secured
Feb 18
Loan Secured
Nov 19
Director Left
Oct 22
Director Joined
Jan 25
Owner Exit
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BENNETT, Lisa Jane

Active
Heathfield, Newton AbbotTQ12 6RG
Born March 1979
Director
Appointed 15 Jan 2025

MADDICOTT, Donna Louise

Active
Heathfield, Newton AbbotTQ12 6RG
Born October 1973
Director
Appointed 01 Jul 2016

MADDICOTT, Paul Gregory

Active
Dainton Business Park,, DevonTQ12 6RG
Born August 1975
Director
Appointed 04 Dec 2003

JAMESON, Jenney

Resigned
Dainton Business Park,, DevonTQ12 6RG
Secretary
Appointed 09 Jul 2010
Resigned 17 Dec 2010

MADDICOTT, Paul Gregory

Resigned
Dainton Business Park,, DevonTQ12 6RG
Secretary
Appointed 01 Apr 2005
Resigned 09 Jul 2010

REED, Rodney Leonard George

Resigned
Tauranga 42 Collaton Road, TorquayTQ2 7EY
Secretary
Appointed 04 Dec 2003
Resigned 01 Apr 2005

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 04 Dec 2003
Resigned 04 Dec 2003

DUNCAN, Shaun Robert

Resigned
Heathfield, Newton AbbotTQ12 6RG
Born March 1967
Director
Appointed 01 Jul 2016
Resigned 23 Sept 2022

MADDICOTT, David William

Resigned
Dainton Manor Estate, Newton AbbotTQ12 5TZ
Born April 1938
Director
Appointed 04 Dec 2003
Resigned 14 May 2009

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 04 Dec 2003
Resigned 04 Dec 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Donna Louise Maddicott

Ceased
Heathfield, Newton AbbotTQ12 6RG
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2016
Ceased 10 Nov 2025

Mr Paul Gregory Maddicott

Active
Heathfield, Newton AbbotTQ12 6RG
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

103

Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
25 February 2022
MR05Certification of Charge
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
29 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
27 November 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
19 November 2014
AD04Change of Accounting Records Location
Auditors Resignation Company
11 November 2014
AUDAUD
Accounts With Accounts Type Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Legacy
28 March 2012
MG01MG01
Legacy
28 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Small
17 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
31 December 2010
TM02Termination of Secretary
Memorandum Articles
14 December 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Change Sail Address Company With Old Address
17 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
8 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Move Registers To Sail Company
4 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Sail Address Company
4 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 October 2009
AAAnnual Accounts
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Small
24 June 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
25 April 2007
88(2)R88(2)R
Legacy
23 April 2007
88(2)R88(2)R
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
10 July 2006
287Change of Registered Office
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Memorandum Articles
17 January 2005
MEM/ARTSMEM/ARTS
Legacy
17 January 2005
123Notice of Increase in Nominal Capital
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Legacy
25 March 2004
123Notice of Increase in Nominal Capital
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Legacy
6 March 2004
88(2)R88(2)R
Resolution
6 March 2004
RESOLUTIONSResolutions
Resolution
6 March 2004
RESOLUTIONSResolutions
Resolution
6 March 2004
RESOLUTIONSResolutions
Resolution
6 March 2004
RESOLUTIONSResolutions
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
287Change of Registered Office
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Incorporation Company
4 December 2003
NEWINCIncorporation