Background WavePink WaveYellow Wave

DAVISSA LIMITED (05189945)

DAVISSA LIMITED (05189945) is an active UK company. incorporated on 27 July 2004. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. DAVISSA LIMITED has been registered for 21 years. Current directors include YODAIKEN, Daniel Lewis.

Company Number
05189945
Status
active
Type
ltd
Incorporated
27 July 2004
Age
21 years
Address
West Wing, York, YO19 6FR
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
YODAIKEN, Daniel Lewis
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVISSA LIMITED

DAVISSA LIMITED is an active company incorporated on 27 July 2004 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. DAVISSA LIMITED was registered 21 years ago.(SIC: 64929)

Status

active

Active since 21 years ago

Company No

05189945

LTD Company

Age

21 Years

Incorporated 27 July 2004

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

West Wing Moreby Hall York, YO19 6FR,

Previous Addresses

Purey Cust Lodge 6 the Purey Cust York YO1 7AB
From: 7 March 2013To: 27 February 2024
Bilbrough Manor Bilbrough York YO2 3PH
From: 27 July 2004To: 7 March 2013
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jul 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

YODAIKEN, Daniel Lewis

Active
Link Business Park, YorkYO10 3JB
Secretary
Appointed 01 Nov 2014

YODAIKEN, Daniel Lewis

Active
Link Business Park, YorkYO10 3JB
Born August 1963
Director
Appointed 27 Jul 2004

MELLOR, Stuart Mark

Resigned
38 Royal Avenue, ScarboroughYO11 2LT
Secretary
Appointed 27 Jul 2004
Resigned 01 Nov 2014

Persons with significant control

1

Mr Daniel Lewis Yodaiken

Active
Link Business Park, Osbaldwick Link Road, YorkYO10 3JB
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Unaudited Abridged
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Legacy
26 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
10 October 2005
225Change of Accounting Reference Date
Legacy
1 September 2005
363aAnnual Return
Legacy
23 May 2005
88(2)R88(2)R
Legacy
9 September 2004
123Notice of Increase in Nominal Capital
Resolution
9 September 2004
RESOLUTIONSResolutions
Resolution
9 September 2004
RESOLUTIONSResolutions
Incorporation Company
27 July 2004
NEWINCIncorporation