Background WavePink WaveYellow Wave

JULIAN DAVIES LIMITED (05385749)

JULIAN DAVIES LIMITED (05385749) is an active UK company. incorporated on 8 March 2005. with registered office in Darwen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JULIAN DAVIES LIMITED has been registered for 21 years. Current directors include HAKIM, Imran, TANNORELLA, Christopher Ross.

Company Number
05385749
Status
active
Type
ltd
Incorporated
8 March 2005
Age
21 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAKIM, Imran, TANNORELLA, Christopher Ross
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JULIAN DAVIES LIMITED

JULIAN DAVIES LIMITED is an active company incorporated on 8 March 2005 with the registered office located in Darwen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JULIAN DAVIES LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05385749

LTD Company

Age

21 Years

Incorporated 8 March 2005

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 10 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

14 Crickhowell Road St. Mellons Cardiff CF3 0EF
From: 8 April 2015To: 2 February 2023
14 Crickhowell Road St Mellons Cardiff CF3 0EF
From: 8 March 2005To: 8 April 2015
Timeline

6 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
May 14
Share Issue
May 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Feb 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 31 Jan 2023

TANNORELLA, Christopher Ross

Active
India Mill Business Centre, DarwenBB3 1AE
Born January 1987
Director
Appointed 01 May 2014

DAVIES, Gaynor Angela

Resigned
Grovefield House, RhiwderinNP10 8RL
Secretary
Appointed 08 Mar 2005
Resigned 30 Nov 2015

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 08 Mar 2005
Resigned 08 Mar 2005

DAVIES, Gaynor Angela

Resigned
Grovefield House, RhiwderinNP10 8RL
Born October 1954
Director
Appointed 08 Mar 2005
Resigned 30 Nov 2015

DAVIES, Julian Sharon

Resigned
Grovefield House, RhiwderinNP10 8RL
Born November 1950
Director
Appointed 08 Mar 2005
Resigned 30 Nov 2015

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 08 Mar 2005
Resigned 08 Mar 2005

Persons with significant control

3

Newport Road, CaldicotNP26 4BR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2023
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2023

Mr Christopher Ross Tannorella

Active
India Mill Business Centre, DarwenBB3 1AE
Born January 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

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