Background WavePink WaveYellow Wave

DAVIDSON-ROBERTS LIMITED (05777772)

DAVIDSON-ROBERTS LIMITED (05777772) is an active UK company. incorporated on 11 April 2006. with registered office in Welwyn Garden City. The company operates in the Education sector, engaged in pre-primary education. DAVIDSON-ROBERTS LIMITED has been registered for 19 years.

Company Number
05777772
Status
active
Type
ltd
Incorporated
11 April 2006
Age
19 years
Address
Suite 3 Wentworth Lodge, Welwyn Garden City, AL8 7SR
Industry Sector
Education
Business Activity
Pre-primary education
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIDSON-ROBERTS LIMITED

DAVIDSON-ROBERTS LIMITED is an active company incorporated on 11 April 2006 with the registered office located in Welwyn Garden City. The company operates in the Education sector, specifically engaged in pre-primary education. DAVIDSON-ROBERTS LIMITED was registered 19 years ago.(SIC: 85100)

Status

active

Active since 19 years ago

Company No

05777772

LTD Company

Age

19 Years

Incorporated 11 April 2006

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

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

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Suite 3 Wentworth Lodge Great North Road Welwyn Garden City, AL8 7SR,

Previous Addresses

3 Peardon Street London SW8 3BW England
From: 6 July 2022To: 5 October 2022
2 Opeford Close Offord Cluny St. Neots Cambridgeshire PE19 5QA
From: 25 November 2009To: 6 July 2022
20 Brockwood Close Gamilay Sandy Beds SG19 3EG
From: 11 April 2006To: 25 November 2009
Timeline

34 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Loan Secured
Dec 14
Loan Secured
Jan 16
Funding Round
May 16
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Oct 18
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Owner Exit
Jul 22
Loan Secured
Oct 22
Loan Secured
Dec 22
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 24
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
2 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
17 November 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 July 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Resolution
1 June 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 May 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Resolution
13 May 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
13 May 2016
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
13 January 2015
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Legacy
25 February 2013
MG01MG01
Legacy
20 February 2013
MG01MG01
Legacy
20 February 2013
MG01MG01
Legacy
20 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Legacy
5 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Legacy
6 October 2011
MG02MG02
Legacy
17 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 May 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
363aAnnual Return
Legacy
14 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
288cChange of Particulars
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
2 May 2006
225Change of Accounting Reference Date
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
88(2)R88(2)R
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Incorporation Company
11 April 2006
NEWINCIncorporation