Background WavePink WaveYellow Wave

DAVIES ST LIMITED (06142958)

DAVIES ST LIMITED (06142958) is an active UK company. incorporated on 7 March 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. DAVIES ST LIMITED has been registered for 19 years. Current directors include COOMBES, Darren Paul, GROCOTT, Mark Neil, WILKINSON, Amber.

Company Number
06142958
Status
active
Type
ltd
Incorporated
7 March 2007
Age
19 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COOMBES, Darren Paul, GROCOTT, Mark Neil, WILKINSON, Amber
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES ST LIMITED

DAVIES ST LIMITED is an active company incorporated on 7 March 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DAVIES ST LIMITED was registered 19 years ago.(SIC: 62012)

Status

active

Active since 19 years ago

Company No

06142958

LTD Company

Age

19 Years

Incorporated 7 March 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

DAVIES TECHNOLOGY SOLUTIONS LIMITED
From: 5 November 2021To: 13 June 2024
SERVICETICK LTD
From: 7 March 2007To: 5 November 2021
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 9 August 2018To: 1 September 2022
8 Lloyd's Avenue London EC3N 3EL England
From: 26 October 2017To: 9 August 2018
4Thfloor Seebohm House 2 - 4 Queen Street Norwich Norfolk NR2 4SG
From: 24 May 2011To: 26 October 2017
18-20 Thorpe Road Norwich NR1 1RY
From: 7 March 2007To: 24 May 2011
Timeline

30 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Apr 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 21
Loan Secured
Dec 22
Loan Secured
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Sept 25
Director Left
Sept 25
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

COOMBES, Darren Paul

Active
20 Gracechurch Street, LondonEC3V 0BG
Born June 1967
Director
Appointed 25 Oct 2017

GROCOTT, Mark Neil

Active
20 Gracechurch Street, LondonEC3V 0BG
Born July 1975
Director
Appointed 31 Dec 2024

WILKINSON, Amber

Active
20 Gracechurch Street, LondonEC3V 0BG
Born November 1979
Director
Appointed 07 Jan 2025

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 25 Oct 2017
Resigned 31 Dec 2024

KINGFISHER TAX CONSULTANCY LTD

Resigned
1 Norwich Road, ThetfordIP25 6DA
Corporate secretary
Appointed 28 Apr 2008
Resigned 30 Jun 2009

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate secretary
Appointed 07 Mar 2007
Resigned 07 Mar 2007

THORNETT RYLANDS & CO LTD

Resigned
48 St Mary's Street, BungayNR35 1AX
Corporate secretary
Appointed 07 Mar 2007
Resigned 27 Apr 2008

BUCK, Kerry Ann

Resigned
2 - 4 Queen Street, NorwichNR2 4SG
Born January 1974
Director
Appointed 16 Feb 2015
Resigned 25 Oct 2017

BUCK, Kerry Ann

Resigned
Mereview, WicklewoodNR18 9QL
Born January 1974
Director
Appointed 07 Mar 2007
Resigned 20 Jul 2010

BUTTON, Matthew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1987
Director
Appointed 07 Jan 2025
Resigned 10 Sept 2025

CHURCHILL, Richard

Resigned
Lloyd's Avenue, LondonEC3N 3EL
Born June 1980
Director
Appointed 20 Jul 2010
Resigned 25 Oct 2017

COWPER JOHNSON, Thomas

Resigned
26 Norfolk Road, SheringhamNR26 8HJ
Born January 1955
Director
Appointed 01 Mar 2008
Resigned 25 Oct 2017

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 25 Oct 2017
Resigned 31 Dec 2024

GOODINGS, Kevin Richard

Resigned
Mere View, WicklefordNR18 9QL
Born April 1968
Director
Appointed 07 Mar 2007
Resigned 25 Oct 2017

SAULTER, Daniel Mark

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born July 1978
Director
Appointed 25 Oct 2017
Resigned 31 Dec 2024

SMITH, Patrick Joseph Edward

Resigned
The Lodge, NorwichNR1 2NR
Born February 1949
Director
Appointed 14 Dec 2007
Resigned 25 Oct 2017

YALLOP, Paul

Resigned
Lloyd's Avenue, LondonEC3N 3EL
Born June 1968
Director
Appointed 20 Jul 2010
Resigned 25 Oct 2017

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate director
Appointed 07 Mar 2007
Resigned 07 Mar 2007

Persons with significant control

3

1 Active
2 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2017

Mr Kevin Goodings

Ceased
Lloyd's Avenue, LondonEC3N 3EL
Born April 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Sept 2016

Miss Kerry Ann Buck

Ceased
2 - 4 Queen Street, NorwichNR2 4SG
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Legacy
11 March 2026
GUARANTEE2GUARANTEE2
Legacy
11 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Certificate Change Of Name Company
13 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2024
AAAnnual Accounts
Legacy
8 April 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Resolution
15 February 2023
RESOLUTIONSResolutions
Memorandum Articles
15 February 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Legacy
22 November 2022
GUARANTEE2GUARANTEE2
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
5 November 2021
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
15 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
7 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
26 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
26 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Resolution
26 October 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
19 September 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Legacy
15 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Move Registers To Registered Office Company With New Address
4 April 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
30 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
29 May 2015
RESOLUTIONSResolutions
Resolution
29 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
24 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
18 March 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
18 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Resolution
21 December 2012
RESOLUTIONSResolutions
Legacy
3 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
2 July 2009
287Change of Registered Office
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
4 December 2008
287Change of Registered Office
Legacy
14 May 2008
287Change of Registered Office
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
12 December 2007
88(2)R88(2)R
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
88(2)R88(2)R
Legacy
4 April 2007
287Change of Registered Office
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
287Change of Registered Office
Incorporation Company
7 March 2007
NEWINCIncorporation