Background WavePink WaveYellow Wave

DAVIES TECHNOLOGY SOLUTIONS LIMITED (06329038)

DAVIES TECHNOLOGY SOLUTIONS LIMITED (06329038) is an active UK company. incorporated on 31 July 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. DAVIES TECHNOLOGY SOLUTIONS LIMITED has been registered for 18 years.

Company Number
06329038
Status
active
Type
ltd
Incorporated
31 July 2007
Age
18 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES TECHNOLOGY SOLUTIONS LIMITED

DAVIES TECHNOLOGY SOLUTIONS LIMITED is an active company incorporated on 31 July 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 and 1 other business activity. DAVIES TECHNOLOGY SOLUTIONS LIMITED was registered 18 years ago.(SIC: 62012, 62020)

Status

active

Active since 18 years ago

Company No

06329038

LTD Company

Age

18 Years

Incorporated 31 July 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

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

WORKSMART LIMITED
From: 15 September 2009To: 14 June 2024
RED AND WHITE SOFTWARE LIMITED
From: 27 November 2007To: 15 September 2009
STEVTON (NO. 401) LIMITED
From: 31 July 2007To: 27 November 2007
Contact
Address

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

Previous Addresses

7th Floor,1 Minster Court Mincing Lane London EC3R 7AA England
From: 5 April 2022To: 1 September 2022
Beech House Breckland Linford Wood Milton Keynes MK14 6ES England
From: 27 April 2017To: 5 April 2022
Ash House Breckland Linford Wood Milton Keynes MK14 6ET
From: 1 August 2013To: 27 April 2017
Ash House Breckland Linford Wood Milton Keynes MK14 6ET England
From: 9 August 2012To: 1 August 2013
Ash House Linford Wood Milton Keynes MK14 6ET
From: 6 October 2011To: 9 August 2012
Greybrook House 28 Brook Street London W1K 5DH
From: 31 July 2007To: 6 October 2011
Timeline

31 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Aug 12
Director Joined
Dec 13
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 18
Loan Cleared
Feb 22
Funding Round
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Cleared
Apr 22
Loan Secured
Mar 23
Loan Secured
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Sept 25
Director Left
Sept 25
2
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Legacy
11 March 2026
GUARANTEE2GUARANTEE2
Legacy
11 March 2026
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
14 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Memorandum Articles
4 April 2023
MAMA
Resolution
4 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Resolution
20 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Group
24 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Group
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 June 2012
AAAnnual Accounts
Auditors Resignation Limited Company
19 April 2012
AA03AA03
Appoint Person Secretary Company With Name
19 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2012
TM02Termination of Secretary
Accounts Amended With Accounts Type Group
18 November 2011
AAMDAAMD
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Memorandum Articles
31 August 2011
MEM/ARTSMEM/ARTS
Resolution
31 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Group
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Group
23 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
15 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
288cChange of Particulars
Legacy
6 August 2009
288cChange of Particulars
Accounts With Accounts Type Group
7 July 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
225Change of Accounting Reference Date
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
122122
Legacy
9 April 2008
123Notice of Increase in Nominal Capital
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
287Change of Registered Office
Legacy
29 November 2007
88(2)R88(2)R
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 July 2007
NEWINCIncorporation