Background WavePink WaveYellow Wave

MARK DAVIES & ASSOCIATES LIMITED (06340664)

MARK DAVIES & ASSOCIATES LIMITED (06340664) is an active UK company. incorporated on 13 August 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. MARK DAVIES & ASSOCIATES LIMITED has been registered for 18 years. Current directors include ELPHICK, Jon, STAMMERS, Neil Robert, WOODHALL, Gary and 1 others.

Company Number
06340664
Status
active
Type
ltd
Incorporated
13 August 2007
Age
18 years
Address
111 Charterhouse Street, London, EC1M 6AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
ELPHICK, Jon, STAMMERS, Neil Robert, WOODHALL, Gary, STELARIS DIRECTORS LTD
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK DAVIES & ASSOCIATES LIMITED

MARK DAVIES & ASSOCIATES LIMITED is an active company incorporated on 13 August 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. MARK DAVIES & ASSOCIATES LIMITED was registered 18 years ago.(SIC: 69203)

Status

active

Active since 18 years ago

Company No

06340664

LTD Company

Age

18 Years

Incorporated 13 August 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 13 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

111 Charterhouse Street London, EC1M 6AW,

Previous Addresses

51 Moorgate London EC2R 6BH England
From: 31 May 2024To: 18 February 2026
City Tower 40 Basinghall Street London EC2V 5DE United Kingdom
From: 13 April 2021To: 31 May 2024
106, Mostyn Road Wimbledon London SW19 3LP
From: 13 August 2007To: 13 April 2021
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Share Issue
Aug 15
Director Joined
Oct 15
Funding Round
Mar 16
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Funding Round
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ELPHICK, Jon

Active
LondonEC1M 6AW
Born March 1981
Director
Appointed 01 Oct 2015

STAMMERS, Neil Robert

Active
111 Charterhouse Street, LondonEC1M 6AW
Born August 1960
Director
Appointed 20 Nov 2025

WOODHALL, Gary

Active
111 Charterhouse Street, LondonEC1M 6AW
Born October 1985
Director
Appointed 20 Nov 2025

STELARIS DIRECTORS LTD

Active
111 Charterhouse Street, LondonEC1M 6AW
Corporate director
Appointed 20 Nov 2025

DAVIES, Philippa Claire

Resigned
Moorgate, LondonEC2R 6BH
Secretary
Appointed 13 Aug 2007
Resigned 20 Nov 2025

DAVIES, Mark Charles

Resigned
Moorgate, LondonEC2R 6BH
Born December 1968
Director
Appointed 13 Aug 2007
Resigned 20 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Band Advisory Group Limited

Active
111 Charterhouse Street, LondonEC1M 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2025

Mr Mark Charles Davies

Ceased
Moorgate, LondonEC2R 6BH
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 20 Nov 2025

Mrs Philippa Claire Davies

Ceased
Moorgate, LondonEC2R 6BH
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 20 Nov 2025
Fundings
Financials
Latest Activities

Filing History

71

Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Memorandum Articles
21 January 2026
MAMA
Resolution
21 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
18 December 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
26 November 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
6 April 2016
RP04RP04
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Resolution
11 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 March 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Capital Alter Shares Subdivision
14 August 2015
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
13 August 2015
CC04CC04
Resolution
13 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Account Reference Date Company Current Shortened
1 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
5 August 2008
225Change of Accounting Reference Date
Incorporation Company
13 August 2007
NEWINCIncorporation