Background WavePink WaveYellow Wave

DAVIES CONSULTING AND MANAGED SERVICES LIMITED (06786292)

DAVIES CONSULTING AND MANAGED SERVICES LIMITED (06786292) is an active UK company. incorporated on 8 January 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DAVIES CONSULTING AND MANAGED SERVICES LIMITED has been registered for 17 years.

Company Number
06786292
Status
active
Type
ltd
Incorporated
8 January 2009
Age
17 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES CONSULTING AND MANAGED SERVICES LIMITED

DAVIES CONSULTING AND MANAGED SERVICES LIMITED is an active company incorporated on 8 January 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DAVIES CONSULTING AND MANAGED SERVICES LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06786292

LTD Company

Age

17 Years

Incorporated 8 January 2009

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

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

EMBER GROUP LIMITED
From: 26 January 2016To: 28 January 2021
EMBER SERVICES LIMITED
From: 8 January 2009To: 26 January 2016
Contact
Address

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

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 15 February 2022To: 1 September 2022
7th Floor 1 Minister Court Mincing Lane London EC3R 7AA England
From: 22 October 2018To: 15 February 2022
60 Trafalgar Square London WC2N 5DS England
From: 21 October 2015To: 22 October 2018
53 Chandos Place Covent Garden London WC2N 4HS
From: 31 January 2014To: 21 October 2015
53 Chandos Place Covent Garden London United Kingdom WC2N 4HS United Kingdom
From: 15 December 2011To: 31 January 2014
Park Gate Maidensgrove Henley-on-Thames Oxfordshire RG9 6HA United Kingdom
From: 8 January 2009To: 15 December 2011
Timeline

31 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Jan 10
Director Joined
Mar 10
Funding Round
Feb 11
Director Joined
Jan 12
Director Left
Jan 13
Share Issue
Jun 13
Director Joined
Apr 16
Funding Round
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Nov 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Cleared
Sept 21
Loan Secured
Nov 21
Loan Secured
Dec 22
Loan Secured
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
4
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2024
CH03Change of Secretary Details
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
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
4 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Resolution
28 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Resolution
19 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Resolution
15 February 2016
RESOLUTIONSResolutions
Resolution
15 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Certificate Change Of Name Company
26 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Memorandum Articles
8 October 2013
MEM/ARTSMEM/ARTS
Resolution
8 October 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 June 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Incorporation Company
8 January 2009
NEWINCIncorporation