Background WavePink WaveYellow Wave

DAVIES SPECIALIST SERVICES LIMITED (07206113)

DAVIES SPECIALIST SERVICES LIMITED (07206113) is an active UK company. incorporated on 29 March 2010. 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 SPECIALIST SERVICES LIMITED has been registered for 16 years. Current directors include GROCOTT, Mark Neil, WILKINSON, Amber.

Company Number
07206113
Status
active
Type
ltd
Incorporated
29 March 2010
Age
16 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
Directors
GROCOTT, Mark Neil, WILKINSON, Amber
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES SPECIALIST SERVICES LIMITED

DAVIES SPECIALIST SERVICES LIMITED is an active company incorporated on 29 March 2010 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 SPECIALIST SERVICES LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07206113

LTD Company

Age

16 Years

Incorporated 29 March 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

DAVIES RESOURCING LIMITED
From: 13 March 2020To: 4 February 2024
CYNERGIE UK LIMITED
From: 29 March 2010To: 13 March 2020
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: 3 May 2017To: 9 August 2018
35 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR England
From: 11 August 2016To: 3 May 2017
54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ
From: 29 March 2010To: 11 August 2016
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
May 17
Director Left
Feb 19
Director Left
Feb 19
Director Left
Apr 19
Loan Cleared
Sept 21
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
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

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

BUTTON, Matthew

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

COOMBES, Darren Paul

Resigned
Lloyds Avenue, LondonEC3N 3EL
Born June 1967
Director
Appointed 31 Mar 2017
Resigned 31 Jan 2019

CRABTREE, Jon David

Resigned
Huntsmans Gate, PeterboroughPE3 9AU
Born November 1961
Director
Appointed 29 Mar 2010
Resigned 31 Mar 2017

DEBIASE, Antonio

Resigned
Lloyd's Avenue, LondonEC3N 3EL
Born January 1965
Director
Appointed 31 Mar 2017
Resigned 31 Dec 2024

FLETCHER, Richard Douglas

Resigned
71a Wigan Road, OrmskirkL40 6HY
Born March 1959
Director
Appointed 29 Mar 2010
Resigned 31 Mar 2017

PARNABY, John Mark

Resigned
Main Street, RugbyCV23 9QS
Born September 1963
Director
Appointed 29 Mar 2010
Resigned 15 Sept 2018

ROBERTS, Nigel John

Resigned
Coxmoor Road, Sutton-In-AshfieldNG17 5LF
Born April 1963
Director
Appointed 29 Mar 2010
Resigned 31 Mar 2019

SAULTER, Daniel Mark

Resigned
Lloyd's Avenue, LondonEC3N 3EL
Born July 1978
Director
Appointed 31 Mar 2017
Resigned 31 Dec 2024

WOULDS, Stephen Ivan

Resigned
Chapel Street, BournePE10 0UL
Born November 1961
Director
Appointed 29 Mar 2010
Resigned 31 Mar 2017

Persons with significant control

1

20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

71

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
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Change Person Director Company
16 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Certificate Change Of Name Company
4 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Resolution
22 February 2023
RESOLUTIONSResolutions
Memorandum Articles
22 February 2023
MAMA
Resolution
15 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
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
22 May 2021
CS01Confirmation Statement
Legacy
12 June 2020
RP04CS01RP04CS01
Accounts With Accounts Type Small
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Resolution
13 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
13 March 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Memorandum Articles
5 May 2017
MAMA
Resolution
5 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement
12 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Incorporation Company
29 March 2010
NEWINCIncorporation