Background WavePink WaveYellow Wave

DV4 FINANCE LIMITED (07503862)

DV4 FINANCE LIMITED (07503862) is an active UK company. incorporated on 24 January 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DV4 FINANCE LIMITED has been registered for 15 years. Current directors include PARSONS, Andrew David, DV4 ADMINISTRATION LIMITED.

Company Number
07503862
Status
active
Type
ltd
Incorporated
24 January 2011
Age
15 years
Address
2 Fitzroy Place, London, W1T 3JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PARSONS, Andrew David, DV4 ADMINISTRATION LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DV4 FINANCE LIMITED

DV4 FINANCE LIMITED is an active company incorporated on 24 January 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DV4 FINANCE LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07503862

LTD Company

Age

15 Years

Incorporated 24 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

NEWINCCO 1082 LIMITED
From: 24 January 2011To: 25 February 2011
Contact
Address

2 Fitzroy Place 8 Mortimer Street London, W1T 3JJ,

Previous Addresses

6th Floor Lansdowne House Berkeley Square London W1J 6ER
From: 8 March 2011To: 3 July 2023
90 High Holborn London WC1V 6XX United Kingdom
From: 24 January 2011To: 8 March 2011
Timeline

8 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jun 15
Director Joined
Jun 15
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PARSONS, Andrew David

Active
4 Burnaby Street, Hamilton Hm11
Born July 1959
Director
Appointed 09 Jun 2015

DV4 ADMINISTRATION LIMITED

Active
PO BOX 71, Road Town
Corporate director
Appointed 22 Feb 2011

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 24 Jan 2011
Resigned 22 Feb 2011

HENDRIKS, Jozef Charles

Resigned
4, HamiltonHM11
Born January 1953
Director
Appointed 22 Feb 2011
Resigned 09 Jun 2015

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 24 Jan 2011
Resigned 22 Feb 2011

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 24 Jan 2011
Resigned 22 Feb 2011

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 24 Jan 2011
Resigned 22 Feb 2011
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2026
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Move Registers To Sail Company With New Address
20 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
8 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
8 March 2011
AP02Appointment of Corporate Director
Certificate Change Of Name Company
25 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 February 2011
CONNOTConfirmation Statement Notification
Incorporation Company
24 January 2011
NEWINCIncorporation