Background WavePink WaveYellow Wave

DONOVAN TRADING LIMITED (08114132)

DONOVAN TRADING LIMITED (08114132) is an active UK company. incorporated on 21 June 2012. with registered office in Benfleet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DONOVAN TRADING LIMITED has been registered for 13 years. Current directors include DONOVAN, Cornelius Andrew.

Company Number
08114132
Status
active
Type
ltd
Incorporated
21 June 2012
Age
13 years
Address
14-14a Rectory Road, Benfleet, SS7 2ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DONOVAN, Cornelius Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONOVAN TRADING LIMITED

DONOVAN TRADING LIMITED is an active company incorporated on 21 June 2012 with the registered office located in Benfleet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DONOVAN TRADING LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08114132

LTD Company

Age

13 Years

Incorporated 21 June 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

14-14a Rectory Road Benfleet, SS7 2ND,

Previous Addresses

162-164 High Street Rayleigh Essex SS6 7BS
From: 7 May 2013To: 23 November 2018
19 Clifton Road Southend on Sea Essex SS1 1AB United Kingdom
From: 21 June 2012To: 7 May 2013
Timeline

15 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jun 12
Director Joined
Oct 12
Funding Round
Apr 13
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Secured
Jun 20
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DONOVAN, Cornelius Andrew

Active
Rectory Road, BenfleetSS7 2ND
Born February 1970
Director
Appointed 05 Jun 2018

DONOVAN, Cornelius George

Resigned
RayleighSS6 7BS
Born April 1934
Director
Appointed 29 Oct 2012
Resigned 16 Oct 2015

DONOVAN, Kathleen

Resigned
RayleighSS6 7BS
Born April 1934
Director
Appointed 30 Jul 2015
Resigned 07 Sept 2017

DONOVAN, Kathleen

Resigned
RayleighSS6 7BS
Born April 1934
Director
Appointed 29 Jun 2015
Resigned 29 Jun 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 21 Jun 2012
Resigned 21 Jun 2012

RICHARDS, Keith Spenser

Resigned
RayleighSS6 7BS
Born March 1959
Director
Appointed 09 Aug 2017
Resigned 05 Jun 2018

SKINNER, Eric Leslie

Resigned
RayleighSS6 7BS
Born August 1945
Director
Appointed 09 Aug 2017
Resigned 05 Jun 2018

Persons with significant control

1

BenfleetSS7 2ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
4 July 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Memorandum Articles
12 February 2018
MAMA
Resolution
5 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Group
9 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Accounts With Accounts Type Group
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
24 April 2014
AAAnnual Accounts
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
9 May 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Incorporation Company
21 June 2012
NEWINCIncorporation