Background WavePink WaveYellow Wave

DVS COMPANY # 28 LTD (11078623)

DVS COMPANY # 28 LTD (11078623) is an active UK company. incorporated on 23 November 2017. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DVS COMPANY # 28 LTD has been registered for 8 years. Current directors include DAVIDSON, Christopher.

Company Number
11078623
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
57 Jordan Street, Liverpool, L1 0BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIDSON, Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DVS COMPANY # 28 LTD

DVS COMPANY # 28 LTD is an active company incorporated on 23 November 2017 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DVS COMPANY # 28 LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11078623

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 30/11

Overdue

1 year overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 2 February 2023 (3 years ago)
Period: 1 December 2021 - 30 November 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2024
Period: 1 December 2022 - 30 November 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 21 November 2023 (2 years ago)
Submitted on 21 November 2023 (2 years ago)

Next Due

Due by 5 December 2024
For period ending 21 November 2024

Previous Company Names

COFOUNDERY ENTERPRISE 28 LTD
From: 23 November 2017To: 14 December 2021
Contact
Address

57 Jordan Street Liverpool, L1 0BW,

Previous Addresses

44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England
From: 25 November 2020To: 1 September 2022
17 Boundary Street Liverpool L5 9UB England
From: 27 March 2018To: 25 November 2020
29-31 Parliament Street Liverpool L8 5RN England
From: 23 November 2017To: 27 March 2018
Timeline

12 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Jul 19
Funding Round
Jul 19
Director Joined
Jul 19
New Owner
Jul 19
Director Left
Jun 20
Owner Exit
Jun 20
Director Left
Apr 21
Director Joined
Apr 21
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DAVIDSON, Christopher

Active
Jordan Street, LiverpoolL1 0BW
Born December 1985
Director
Appointed 07 Apr 2021

DAVIDSON, Andrew John

Resigned
Parliament Street, LiverpoolL8 5RN
Born April 1974
Director
Appointed 23 Nov 2017
Resigned 27 Feb 2019

WATERHOUSE, Stella

Resigned
Boundary Street, LiverpoolL5 9UB
Born May 1950
Director
Appointed 13 Mar 2019
Resigned 30 May 2020

NOVA GROUP HOLDINGS LIMITED

Resigned
Simpson Street, LiverpoolL1 0AX
Corporate director
Appointed 27 Feb 2019
Resigned 07 Apr 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Stella Waterhouse

Ceased
Boundary Street, LiverpoolL5 9UB
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Mar 2019
Ceased 29 May 2020

Nova Group Holdings Limited

Active
Jordan Street, LiverpoolL1 0BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2019

Mr Andrew John Davidson

Ceased
Parliament Street, LiverpoolL8 5RN
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Nov 2017
Ceased 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

37

Dissolved Compulsory Strike Off Suspended
9 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
14 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 November 2020
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 July 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 February 2019
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Incorporation Company
23 November 2017
NEWINCIncorporation