Background WavePink WaveYellow Wave

DAVIES MCLENNON LIMITED (11419828)

DAVIES MCLENNON LIMITED (11419828) is an active UK company. incorporated on 18 June 2018. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DAVIES MCLENNON LIMITED has been registered for 7 years. Current directors include ANDERSON, Peter James, WHITE, Alexander John Exley.

Company Number
11419828
Status
active
Type
ltd
Incorporated
18 June 2018
Age
7 years
Address
93 Wellington Road North, Stockport, SK4 2LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDERSON, Peter James, WHITE, Alexander John Exley
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES MCLENNON LIMITED

DAVIES MCLENNON LIMITED is an active company incorporated on 18 June 2018 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DAVIES MCLENNON LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11419828

LTD Company

Age

7 Years

Incorporated 18 June 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

INNOVATING ENTERPRISE TRB LIMITED
From: 18 June 2018To: 10 June 2019
Contact
Address

93 Wellington Road North Stockport, SK4 2LR,

Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jan 19
Funding Round
Jun 19
Funding Round
Jun 19
Owner Exit
Oct 21
Owner Exit
Nov 21
Director Joined
Jul 22
Director Joined
Dec 23
Director Left
Nov 24
Director Left
May 25
Director Joined
May 25
Owner Exit
Jun 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANDERSON, Peter James

Active
Barbirolli Square, ManchesterM2 3BD
Born June 1981
Director
Appointed 20 Dec 2023

WHITE, Alexander John Exley

Active
StockportSK4 2LR
Born October 1961
Director
Appointed 29 May 2025

DAVIES, Beverley Franceta

Resigned
StockportSK4 2LR
Born July 1964
Director
Appointed 18 Jun 2018
Resigned 01 Jan 2019

DAVIES, Graham Arthur

Resigned
StockportSK4 2LR
Born March 1962
Director
Appointed 18 Jun 2018
Resigned 29 May 2025

WHITNEY, Paul Andrew

Resigned
StockportSK4 2LR
Born January 1975
Director
Appointed 27 Jul 2022
Resigned 14 Nov 2024

Persons with significant control

4

1 Active
3 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mrs Beverley Franceta Davies

Ceased
StockportSK4 2LR
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2018
Ceased 01 Jun 2019

Mr Graham Arthur Davies

Ceased
StockportSK4 2LR
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Jun 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2024
AAAnnual Accounts
Legacy
4 March 2024
PARENT_ACCPARENT_ACC
Legacy
4 March 2024
AGREEMENT2AGREEMENT2
Legacy
4 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
13 June 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Resolution
7 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2023
AAAnnual Accounts
Legacy
2 March 2023
PARENT_ACCPARENT_ACC
Legacy
2 March 2023
GUARANTEE2GUARANTEE2
Legacy
2 March 2023
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2022
AAAnnual Accounts
Legacy
7 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
AGREEMENT2AGREEMENT2
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Legacy
27 May 2022
AGREEMENT2AGREEMENT2
Legacy
27 May 2022
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Memorandum Articles
9 October 2019
MAMA
Second Filing Capital Allotment Shares
7 October 2019
RP04SH01RP04SH01
Resolution
10 September 2019
RESOLUTIONSResolutions
Resolution
20 August 2019
RESOLUTIONSResolutions
Confirmation Statement
8 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 August 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 June 2019
SH01Allotment of Shares
Capital Allotment Shares
15 June 2019
SH01Allotment of Shares
Resolution
10 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Incorporation Company
18 June 2018
NEWINCIncorporation