Background WavePink WaveYellow Wave

DV DEVELOPERS LIMITED (11435310)

DV DEVELOPERS LIMITED (11435310) is an active UK company. incorporated on 27 June 2018. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DV DEVELOPERS LIMITED has been registered for 7 years. Current directors include VIRK, Balbir Singh.

Company Number
11435310
Status
active
Type
ltd
Incorporated
27 June 2018
Age
7 years
Address
The Gatehouse, Ilford, IG2 6EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VIRK, Balbir Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DV DEVELOPERS LIMITED

DV DEVELOPERS LIMITED is an active company incorporated on 27 June 2018 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DV DEVELOPERS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11435310

LTD Company

Age

7 Years

Incorporated 27 June 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

The Gatehouse 453 Cranbrook Road Ilford, IG2 6EW,

Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Feb 22
New Owner
Mar 22
Owner Exit
Mar 22
New Owner
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
New Owner
Jan 25
Funding Round
Jan 25
Director Joined
Jan 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Sept 25
Loan Secured
Nov 25
1
Funding
3
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

VIRK, Balbir Singh

Active
453 Cranbrook Road, IlfordIG2 6EW
Born January 1963
Director
Appointed 27 Jun 2018

DHANI, Rashpal Singh

Resigned
453 Cranbrook Road, IlfordIG2 6EW
Born August 1961
Director
Appointed 27 Jun 2018
Resigned 22 Dec 2021

VIRK, Mandeep

Resigned
453 Cranbrook Road, IlfordIG2 6EW
Born July 1960
Director
Appointed 20 Jan 2025
Resigned 10 Sept 2025

Persons with significant control

6

1 Active
5 Ceased
453 Cranbrook Road, IlfordIG2 6EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2025

Mr Naunidh Singh Virk

Ceased
453 Cranbrook Road, IlfordIG2 6EW
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2025
Ceased 13 Aug 2025

Mr Gurdane Singh Virk

Ceased
453 Cranbrook Road, IlfordIG2 6EW
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2025
Ceased 13 Aug 2025

Mr Birpratap Singh Virk

Ceased
453 Cranbrook Road, IlfordIG2 6EW
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2025
Ceased 13 Aug 2025

Mr Balbir Singh Virk

Ceased
453 Cranbrook Road, IlfordIG2 6EW
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2021
Ceased 20 Jan 2025

Mr Rashpal Singh Dhani

Ceased
453 Cranbrook Road, IlfordIG2 6EW
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2018
Ceased 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
29 January 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Incorporation Company
27 June 2018
NEWINCIncorporation