Background WavePink WaveYellow Wave

DVYH196 LTD (11789847)

DVYH196 LTD (11789847) is an active UK company. incorporated on 28 January 2019. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DVYH196 LTD has been registered for 7 years. Current directors include TENNENT-BHOHI, Burns Singh.

Company Number
11789847
Status
active
Type
ltd
Incorporated
28 January 2019
Age
7 years
Address
Unit 1h, Mereworth Business Centre Danns Lane, Maidstone, ME18 5LW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TENNENT-BHOHI, Burns Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DVYH196 LTD

DVYH196 LTD is an active company incorporated on 28 January 2019 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DVYH196 LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11789847

LTD Company

Age

7 Years

Incorporated 28 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 September 2025 (7 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

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Unit 1h, Mereworth Business Centre Danns Lane Wateringbury Maidstone, ME18 5LW,

Previous Addresses

Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA England
From: 6 March 2019To: 31 January 2025
Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom
From: 28 January 2019To: 6 March 2019
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Jan 19
Funding Round
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Joined
May 19
Director Left
Apr 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TENNENT-BHOHI, Burns Singh

Active
Danns Lane, MaidstoneME18 5LW
Born June 1993
Director
Appointed 28 Jan 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 28 Jan 2019
Resigned 28 Jan 2019

FEKETE, Mark Anthony

Resigned
Danns Lane, MaidstoneME18 5LW
Born July 1963
Director
Appointed 24 May 2019
Resigned 02 Feb 2026

Persons with significant control

1

0 Active
1 Ceased
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2019
Ceased 28 Jan 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
5 March 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Incorporation Company
28 January 2019
NEWINCIncorporation