Background WavePink WaveYellow Wave

DAVKA GROUP LIMITED (12592126)

DAVKA GROUP LIMITED (12592126) is an active UK company. incorporated on 7 May 2020. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DAVKA GROUP LIMITED has been registered for 5 years. Current directors include DIAMOND, Anne, DIAMOND, Darren Simon, SCHULMAN, Gideon David.

Company Number
12592126
Status
active
Type
ltd
Incorporated
7 May 2020
Age
5 years
Address
280-282 Church Road, Birmingham, B26 3YH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DIAMOND, Anne, DIAMOND, Darren Simon, SCHULMAN, Gideon David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVKA GROUP LIMITED

DAVKA GROUP LIMITED is an active company incorporated on 7 May 2020 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DAVKA GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12592126

LTD Company

Age

5 Years

Incorporated 7 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

280-282 Church Road Birmingham, B26 3YH,

Previous Addresses

, 449 Brays Road, Birmingham, B26 2RR, England
From: 29 September 2023To: 27 January 2025
, 262 High Road, Harrow, HA3 7BB, England
From: 7 May 2020To: 29 September 2023
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Jun 21
Director Left
Jun 21
New Owner
Jun 23
Director Joined
Jun 23
Director Joined
Jun 24
New Owner
Aug 25
Owner Exit
Aug 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DIAMOND, Anne

Active
Church Road, BirminghamB26 3YH
Born December 1954
Director
Appointed 01 May 2024

DIAMOND, Darren Simon

Active
Church Road, BirminghamB26 3YH
Born April 1979
Director
Appointed 05 Jun 2023

SCHULMAN, Gideon David

Active
Church Road, BirminghamB26 3YH
Born January 1978
Director
Appointed 07 May 2020

DIAMOND, Darren Simon

Resigned
High Road, HarrowHA3 7BB
Born April 1979
Director
Appointed 07 May 2020
Resigned 22 Jun 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Darren Diamond

Ceased
Church Road, BirminghamB26 3YH
Born June 2023

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2023
Ceased 05 Jun 2023

Mr Darren Simon Diamond

Active
Church Road, BirminghamB26 3YH
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2023

Mr Darren Diamond

Ceased
High Road, HarrowHA3 7BB
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 May 2020
Ceased 22 Jun 2021

Mr Gideon David Schulman

Active
Church Road, BirminghamB26 3YH
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2020
Fundings
Financials
Latest Activities

Filing History

34

Notification Of A Person With Significant Control
5 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
22 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Incorporation Company
7 May 2020
NEWINCIncorporation