Background WavePink WaveYellow Wave

DAVOS INDUSTRIAL LIMITED (13184742)

DAVOS INDUSTRIAL LIMITED (13184742) is an active UK company. incorporated on 8 February 2021. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DAVOS INDUSTRIAL LIMITED has been registered for 5 years. Current directors include LITTLE, David Stephen, MORRIS, Thomas Joseph.

Company Number
13184742
Status
active
Type
ltd
Incorporated
8 February 2021
Age
5 years
Address
C/O T.J. Morris Limited Axis Business Park, Liverpool, L11 0JA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LITTLE, David Stephen, MORRIS, Thomas Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVOS INDUSTRIAL LIMITED

DAVOS INDUSTRIAL LIMITED is an active company incorporated on 8 February 2021 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DAVOS INDUSTRIAL LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13184742

LTD Company

Age

5 Years

Incorporated 8 February 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 December 2025 (4 months ago)
Period: 29 February 2024 - 30 June 2025(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

NSD HUYTON LIMITED
From: 8 February 2021To: 22 August 2023
Contact
Address

C/O T.J. Morris Limited Axis Business Park Portal Way Liverpool, L11 0JA,

Previous Addresses

Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY United Kingdom
From: 8 February 2021To: 1 August 2023
Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
May 22
Loan Cleared
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LITTLE, David Stephen

Active
Axis Business Park, LiverpoolL11 0JA
Born April 1976
Director
Appointed 31 Jul 2023

MORRIS, Thomas Joseph

Active
Axis Business Park, LiverpoolL11 0JA
Born February 1954
Director
Appointed 31 Jul 2023

ADAMSON, Daniel Manus

Resigned
Crow Lane East, St HelensWA12 9UY
Born January 1974
Director
Appointed 08 Feb 2021
Resigned 31 Jul 2023

AINSCOUGH, Richard James

Resigned
Crow Lane East, St HelensWA12 9UY
Born July 1978
Director
Appointed 08 Feb 2021
Resigned 31 Jul 2023

BARNES, Stephen Frank

Resigned
Crow Lane East, St HelensWA12 9UY
Born January 1970
Director
Appointed 08 Feb 2021
Resigned 31 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Portal Way, LiverpoolL11 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023
Crow Lane East, St HelensWA12 9UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
1 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
14 December 2022
MR05Certification of Charge
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2021
NEWINCIncorporation