Background WavePink WaveYellow Wave

DVA HOLDINGS LIMITED (13800835)

DVA HOLDINGS LIMITED (13800835) is an active UK company. incorporated on 14 December 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DVA HOLDINGS LIMITED has been registered for 4 years. Current directors include COX, David Matthew, COX, Valerie Anne.

Company Number
13800835
Status
active
Type
ltd
Incorporated
14 December 2021
Age
4 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COX, David Matthew, COX, Valerie Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DVA HOLDINGS LIMITED

DVA HOLDINGS LIMITED is an active company incorporated on 14 December 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DVA HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13800835

LTD Company

Age

4 Years

Incorporated 14 December 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Foresters Hall 25-27 Westow Street London SE19 3RY England
From: 14 December 2021To: 3 March 2025
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Feb 23
Owner Exit
Oct 24
Owner Exit
Oct 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

COX, David Matthew

Active
Queen Elizabeth Street, LondonSE1 2LP
Born January 1984
Director
Appointed 14 Dec 2021

COX, Valerie Anne

Active
Queen Elizabeth Street, LondonSE1 2LP
Born July 1985
Director
Appointed 14 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Queen Elizabeth Street, LondonSE1 2LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024

Miss Valerie Anne Cox

Ceased
Westow Street, LondonSE19 3RY
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2021
Ceased 01 Oct 2024

Mr David Matthew Cox

Ceased
Westow Street, LondonSE19 3RY
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2021
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2021
NEWINCIncorporation