Background WavePink WaveYellow Wave

DAVID'S UMBRELLA LIMITED (15082434)

DAVID'S UMBRELLA LIMITED (15082434) is an active UK company. incorporated on 18 August 2023. with registered office in Totton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). DAVID'S UMBRELLA LIMITED has been registered for 2 years. Current directors include CLEVELY, Rupert John, DUNGARWALLA, Hatimali.

Company Number
15082434
Status
active
Type
ltd
Incorporated
18 August 2023
Age
2 years
Address
Testwood Park, Totton, SO40 2RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
CLEVELY, Rupert John, DUNGARWALLA, Hatimali
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID'S UMBRELLA LIMITED

DAVID'S UMBRELLA LIMITED is an active company incorporated on 18 August 2023 with the registered office located in Totton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). DAVID'S UMBRELLA LIMITED was registered 2 years ago.(SIC: 46342)

Status

active

Active since 2 years ago

Company No

15082434

LTD Company

Age

2 Years

Incorporated 18 August 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 September 2024 - 31 May 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Testwood Park Salisbury Road Totton, SO40 2RW,

Timeline

8 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Aug 23
Funding Round
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLEVELY, Rupert John

Active
Salisbury Road, TottonSO40 2RW
Born May 1957
Director
Appointed 30 Aug 2023

DUNGARWALLA, Hatimali

Active
Salisbury Road, TottonSO40 2RW
Born December 1962
Director
Appointed 30 Aug 2023

BAIZLEY, Richard Michael Joseph

Resigned
Salisbury Road, TottonSO40 2RW
Born March 1962
Director
Appointed 18 Aug 2023
Resigned 30 Aug 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Hatimali Dungarwalla

Ceased
Salisbury Road, TottonSO40 2RW
Born December 1962

Nature of Control

Significant influence or control
Notified 30 Aug 2023
Ceased 30 Aug 2023
Salisbury Road, SouthamptonSO40 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2023

Mr Richard Michael Joseph Baizley

Ceased
Salisbury Road, TottonSO40 2RW
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2023
Ceased 30 Aug 2023
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 March 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Incorporation Company
18 August 2023
NEWINCIncorporation