Company NameDavis Co. Holdings Ltd.
Company StatusActive - Proposal to Strike off
Company Number08595869
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMrs Nicole Sarah Davis
StatusCurrent
Appointed06 April 2018(4 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address4202 Deansgate
Manchester
M3 4LX
Director NameMr Chesney Joseph Davis
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityEnglish
StatusCurrent
Appointed25 September 2023(10 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNova Studios Roe Cross Industrial Park
Mottram
Hyde
SK14 6NB
Director NameMr Denis Davis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed25 September 2023(10 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNova Studios Roe Cross Industrial Park
Mottram
Hyde
SK14 6NB
Director NameVVV Technologies (UK) Limited (Corporation)
StatusCurrent
Appointed07 September 2023(10 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks
Correspondence AddressNova Studios Roe Cross Industrial Park
Mottram
Hyde
SK14 6NB
Director NameMr Louis James Davis
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stalybridge Road
Mottram
Hyde
SK14 6NF
Director NameMr Chesney Joseph Davis
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 2016)
RoleMusician
Country of ResidenceEngland
Correspondence Address26 Moorfield Avenue
Stalybridge
Cheshire
SK15 2SP
Secretary NameMr Louis James Davis
StatusResigned
Appointed01 May 2015(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 24 May 2017)
RoleCompany Director
Correspondence Address3403 Deansgate
Manchester
M3 4LU
Director NameMr Louis-James Davis
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(2 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 March 2023)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address4202 Deansgate
Manchester
M3 4LX
Director NameMr Mark Richard Midgley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2017(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 April 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4202 Deansgate
Manchester
M3 4LX
Secretary NameMiss Paige Alice Thomson
StatusResigned
Appointed24 May 2017(3 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 April 2018)
RoleCompany Director
Correspondence Address4202 Deansgate
Manchester
M3 4LX
Director NameMrs Nicole Sarah Davis
Date of BirthDecember 1993 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNova Studios Roe Cross Industrial Park
Mottram
Hyde
SK14 6NB
Director NameMr Neville James Buckley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNova Studios Roe Cross Industrial Park
Mottram
Hyde
SK14 6NB
Director NameMr William James Mapstone
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 2019(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowe Llp, Lexicon Mount Street
Manchester
M2 5NT

Location

Registered AddressNova Studios Roe Cross Industrial Park
Mottram
Hyde
SK14 6NB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardLongdendale
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Chesney Davis
100.00%
Ordinary

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 December 2022 (1 year, 4 months ago)
Next Return Due31 December 2023 (overdue)

Charges

6 April 2021Delivered on: 9 April 2021
Persons entitled: D.H UK Spv Limited

Classification: A registered charge
Particulars: All copyright, patents, trademarks, know-how, trade secrets, trade.
Outstanding
29 January 2020Delivered on: 16 February 2020
Persons entitled:
William Mapstone Jr
Alyson Corney

Classification: A registered charge
Particulars: All copyright, patents, know-how, trade secrets, trade marks, trade names, the right to sue in passing off, design right, get-up, database right, customer lists, chip topography rights, mask works, utility models, domain names and all similar rights and, in each case: (I) whether registered or not, (ii) including any applications to protect or register such rights, (iii) including all renewals and extensions of such rights or applications, (iv) whether vested, contingent or future, (v) to which the chargor is or may be entitled and (vi) wherever existing and the benefit of any agreement or any licence for the use of any such right.
Outstanding

Filing History

25 September 2023Termination of appointment of Neville James Buckley as a director on 25 September 2023 (1 page)
25 September 2023Appointment of Mr Chesney Joseph Davis as a director on 25 September 2023 (2 pages)
25 September 2023Appointment of Mr Denis Davis as a director on 25 September 2023 (2 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
7 September 2023Cessation of Nicole Sarah Davis as a person with significant control on 7 September 2023 (1 page)
7 September 2023Termination of appointment of Nicole Sarah Davis as a director on 7 September 2023 (1 page)
7 September 2023Appointment of Vvv Technologies (Uk) Limited as a director on 7 September 2023 (2 pages)
7 September 2023Notification of Vvv Technologies (Uk) Limited as a person with significant control on 7 September 2023 (2 pages)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
10 March 2023Compulsory strike-off action has been discontinued (1 page)
9 March 2023Cessation of Louis James Davis as a person with significant control on 7 March 2023 (1 page)
9 March 2023Registered office address changed from Crowe Llp, Lexicon Mount Street Manchester M2 5NT England to Nova Studios Roe Cross Industrial Park Mottram Hyde SK14 6NB on 9 March 2023 (1 page)
9 March 2023Termination of appointment of Louis-James Davis as a director on 9 March 2023 (1 page)
9 March 2023Confirmation statement made on 17 December 2022 with updates (4 pages)
9 March 2023Notification of Nicole Sarah Davis as a person with significant control on 7 March 2023 (2 pages)
9 March 2023Cessation of Louis James Davis as a person with significant control on 7 March 2023 (1 page)
10 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
5 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
21 December 2021Termination of appointment of William James Mapstone as a director on 17 December 2021 (1 page)
9 April 2021Registration of charge 085958690002, created on 6 April 2021 (22 pages)
24 March 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
17 March 2021Confirmation statement made on 17 December 2020 with updates (6 pages)
20 July 2020Satisfaction of charge 085958690001 in full (1 page)
16 February 2020Registration of charge 085958690001, created on 29 January 2020 (20 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (5 pages)
19 November 2019Confirmation statement made on 25 August 2019 with updates (5 pages)
20 August 2019Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to Crowe Llp, Lexicon Mount Street Manchester M2 5NT on 20 August 2019 (1 page)
29 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-28
(3 pages)
18 May 2019Appointment of Mr William James Mapstone as a director on 4 May 2019 (2 pages)
15 April 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
11 April 2019Appointment of Mr Neville James Buckley as a director on 2 April 2019 (2 pages)
6 February 2019Appointment of Mrs Nicole Sarah Davis as a director on 1 February 2019 (2 pages)
31 January 2019Current accounting period extended from 31 December 2018 to 28 February 2019 (1 page)
15 January 2019Registered office address changed from No.1 Spinningfields Quay Street Manchester M3 3JE England to Regency Court 62-66 Deansgate Manchester M3 2EN on 15 January 2019 (1 page)
4 October 2018Registered office address changed from 4202 Deansgate Manchester M3 4LX England to No.1 Spinningfields Quay Street Manchester M3 3JE on 4 October 2018 (1 page)
2 October 2018Director's details changed for Mr Louis-James James Davis on 2 June 2018 (2 pages)
2 October 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
2 October 2018Secretary's details changed for Miss Nicole Sarah Dooley on 4 August 2018 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 April 2018Notification of Louis James Davis as a person with significant control on 18 August 2016 (2 pages)
7 April 2018Termination of appointment of Mark Richard Midgley as a director on 2 April 2018 (1 page)
7 April 2018Termination of appointment of Paige Alice Thomson as a secretary on 2 April 2018 (1 page)
7 April 2018Termination of appointment of Mark Richard Midgley as a director on 2 April 2018 (1 page)
7 April 2018Appointment of Miss Nicole Sarah Dooley as a secretary on 6 April 2018 (2 pages)
12 March 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
27 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
(3 pages)
27 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
(3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 May 2017Termination of appointment of Louis James Davis as a secretary on 24 May 2017 (1 page)
24 May 2017Appointment of Miss Paige Alice Thomson as a secretary on 24 May 2017 (2 pages)
24 May 2017Appointment of Miss Paige Alice Thomson as a secretary on 24 May 2017 (2 pages)
24 May 2017Termination of appointment of Louis James Davis as a secretary on 24 May 2017 (1 page)
18 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
(3 pages)
18 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
(3 pages)
13 April 2017Registered office address changed from 3403 Deansgate Manchester M3 4LU England to 4202 Deansgate Manchester M3 4LX on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 3403 Deansgate Manchester M3 4LU England to 4202 Deansgate Manchester M3 4LX on 13 April 2017 (1 page)
13 April 2017Appointment of Mr Mark Richard Midgley as a director on 2 April 2017 (2 pages)
13 April 2017Appointment of Mr Mark Richard Midgley as a director on 2 April 2017 (2 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
25 August 2016Termination of appointment of Chesney Joseph Davis as a director on 7 April 2016 (1 page)
25 August 2016Termination of appointment of Chesney Joseph Davis as a director on 7 April 2016 (1 page)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Appointment of Mr Louis-James Davis as a director on 1 November 2015 (2 pages)
17 November 2015Appointment of Mr Louis-James Davis as a director on 1 November 2015 (2 pages)
17 November 2015Appointment of Mr Louis-James Davis as a director on 1 November 2015 (2 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
9 August 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 August 2015Registered office address changed from 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP England to 3403 Deansgate Manchester M3 4LU on 9 August 2015 (1 page)
9 August 2015Appointment of Mr Louis James Davis as a secretary on 1 May 2015 (2 pages)
9 August 2015Appointment of Mr Louis James Davis as a secretary on 1 May 2015 (2 pages)
9 August 2015Registered office address changed from 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP England to 3403 Deansgate Manchester M3 4LU on 9 August 2015 (1 page)
9 August 2015Appointment of Mr Louis James Davis as a secretary on 1 May 2015 (2 pages)
9 August 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 August 2015Registered office address changed from 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP England to 3403 Deansgate Manchester M3 4LU on 9 August 2015 (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015Previous accounting period shortened from 31 July 2015 to 31 August 2014 (1 page)
12 May 2015Previous accounting period shortened from 31 July 2015 to 31 August 2014 (1 page)
12 March 2015Registered office address changed from Stoney Croft Howard Street Millbrook Stalybridge Cheshire SK15 3ER to 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP on 12 March 2015 (1 page)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Registered office address changed from 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP to 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP to 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Chesney Joseph Davis as a director on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Louis James Davis as a director on 1 December 2014 (1 page)
12 March 2015Appointment of Mr Chesney Joseph Davis as a director on 1 December 2014 (2 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Appointment of Mr Chesney Joseph Davis as a director on 1 December 2014 (2 pages)
12 March 2015Termination of appointment of Louis James Davis as a director on 1 December 2014 (1 page)
12 March 2015Registered office address changed from Stoney Croft Howard Street Millbrook Stalybridge Cheshire SK15 3ER to 26 Moorfield Avenue Stalybridge Cheshire SK15 2SP on 12 March 2015 (1 page)
12 March 2015Appointment of Mr Chesney Joseph Davis as a director on 2 December 2014 (2 pages)
12 March 2015Appointment of Mr Chesney Joseph Davis as a director on 1 December 2014 (2 pages)
12 March 2015Appointment of Mr Chesney Joseph Davis as a director on 2 December 2014 (2 pages)
12 March 2015Termination of appointment of Chesney Joseph Davis as a director on 12 March 2015 (1 page)
12 March 2015Appointment of Mr Chesney Joseph Davis as a director on 2 December 2014 (2 pages)
12 March 2015Termination of appointment of Louis James Davis as a director on 1 December 2014 (1 page)
4 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
27 February 2014Registered office address changed from 11 Stalybridge Road Mottram Hyde SK14 6NF United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 11 Stalybridge Road Mottram Hyde SK14 6NF United Kingdom on 27 February 2014 (1 page)
3 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(22 pages)
3 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(22 pages)