Company NameDenza Limited
DirectorEmma Jane Davidson
Company StatusActive
Company Number04909398
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)
Previous NameDenza Licensing Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMs Emma Jane Davidson
NationalityBritish
StatusCurrent
Appointed20 March 2009(5 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMs Emma Jane Davidson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(9 years after company formation)
Appointment Duration11 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameChristopher Thomas Denza
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Penn Haven
Oak End Way
Gerrards Cross
SL9 8BY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMs Vanessa Maria Tomlinson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWalbury Cottage
Inkpen
Hungerford
Berkshire
RG17 9QX
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameLouisa Harriet Tomlinson
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleTutor
Correspondence Address23 Elgin Crescent
London
W11 2JD
Director NameChristopher Thomas Denza
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(4 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 March 2009)
RoleConsultant
Correspondence Address2 Penn Haven
Oak End Way
Gerrards Cross
SL9 8BY
Secretary NameChristopher Thomas Denza
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2009)
RoleConsultant
Correspondence Address2 Penn Haven
Oak End Way
Gerrards Cross
SL9 8BY
Director NameMr Anthony Chapman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2018)
RoleMusician
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMrs Sara Hollingsworth
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2018)
RoleSwim Instructor
Country of ResidenceAustralia
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Contact

Websitedenza.co.uk
Telephone020 30087898
Telephone regionLondon

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Ms Vanessa Maria Tomlinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,236
Cash£485
Current Liabilities£97,053

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

25 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
6 September 2023Change of details for Davidson & Co Limited as a person with significant control on 6 April 2016 (2 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
27 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
9 June 2022Change of details for Davidson & Co Limited as a person with significant control on 9 June 2022 (2 pages)
12 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 May 2022 (1 page)
22 March 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
12 November 2020Secretary's details changed for Ms Emma Jane Davidson on 12 November 2020 (1 page)
12 November 2020Director's details changed for Ms Emma Jane Davidson on 12 November 2020 (2 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
18 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
25 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Anthony Chapman as a director on 1 June 2018 (1 page)
5 June 2018Termination of appointment of Sara Hollingsworth as a director on 1 June 2018 (1 page)
5 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
8 September 2017Change of details for Davidson & Co Limited as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Change of details for Davidson & Co Limited as a person with significant control on 8 September 2017 (2 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
5 May 2016Registered office address changed from Palladium House Argyll Street London W1F 7LD England to Palladium House 1-4 Argyll Street London W1F 7LD on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Palladium House Argyll Street London W1F 7LD England to Palladium House 1-4 Argyll Street London W1F 7LD on 5 May 2016 (1 page)
3 May 2016Registered office address changed from Salisbury House London Wall London EC2M 5PS to Palladium House Argyll Street London W1F 7LD on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Salisbury House London Wall London EC2M 5PS to Palladium House Argyll Street London W1F 7LD on 3 May 2016 (1 page)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 June 2015Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
19 June 2015Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
18 March 2015Appointment of Mr Anthony Chapman as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Mrs Sara Hollingsworth as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Mr Anthony Chapman as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Mrs Sara Hollingsworth as a director on 18 March 2015 (2 pages)
27 February 2015Termination of appointment of Vanessa Maria Tomlinson as a director on 20 February 2015 (1 page)
27 February 2015Termination of appointment of Vanessa Maria Tomlinson as a director on 20 February 2015 (1 page)
8 January 2015Secretary's details changed for Ms Emma Jane Davidson on 12 December 2014 (1 page)
8 January 2015Secretary's details changed for Ms Emma Jane Davidson on 12 December 2014 (1 page)
7 January 2015Director's details changed for Ms Emma Jane Davidson on 12 December 2014 (2 pages)
7 January 2015Director's details changed for Ms Emma Jane Davidson on 12 December 2014 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(6 pages)
26 September 2014Director's details changed for Ms Emma Jane Davidson on 16 January 2014 (2 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(6 pages)
26 September 2014Director's details changed for Ms Emma Jane Davidson on 16 January 2014 (2 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Second filing of AR01 previously delivered to Companies House made up to 24 September 2012 (17 pages)
16 December 2013Second filing of AR01 previously delivered to Companies House made up to 24 September 2011 (17 pages)
16 December 2013Second filing of AR01 previously delivered to Companies House made up to 24 September 2011 (17 pages)
16 December 2013Second filing of AR01 previously delivered to Companies House made up to 24 September 2012 (17 pages)
4 December 2013Annual return made up to 24 September 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28TH January 2011 as it was not properly delivered.
(18 pages)
4 December 2013Annual return made up to 24 September 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28TH January 2011 as it was not properly delivered.
(18 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
19 March 2013Registered office address changed from , C/O Arnold Fooks Chadwick, 15 Bolton Street, London, London, W1J 8AR, United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from , C/O Arnold Fooks Chadwick, 15 Bolton Street, London, London, W1J 8AR, United Kingdom on 19 March 2013 (1 page)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16TH December 2013
(7 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16TH December 2013
(7 pages)
21 September 2012Appointment of Miss Emma Jane Davidson as a director (2 pages)
21 September 2012Appointment of Miss Emma Jane Davidson as a director (2 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16TH December 2013
(6 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16TH December 2013
(6 pages)
28 January 2011Annual return made up to 24 September 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 4TH December 2013.
(6 pages)
28 January 2011Annual return made up to 24 September 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 4TH December 2013.
(6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Registered office address changed from , 11 St George Street, London, W1S 2FD on 12 October 2010 (1 page)
12 October 2010Registered office address changed from , 11 St George Street, London, W1S 2FD on 12 October 2010 (1 page)
5 November 2009Termination of appointment of Christopher Denza as a secretary (1 page)
5 November 2009Termination of appointment of Christopher Denza as a secretary (1 page)
4 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
11 September 2009Company name changed denza licensing LIMITED\certificate issued on 14/09/09 (2 pages)
11 September 2009Company name changed denza licensing LIMITED\certificate issued on 14/09/09 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Appointment terminated director christopher denza (1 page)
25 March 2009Secretary appointed emma davidson (1 page)
25 March 2009Secretary appointed emma davidson (1 page)
25 March 2009Appointment terminated director christopher denza (1 page)
25 February 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
25 February 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
27 October 2008Return made up to 24/09/08; full list of members (4 pages)
27 October 2008Return made up to 24/09/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 November 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
8 November 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007Return made up to 24/09/07; full list of members (2 pages)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Return made up to 24/09/07; full list of members (2 pages)
17 October 2006Return made up to 24/09/06; full list of members (2 pages)
17 October 2006Ad 30/06/06-30/06/06 £ si 99@1=99 (1 page)
17 October 2006Ad 30/06/06-30/06/06 £ si 99@1=99 (1 page)
17 October 2006Return made up to 24/09/06; full list of members (2 pages)
23 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
23 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
1 December 2005Return made up to 24/09/05; full list of members (2 pages)
1 December 2005Return made up to 24/09/05; full list of members (2 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
1 February 2005Return made up to 24/09/04; full list of members (7 pages)
1 February 2005Return made up to 24/09/04; full list of members (7 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
27 November 2003Registered office changed on 27/11/03 from: 16 saint john street, london, EC1M 4NT (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Registered office changed on 27/11/03 from: 16 saint john street, london, EC1M 4NT (1 page)
27 November 2003Director resigned (1 page)
24 September 2003Incorporation (14 pages)
24 September 2003Incorporation (14 pages)