Company NameChris Davis M25 Limited
Company StatusDissolved
Company Number05383575
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date8 August 2023 (8 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Christopher Michael Davis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressRabley Heath Lodge
Welwyn
Hertfordshire
AL6 9UB
Secretary NameVictoria Susan Davis
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Mill Lane
Welwyn
Hertfordshire
AL6 9ET
Director NameMrs Christine Mary Davis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitewww.vdavis.com

Location

Registered Address42 Lytton Road
Barnet
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

25 at £1Caroline Elizabeth Davis
16.67%
Ordinary F
25 at £1Miss Victoria Susan Davis
16.67%
Ordinary B
25 at £1Mr Christopher Michael Davis
16.67%
Ordinary A
25 at £1Mr Matthew Davis
16.67%
Ordinary C
25 at £1Mr Robert Davis
16.67%
Ordinary D
25 at £1Mrs Christine Mary Davis
16.67%
Ordinary E

Financials

Year2014
Net Worth£910
Cash£3,644
Current Liabilities£44,575

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
9 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
6 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
9 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
4 January 2017Appointment of Mrs Christine Mary Davis as a director on 6 April 2016 (2 pages)
4 January 2017Appointment of Mrs Christine Mary Davis as a director on 6 April 2016 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 150
(6 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 150
(6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150
(6 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150
(6 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150
(6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 October 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 150
(4 pages)
13 October 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 150
(4 pages)
13 October 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 150
(4 pages)
18 July 2014Director's details changed for Mr Christopher Michael Davis on 8 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Christopher Michael Davis on 8 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Christopher Michael Davis on 8 July 2014 (2 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 750
(6 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 750
(6 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 750
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Mr Christopher Michael Davis on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Christopher Michael Davis on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Mr Christopher Michael Davis on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
19 October 2009Change of share class name or designation (2 pages)
19 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 125
(7 pages)
19 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 125
(7 pages)
19 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 125
(7 pages)
19 October 2009Change of share class name or designation (2 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 March 2009Return made up to 04/03/09; full list of members (4 pages)
9 March 2009Return made up to 04/03/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 04/03/08; full list of members (4 pages)
31 March 2008Return made up to 04/03/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2007Registered office changed on 10/04/07 from: 1 oakwood parade london N14 4HY (1 page)
10 April 2007Registered office changed on 10/04/07 from: 1 oakwood parade london N14 4HY (1 page)
29 March 2007Return made up to 04/03/07; full list of members (3 pages)
29 March 2007Return made up to 04/03/07; full list of members (3 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Ad 25/08/06--------- £ si 25@1=25 £ ic 75/100 (1 page)
20 September 2006Ad 25/08/06--------- £ si 25@1=25 £ ic 75/100 (1 page)
27 April 2006Return made up to 04/03/06; full list of members (3 pages)
27 April 2006Return made up to 04/03/06; full list of members (3 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
4 March 2005Incorporation (15 pages)
4 March 2005Incorporation (15 pages)