Company NameGregory Davies Limited
DirectorGregory William Davies
Company StatusActive
Company Number06101519
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gregory William Davies
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Invertay Church Road
Gosforth
Newcastle Upon Tyne
NE3 1BJ
Secretary NameManagement Secretary Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address114 Middlesex Street
London
E1 7HY
Secretary NameParker Cavendish Limited (Corporation)
StatusResigned
Appointed04 December 2007(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2009)
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR

Contact

Websitewww.gregorydavies.com
Email address[email protected]

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Gregory William Davies
100.00%
Ordinary A

Financials

Year2014
Net Worth£41,839
Cash£62,181
Current Liabilities£20,342

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

3 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Director's details changed for Gregory William Davies on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Gregory William Davies on 8 January 2016 (2 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
4 February 2015Director's details changed for Gregory William Davies on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Gregory William Davies on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Gregory William Davies on 4 February 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 February 2014Annual return made up to 13 February 2014
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 13 February 2014
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Director's details changed for Gregory William Davies on 11 March 2013 (2 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
12 March 2013Director's details changed for Gregory William Davies on 11 March 2013 (2 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Director's details changed for Gregory William Davies on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Gregory William Davies on 16 October 2012 (2 pages)
16 February 2012Director's details changed for Gregory William Davies on 1 April 2011 (2 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from 70 Boardwalk Place London E14 5SE United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 70 Boardwalk Place London E14 5SE United Kingdom on 16 February 2012 (1 page)
16 February 2012Director's details changed for Gregory William Davies on 1 April 2011 (2 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
16 February 2012Director's details changed for Gregory William Davies on 1 April 2011 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
15 February 2011Registered office address changed from 70 Broadwalk Place London E14 5SE on 15 February 2011 (1 page)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
15 February 2011Registered office address changed from 70 Broadwalk Place London E14 5SE on 15 February 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Director's details changed for Gregory William Davies on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Gregory William Davies on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Gregory William Davies on 4 March 2010 (2 pages)
26 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Gregory William Davies on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Gregory William Davies on 26 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 13/02/09; full list of members (3 pages)
12 March 2009Return made up to 13/02/09; full list of members (3 pages)
11 March 2009Director's change of particulars / gregory davies / 11/03/2009 (1 page)
11 March 2009Appointment terminated secretary parker cavendish LIMITED (1 page)
11 March 2009Director's change of particulars / gregory davies / 11/03/2009 (1 page)
11 March 2009Appointment terminated secretary parker cavendish LIMITED (1 page)
9 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 February 2009Registered office changed on 24/02/2009 from 28 church road stanmore middlesex HA7 4XR united kingdom (1 page)
24 February 2009Registered office changed on 24/02/2009 from 28 church road stanmore middlesex HA7 4XR united kingdom (1 page)
3 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
3 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
14 March 2008Director's change of particulars / gregory davies / 14/03/2008 (1 page)
14 March 2008Director's change of particulars / gregory davies / 14/03/2008 (1 page)
14 March 2008Registered office changed on 14/03/2008 from 4TH floor 114 middlesex street london E1 7HY (1 page)
14 March 2008Return made up to 13/02/08; full list of members (3 pages)
14 March 2008Return made up to 13/02/08; full list of members (3 pages)
14 March 2008Registered office changed on 14/03/2008 from 4TH floor 114 middlesex street london E1 7HY (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007New secretary appointed (1 page)
13 February 2007Incorporation (17 pages)
13 February 2007Incorporation (17 pages)