Company NameDenver Partners Ltd
Company StatusDissolved
Company Number06526320
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date25 April 2022 (1 year, 12 months ago)
Previous NameDenver Covington Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Paul Covington
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Wentworth Dene
Weybridge
Surrey
KT13 9AJ
Secretary NameMrs Philippa Covington
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wentworth Dene
Weybridge
Surrey
KT13 9AJ
Director NameMrs Philippa Covington
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2017(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 25 April 2022)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £0.01Michael Covington
80.00%
Ordinary
20 at £0.01Philippa Covington
20.00%
Ordinary

Financials

Year2014
Net Worth£309,114
Cash£202,977
Current Liabilities£12,044

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
(3 pages)
21 July 2017Appointment of Mrs Philippa Covington as a director on 21 July 2017 (2 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
10 February 2011Sub-division of shares on 15 April 2010 (5 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 May 2010Director's details changed for Michael Paul Covington on 6 March 2010 (2 pages)
11 May 2010Director's details changed for Michael Paul Covington on 6 March 2010 (2 pages)
11 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 May 2009Return made up to 06/03/09; full list of members (3 pages)
12 March 2008Registered office changed on 12/03/2008 from 280 gray's inn road london WC1X 8EB (1 page)
12 March 2008Appointment terminated director luciene james LIMITED (1 page)
12 March 2008Secretary appointed philippa covington (2 pages)
12 March 2008Appointment terminated secretary the company registration agents LTD (1 page)
12 March 2008Director appointed michael paul covington (2 pages)
6 March 2008Incorporation (16 pages)