Company NameDavies Specialist Services Limited
DirectorsAntonio Debiase and Daniel Mark Saulter
Company StatusActive
Company Number07206113
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years ago)
Previous NamesCynergie UK Limited and Davies Resourcing Limited

Business Activity

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

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(7 years after company formation)
Appointment Duration6 years, 12 months
RoleFinance Director Of Davies Group Limited
Country of ResidenceUnited Kingdom
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(7 years after company formation)
Appointment Duration6 years, 12 months
RoleChief Executive Officer- Davies Group Limited
Country of ResidenceUnited Kingdom
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr Jon David Crabtree
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Huntsmans Gate
Bretton
Peterborough
Cambridgeshire
PE3 9AU
Director NameMr Richard Douglas Fletcher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeans Barn 71a Wigan Road
Westhead
Ormskirk
Lancashire
L40 6HY
Director NameMr Stephen Ivan Woulds
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chapel Street
Haconby
Bourne
Lincolnshire
PE10 0UL
Director NameMr John Mark Parnaby
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View Main Street
Bourton
Rugby
Warwickshire
CV23 9QS
Director NameMr Nigel John Roberts
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland House Coxmoor Road
Sutton-In-Ashfield
Nottinghamshire
NG17 5LF
Director NameMr Darren Paul Coombes
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2017(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2019)
RoleChief Commercial Officer Of Davies Group Limited
Country of ResidenceEngland
Correspondence Address8 Lloyds Avenue
London
EC3N 3EL

Contact

Websitecynergie.co.uk
Telephone0845 6420118
Telephone regionUnknown

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20 at £1Alison Jayne Woulds
10.00%
Ordinary B
20 at £1Barbara Kurzweil
10.00%
Ordinary B
20 at £1Imelda Frances Crabtree
10.00%
Ordinary B
20 at £1Jane Fletcher
10.00%
Ordinary B
20 at £1John David Crabtree
10.00%
Ordinary A
20 at £1John Mark Parnaby
10.00%
Ordinary A
20 at £1Nigel John Roberts
10.00%
Ordinary A
20 at £1Richard Douglas Fletcher
10.00%
Ordinary A
20 at £1Stephen Ivan Woulds
10.00%
Ordinary A
20 at £1Tracy Ann Roberts
10.00%
Ordinary B

Financials

Year2014
Net Worth£432,235
Cash£713,048
Current Liabilities£799,123

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 April 2017Delivered on: 9 May 2017
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

12 June 2020Second filing of Confirmation Statement dated 29/03/2018 (5 pages)
6 May 2020Accounts for a small company made up to 30 June 2019 (18 pages)
29 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
13 March 2020Change of name notice (2 pages)
13 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-03
(2 pages)
24 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Nigel John Roberts as a director on 31 March 2019 (1 page)
2 April 2019Accounts for a small company made up to 30 June 2018 (16 pages)
13 February 2019Termination of appointment of Darren Paul Coombes as a director on 31 January 2019 (1 page)
13 February 2019Termination of appointment of John Mark Parnaby as a director on 15 September 2018 (1 page)
9 August 2018Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page)
3 April 2018Confirmation statement made on 29 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01(amendments of shareholders info) was registered on 12/06/2020.
(4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 May 2017Registration of charge 072061130001, created on 27 April 2017 (50 pages)
9 May 2017Registration of charge 072061130001, created on 27 April 2017 (50 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 May 2017Memorandum and Articles of Association (41 pages)
5 May 2017Memorandum and Articles of Association (41 pages)
3 May 2017Registered office address changed from 35 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR England to 8 Lloyd's Avenue London EC3N 3EL on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 35 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR England to 8 Lloyd's Avenue London EC3N 3EL on 3 May 2017 (1 page)
20 April 2017Appointment of Mr. Darren Coombes as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr. Antonio Debiase as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr. Dan Saulter as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr. Darren Coombes as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr. Antonio Debiase as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr. Dan Saulter as a director on 31 March 2017 (2 pages)
19 April 2017Termination of appointment of Jon David Crabtree as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Richard Douglas Fletcher as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Jon David Crabtree as a director on 31 March 2017 (1 page)
19 April 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
19 April 2017Termination of appointment of Stephen Ivan Woulds as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Stephen Ivan Woulds as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Richard Douglas Fletcher as a director on 31 March 2017 (1 page)
19 April 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
12 April 201729/03/17 Statement of Capital gbp 200 (7 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
11 August 2016Registered office address changed from 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ to 35 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ to 35 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR on 11 August 2016 (1 page)
15 July 2016Director's details changed for Mr Stephen Ivan Woulds on 30 June 2016 (2 pages)
15 July 2016Director's details changed for Mr Stephen Ivan Woulds on 30 June 2016 (2 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200
(8 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200
(8 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
(8 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
(8 pages)
23 September 2014Director's details changed for Mr Stephen Ivan Woulds on 17 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Stephen Ivan Woulds on 17 September 2014 (2 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(8 pages)
30 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(8 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
29 March 2010Incorporation (49 pages)
29 March 2010Incorporation (49 pages)