Company NameDenave Europe Limited
DirectorsSnehashish Bhattacharjee and Debabrata Majumdar
Company StatusActive
Company Number08850331
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSnehashish Bhattacharjee
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed19 March 2014(2 months after company formation)
Appointment Duration10 years
RoleSelf Employed
Country of ResidenceIndia
Correspondence AddressJ-1934 Chittaranjan Park
New Delhi
110019
Director NameDebabrata Majumdar
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIndian
StatusCurrent
Appointed19 March 2014(2 months after company formation)
Appointment Duration10 years
RoleSelf Employed
Country of ResidenceIndia
Correspondence Address92/2, -121, Clover Fields, Sevaganapalli, Village
Po Kaliagarham, Krishnagiri District
Hosur
Tamilnadu
635103
Director NameMr Jaspal Singh Dale
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Sandeep Singh Kalsi
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressCourtlands 38a Abbotswood
Guildford
Surrey
GU1 1UZ

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10k at £1Denave India Private LTD
51.00%
Ordinary
6.9k at £1Jaspal Singh Dale
35.00%
Ordinary
2.7k at £1Sandeep Singh Kalsi
14.00%
Ordinary

Financials

Year2014
Net Worth-£131,735
Cash£21,420
Current Liabilities£236,204

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

16 May 2023Accounts for a small company made up to 31 March 2023 (8 pages)
6 February 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
25 May 2022Accounts for a small company made up to 31 March 2022 (8 pages)
1 February 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
3 November 2021Registered office address changed from Titan Storage Solutions Orchard Business Park Forsyth Road Woking Surrey GU21 5SB England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 3 November 2021 (1 page)
7 October 2021Accounts for a small company made up to 31 March 2021 (8 pages)
22 January 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
29 September 2020Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Titan Storage Solutions Orchard Business Park Forsyth Road Woking Surrey GU21 5SB on 29 September 2020 (1 page)
27 August 2020Accounts for a small company made up to 31 March 2020 (8 pages)
4 August 2020Notification of a person with significant control statement (2 pages)
30 July 2020Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 10,000.00
(6 pages)
30 July 2020Purchase of own shares. (3 pages)
15 July 2020Memorandum and Articles of Association (27 pages)
15 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 July 2020Termination of appointment of Sandeep Singh Kalsi as a director on 30 June 2020 (1 page)
1 July 2020Cessation of Jaspal Singh Dale as a person with significant control on 30 June 2020 (1 page)
5 February 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
13 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
21 June 2019Second filing for the termination of Jaspal Singh Dale as a director (5 pages)
29 May 2019Termination of appointment of Jaspal Singh Dale as a director on 11 October 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 21/06/2019
(2 pages)
8 February 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
17 January 2019Cessation of Denave India Private Limited as a person with significant control on 16 January 2019 (1 page)
31 October 2018Registered office address changed from 2nd Floor Westbury 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 (1 page)
31 October 2018Director's details changed for Mr Jaspal Singh Dale on 24 October 2018 (2 pages)
25 September 2018Accounts for a small company made up to 31 March 2018 (7 pages)
20 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
30 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
30 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
28 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
20 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
20 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 19,608
(7 pages)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 19,608
(7 pages)
4 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
4 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 19,608
(6 pages)
9 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 19,608
(6 pages)
30 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 08/05/2014.
(6 pages)
30 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 08/05/2014.
(6 pages)
2 July 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 19,708
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2014.
(4 pages)
2 July 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 19,708
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2014.
(4 pages)
2 July 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 19,708
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2014.
(4 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 April 2014Appointment of Sandeep Singh Kalsi as a director (2 pages)
9 April 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
9 April 2014Appointment of Sandeep Singh Kalsi as a director (2 pages)
9 April 2014Appointment of Debabrata Majumdar as a director (2 pages)
9 April 2014Appointment of Snehashish Bhattacharjee as a director (2 pages)
9 April 2014Appointment of Debabrata Majumdar as a director (2 pages)
9 April 2014Appointment of Snehashish Bhattacharjee as a director (2 pages)
9 April 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
17 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)