DAVIES MANAGED SYSTEMS LIMITED
Overview
| Company Name | DAVIES MANAGED SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03452116 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DAVIES MANAGED SYSTEMS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is DAVIES MANAGED SYSTEMS LIMITED located?
| Registered Office Address | 5th Floor 20 Gracechurch Street EC3V 0BG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAVIES MANAGED SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MADEANY LIMITED | Oct 20, 1997 | Oct 20, 1997 |
What are the latest accounts for DAVIES MANAGED SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for DAVIES MANAGED SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for DAVIES MANAGED SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jun 30, 2025 | 15 pages | AA | ||
legacy | 69 pages | PARENT_ACC | ||
Termination of appointment of Amber Wilkinson as a director on Mar 31, 2026 | 1 pages | TM01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 20, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Button as a director on Sep 10, 2025 | 1 pages | TM01 | ||
Registration of charge 034521160010, created on Aug 21, 2025 | 67 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 15 pages | AA | ||
legacy | 58 pages | PARENT_ACC | ||
Termination of appointment of Antonio Debiase as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Termination of appointment of Daniel Mark Saulter as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Antonio Debiase as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Matthew Button as a director on Jan 07, 2025 | 2 pages | AP01 | ||
Appointment of Amber Wilkinson as a director on Jan 07, 2025 | 2 pages | AP01 | ||
Appointment of Ms Allison Jane Carr as a director on Dec 31, 2024 | 2 pages | AP01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Davies Group Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC05 | ||
Registration of charge 034521160009, created on Sep 12, 2024 | 70 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 14 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of DAVIES MANAGED SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARR, Allison Jane | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | 281905860001 | |||||
| DAVIS, Pauline Loretta | Secretary | Pine Ridge Flowers Hill RG8 7BD Pangbourne Berkshire | British | 32952920001 | ||||||
| DEBIASE, Antonio | Secretary | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | 171053350001 | |||||||
| LUMSDON, Gary John | Secretary | 2 St Giles Court Southampton Street RG1 2QL Reading Berkshire | British | 134312030002 | ||||||
| PALMER, Adrian Russell | Secretary | Fielden Villa Roughdown Road HP3 9AX Boxmoor Herts | British | 141843660001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BUTTON, Matthew | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United States | British | 330992430001 | |||||
| CHAPMAN, Mark David | Director | 2 St Giles Court Southampton Street RG1 2QL Reading Berkshire | England | British | 32656240001 | |||||
| CRAWFORD, Charles Robertson | Director | 2 St Giles Court Southampton Street RG1 2QL Reading Berkshire | England | British | 93240120003 | |||||
| DEBIASE, Antonio | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | 34477220009 | |||||
| DOOLAN, Paula | Director | 53a Redcliffe Square SW10 9HG London | Irish | 85937900001 | ||||||
| DUFFIELD, Walter John | Director | Mabesgate Back Lane Haughton ST78 9HX Stafford Staffordshire | British | 32656210001 | ||||||
| EDE, David George | Director | Mullion 15 Midway KT12 3HZ Walton On Thames Surrey | British | 141165690001 | ||||||
| EDWARDS, Malcolm Richard | Director | Magnolia Drive SM7 1AW Banstead 1 Surrey | England | British | 141221030001 | |||||
| GAZZARD, Nicholas Charles | Director | 12 Martindale Road GL3 2DW Churchdown Gloucestershire | England | British | 199137070001 | |||||
| GREATBATCH, Vanessa Clare | Director | 3 Wilton Avenue Cellarhead ST9 0HZ Stoke On Trent Staffordshire | British | 80345540001 | ||||||
| HUXLEY, Mark Norman | Director | 8 Copford Close CM11 2DX Billericay Essex | British | 56413650001 | ||||||
| JOHNSON, Susan | Director | 32 Cardigan Grove ST4 8XY Stoke On Trent Staffordshire | British | 70221040001 | ||||||
| LUMSDON, Gary John | Director | 2 St Giles Court Southampton Street RG1 2QL Reading Berkshire | United Kingdom | British | 134312030002 | |||||
| PATEL, Nilesh | Director | Honeysuckle Cottage 109 Birdham Road PO20 7DY Chichester West Sussex | British | 30754550005 | ||||||
| SAULTER, Daniel Mark | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | 180589450001 | |||||
| WILKINSON, Amber | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | 295439740001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of DAVIES MANAGED SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Davies Group Limited | Jul 01, 2016 | 20 Gracechurch Street EC3V 0BG London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0