UKBizDB.co.uk

THE DA VINCI GROUP LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Da Vinci Group Ltd.. The company was founded 27 years ago and was given the registration number 03250802. The firm's registered office is in LEAMINGTON SPA. You can find them at Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE DA VINCI GROUP LTD.
Company Number:03250802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, CV32 5UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
182, Emscote Road, Warwick, England, CV34 5QN

Director03 September 2013Active
40 Arlington Avenue, Leamington Spa, CV32 5UD

Secretary22 August 1997Active
34 Naseby Road, Solihull, England, B91 2DR

Secretary17 September 1996Active
9 Bartel Close, Leverstock Green, Hemel Hempstead, HP3 8LX

Secretary27 September 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 September 1996Active
40 Arlington Avenue, Leamington Spa, CV32 5UD

Director17 September 1996Active
40 Arlington Avenue, Leamington Spa, CV32 5UD

Director22 August 1997Active

People with Significant Control

Mr Joshua Alexander Seymour Cave
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Lorne House, 40 Arlington Avenue, Leamington Spa, England, CV32 5UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Jonathan Cave
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Lorne House, 40 Arlington Avenue, Leamington Spa, England, CV32 5UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Patricia Mary Cave
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Lorne House, 40 Arlington Avenue, Leamington Spa, England, CV32 5UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2013-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-14Officers

Termination director company with name.

Download
2013-10-14Officers

Appoint person director company with name.

Download
2013-07-30Accounts

Accounts with accounts type total exemption small.

Download
2012-12-06Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.