General information

Name:

Davidson 4 Limited

Office Address:

Rel House Southgate Way Orton Southgate PE2 6GP Peterborough

Number: 06210768

Incorporation date: 2007-04-12

End of financial year: 30 December

Category: Private Limited Company

Description

Data updated on:

This particular company is registered in Peterborough with reg. no. 06210768. The company was started in 2007. The main office of the company is located at Rel House Southgate Way Orton Southgate. The area code is PE2 6GP. This firm started under the name Cherryred Recruitment, but for the last two years has been on the market under the name Davidson 4 Ltd. This enterprise's classified under the NACE and SIC code 78109 which stands for Other activities of employment placement agencies. Davidson 4 Limited filed its latest accounts for the period that ended on 2020-12-31. Its latest confirmation statement was filed on 2021-12-02.

At the moment, we have a single director in the company: Adam L. (since 2020/11/30). That firm had been guided by Robert M. up until five years ago. As a follow-up a different director, including Murali G. resigned 4 years ago.

  • Previous company's names
  • Davidson 4 Ltd 2022-03-15
  • Cherryred Recruitment Limited 2007-04-12

Financial data based on annual reports

Company staff

Adam L.

Role: Director

Appointed: 30 November 2020

Latest update: 28 September 2023

People with significant control

The companies with significant control over this firm are as follows: Rel Uk Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Peterborough at Southgate Way, Orton Southgate, PE2 6GP, Cambridgeshire and was registered as a PSC under the reg no 11642181.

Rel Uk Holdings Limited
Address: Rel House Southgate Way, Orton Southgate, Peterborough, Cambridgeshire, PE2 6GP, England
Legal authority Companies Act 2008
Legal form Limited Company
Country registered England
Place registered Companies Registry
Registration number 11642181
Notified on 30 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Murali G.
Notified on 1 October 2018
Ceased on 30 November 2020
Nature of control:
substantial control or influence
James T.
Notified on 1 October 2018
Ceased on 30 November 2020
Nature of control:
substantial control or influence
F2r Group Limited
Address: 1st Floor, North Suite, Delphian House New Bailey Street, Salford, M3 5FS, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05927414
Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 16 December 2022
Confirmation statement last made up date 02 December 2021
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 June 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 August 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Company name changed cherryred recruitment LIMITEDcertificate issued on 15/03/22 (CERTNM)
filed on: 15th, March 2022
change of name
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

1st Floor North Suite Delphian House

Post code:

M3 5FS

City / Town:

New Bailey Street

HQ address,
2013

Address:

1st Floor North Suite Delphian House

Post code:

M3 5FS

City / Town:

New Bailey Street

HQ address,
2014

Address:

1st Floor North Suite Delphian House

Post code:

M3 5FS

City / Town:

New Bailey Street

HQ address,
2015

Address:

1st Floor North Suite Delphian House

Post code:

M3 5FS

City / Town:

New Bailey Street

Accountant/Auditor,
2013 - 2012

Name:

Nw Accounts Limited

Address:

40 Buxton Road West Disley

Post code:

SK12 2LY

City / Town:

Stockport

Accountant/Auditor,
2014 - 2015

Name:

Nw Accounts Limited

Address:

17 Leafield Road Disley

Post code:

SK12 2JF

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
17
Company Age

Closest Companies - by postcode