Denova International Limited

General information

Name:

Denova International Ltd

Office Address:

30 St. Paul's Square B3 1QZ Birmingham

Number: 04477155

Incorporation date: 2002-07-04

Dissolution date: 2020-08-26

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 signifies the start of Denova International Limited, the company which was located at 30 St. Paul's Square, , Birmingham. It was established on 2002-07-04. The firm Companies House Registration Number was 04477155 and its area code was B3 1QZ. The company had existed in this business for about 18 years up until 2020-08-26.

For this specific business, most of director's responsibilities up till now have been met by Susan D. and Jonathan D.. As for these two managers, Jonathan D. had been with the business for the longest period of time, having become a vital addition to officers' team on July 2002.

Executives who had control over the firm were as follows: Jonathan D. owned 1/2 or less of company shares. Susan D. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Susan D.

Role: Director

Appointed: 01 July 2009

Latest update: 12 November 2023

Jonathan D.

Role: Secretary

Appointed: 08 August 2005

Latest update: 12 November 2023

Jonathan D.

Role: Director

Appointed: 05 July 2002

Latest update: 12 November 2023

People with significant control

Jonathan D.
Notified on 4 July 2016
Nature of control:
1/2 or less of shares
Susan D.
Notified on 4 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 18 July 2018
Confirmation statement last made up date 04 July 2017
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 July 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts 28th June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28th June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts 30th May 2014
Date Approval Accounts 30th May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
New registered office address 30 st. Paul's Square Birmingham West Midlands B3 1QZ. Change occurred on Friday 15th June 2018. Company's previous address: The Hollows the Old Rectory Admsaton Rugeley Staffordshire WS15 3NL. (AD01)
filed on: 15th, June 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

The Hollows The Old Rectory Admaston

Post code:

WS15 3NL

City / Town:

Rugeley

HQ address,
2013

Address:

The Hollows The Old Rectory Admaston

Post code:

WS15 3NL

City / Town:

Rugeley

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies