Dvwaltz Uk Ltd

General information

Name:

Dvwaltz Uk Limited

Office Address:

20-22 Wenlock Road N1 7GU London

Number: 07692302

Incorporation date: 2011-07-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dvwaltz Uk Ltd with the registration number 07692302 has been in this business field for 13 years. This Private Limited Company can be found at 20-22 Wenlock Road, , London and company's postal code is N1 7GU. The company currently known as Dvwaltz Uk Ltd, was earlier known as Dvworx Uk. The transformation has taken place in 1st November 2011. The firm's SIC and NACE codes are 59120 - Motion picture, video and television programme post-production activities. Dvwaltz Uk Limited released its account information for the financial period up to 31st July 2022. The company's most recent annual confirmation statement was submitted on 20th July 2023.

There seems to be a number of two directors overseeing the following limited company at the current moment, including Olajide A. and Olufunmilayo A. who have been carrying out the directors obligations since 2011.

Executives with significant control over the firm are: Olajide A. owns over 3/4 of company shares. Olajide A. owns over 3/4 of company shares.

  • Previous company's names
  • Dvwaltz Uk Ltd 2011-11-01
  • Dvworx Uk Ltd 2011-07-04

Financial data based on annual reports

Company staff

Olajide A.

Role: Director

Appointed: 04 July 2011

Latest update: 7 April 2024

Olufunmilayo A.

Role: Director

Appointed: 04 July 2011

Latest update: 7 April 2024

People with significant control

Olajide A.
Notified on 4 July 2017
Nature of control:
over 3/4 of shares
Olajide A.
Notified on 2 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 30 March 2013
Start Date For Period Covered By Report 2011-07-04
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 9 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 9 April 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 April 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
End Date For Period Covered By Report 31 July 2017
Annual Accounts 26 March 2014
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Thu, 20th Jul 2023 (CS01)
filed on: 2nd, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Fortis House 160 London Road

Post code:

IG11 8BB

City / Town:

Barking

HQ address,
2015

Address:

Fortis House 160 London Road

Post code:

IG11 8BB

City / Town:

Barking

HQ address,
2016

Address:

Fortis House 160 London Road

Post code:

IG11 8BB

City / Town:

Barking

Search other companies

Services (by SIC Code)

  • 59120 : Motion picture, video and television programme post-production activities
12
Company Age