ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Davan Group Limited

The Davan Group Limited is an active company incorporated on 3 February 2020 with the registered office located in Lincoln, Lincolnshire. The Davan Group Limited was registered 5 years ago.
Status
Active
Active since 1 year 7 months ago
Company No
12437409
Private limited company
Age
5 years
Incorporated 3 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 October 2025 (1 month ago)
Next confirmation dated 5 October 2026
Due by 19 October 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Mar31 Dec 2024 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Wispington House 41 Mill Lane
Saxilby
Lincoln
LN1 2QD
England
Address changed on 3 Jun 2025 (5 months ago)
Previous address was Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
PSC • Director • Director • British • Lives in England • Born in Nov 1985
PSC • Director • British • Lives in England • Born in Mar 1989
PSC • Director • British • Lives in UK • Born in Dec 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Head Start Ramsey Nursery Limited
Chibi Anandarajah, Andrea Michelle David, and 1 more are mutual people.
Active
Town And Country Nursery Limited
Chibi Anandarajah, Andrea Michelle David, and 1 more are mutual people.
Active
A. H. J. David Limited
Andrea Michelle David and Aled Henry David are mutual people.
Active
First Timers Limited
Chibi Anandarajah and Andrea Michelle David are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 2 Mar31 Dec 2024
Traded for 10 months
Cash in Bank
£25.8K
Increased by £25.8K (%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£67.62K
Increased by £67.59K (+225307%)
Total Liabilities
-£77.77K
Increased by £77.77K (%)
Net Assets
-£10.15K
Decreased by £10.18K (-33933%)
Debt Ratio (%)
115%
Increased by 115.01% (%)
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Oct 2025
Full Accounts Submitted
2 Months Ago on 15 Aug 2025
Registered Address Changed
5 Months Ago on 3 Jun 2025
New Charge Registered
5 Months Ago on 26 May 2025
Registered Address Changed
7 Months Ago on 8 Apr 2025
Accounting Period Shortened
8 Months Ago on 7 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 7 Oct 2024
Mr Aled David (PSC) Details Changed
1 Year 1 Month Ago on 26 Sep 2024
Mr Aled David Details Changed
1 Year 1 Month Ago on 26 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 15 Aug 2024
Get Credit Report
Discover The Davan Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 October 2025 with no updates
Submitted on 8 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 15 Aug 2025
Registered office address changed from Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH England to Wispington House 41 Mill Lane Saxilby Lincoln LN1 2QD on 3 June 2025
Submitted on 3 Jun 2025
Registration of charge 124374090002, created on 26 May 2025
Submitted on 29 May 2025
Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH England to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on 8 April 2025
Submitted on 8 Apr 2025
Previous accounting period shortened from 28 February 2025 to 31 December 2024
Submitted on 7 Mar 2025
Confirmation statement made on 5 October 2024 with no updates
Submitted on 7 Oct 2024
Change of details for Mr Aled David as a person with significant control on 26 September 2024
Submitted on 26 Sep 2024
Director's details changed for Mr Aled David on 26 September 2024
Submitted on 26 Sep 2024
Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to 9/10 the Crescent Wisbech Cambs PE13 1EH on 15 August 2024
Submitted on 15 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year