ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D'Vinci Ltd

D'Vinci Ltd is an active company incorporated on 17 March 2023 with the registered office located in Fareham, Hampshire. D'Vinci Ltd was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14739267
Private limited company
Age
2 years 9 months
Incorporated 17 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2025 (25 days ago)
Next confirmation dated 5 December 2026
Due by 19 December 2026 (11 months remaining)
Last change occurred 14 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
203 West Street
Fareham
Hampshire
PO16 0EN
United Kingdom
Address changed on 19 Sep 2024 (1 year 3 months ago)
Previous address was , Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
4
Controllers (PSC)
1
Director • Australian • Lives in Australia • Born in Jul 1989
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Firesight Technologies Ltd
Lindsay Gray is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£3.46K
Increased by £756 (+28%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.46K
Increased by £756 (+28%)
Total Liabilities
-£2.43K
Increased by £1.21K (+98%)
Net Assets
£1.03K
Decreased by £451 (-30%)
Debt Ratio (%)
70%
Increased by 24.97% (+55%)
Latest Activity
Confirmation Submitted
14 Days Ago on 16 Dec 2025
Daniel Patrick Cox Resigned
22 Days Ago on 8 Dec 2025
Mr Lindsay Gray Details Changed
25 Days Ago on 5 Dec 2025
Douglas Heaton Resigned
1 Month Ago on 10 Nov 2025
Full Accounts Submitted
5 Months Ago on 1 Aug 2025
Confirmation Submitted
1 Year Ago on 9 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 31 Oct 2024
Mr Daniel Patrick Cox Details Changed
1 Year 3 Months Ago on 19 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 19 Sep 2024
Lindsay Gray Details Changed
1 Year 3 Months Ago on 19 Sep 2024
Get Credit Report
Discover D'Vinci Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Lindsay Gray on 5 December 2025
Submitted on 16 Dec 2025
Confirmation statement made on 5 December 2025 with updates
Submitted on 16 Dec 2025
Termination of appointment of Daniel Patrick Cox as a director on 8 December 2025
Submitted on 8 Dec 2025
Termination of appointment of Douglas Heaton as a director on 10 November 2025
Submitted on 18 Nov 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 1 Aug 2025
Confirmation statement made on 5 December 2024 with updates
Submitted on 9 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Oct 2024
Director's details changed for Mr Douglas Heaton on 19 September 2024
Submitted on 19 Sep 2024
Director's details changed for Lindsay Gray on 19 September 2024
Submitted on 19 Sep 2024
Registered office address changed from , Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom to 203 West Street Fareham Hampshire PO16 0EN on 19 September 2024
Submitted on 19 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year