Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DA VINCI (1995) LTD
Company Information for

DA VINCI (1995) LTD

7 MERLIN CENTRE, GATEHOUSE CLOSE, AYLESBURY, BUCKINGHAMSHIRE, HP19 8DP,
Company Registration Number
03042361
Private Limited Company
Active

Company Overview

About Da Vinci (1995) Ltd
DA VINCI (1995) LTD was founded on 1995-04-05 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Da Vinci (1995) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DA VINCI (1995) LTD
 
Legal Registered Office
7 MERLIN CENTRE
GATEHOUSE CLOSE
AYLESBURY
BUCKINGHAMSHIRE
HP19 8DP
Other companies in HP5
 
Filing Information
Company Number 03042361
Company ID Number 03042361
Date formed 1995-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB663219339  
Last Datalog update: 2024-04-06 19:44:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DA VINCI (1995) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AVOCET ACCOUNTING & BUSINESS SERVICES LIMITED   BRIDGESON & CO (ACCOUNTANTS) LIMITED   DANTON NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DA VINCI (1995) LTD

Current Directors
Officer Role Date Appointed
FREDA ELLA BURROWS
Company Secretary 1995-04-05
JANET ANGELA BURROWS
Director 1995-04-05
ALAN RICHARD TAYLOR
Director 2003-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1995-04-05 1995-04-05
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1995-04-05 1995-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RICHARD TAYLOR BIGGER SIGNS & GRAPHICS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-19CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2022-12-01AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-02-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-01-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2019-09-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-01-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-03-20CH03SECRETARY'S DETAILS CHNAGED FOR FREDA ELLA BURROWS on 2018-03-01
2018-03-20PSC04Change of details for Mr Alan Richard Taylor as a person with significant control on 2018-03-01
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD TAYLOR / 01/03/2018
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ANGELA BURROWS / 01/03/2018
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/18 FROM 31a High Street Chesham Buckinghamshire HP5 1BW
2018-01-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-26AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-26AA30/04/16 TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0105/04/16 ANNUAL RETURN FULL LIST
2015-09-17AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0105/04/15 ANNUAL RETURN FULL LIST
2014-11-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0105/04/14 ANNUAL RETURN FULL LIST
2013-11-26AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0105/04/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06MG01Particulars of a mortgage or charge / charge no: 1
2012-04-27AR0105/04/12 ANNUAL RETURN FULL LIST
2012-01-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0105/04/11 ANNUAL RETURN FULL LIST
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD TAYLOR / 31/03/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ANGELA BURROWS / 31/03/2011
2011-05-19CH03SECRETARY'S DETAILS CHNAGED FOR FREDA ELLA BURROWS on 2011-03-31
2010-11-16AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-12AR0105/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD TAYLOR / 30/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ANGELA BURROWS / 30/03/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-08-22AA30/04/08 TOTAL EXEMPTION FULL
2008-06-03363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-15363sRETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2006-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-12363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-15363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-02363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 85 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE
2003-04-13363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-02-10288aNEW DIRECTOR APPOINTED
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-25363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-04363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2000-09-12AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-11363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
2000-03-14AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-25287REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 911 GREEN LANES LONDON N21 2QP
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-08-13363sRETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS
1998-09-04SRES01ALTER MEM AND ARTS 01/07/97
1998-06-15363sRETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS
1998-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/97
1997-04-21363sRETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS
1997-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-11363sRETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS
1995-05-02287REGISTERED OFFICE CHANGED ON 02/05/95 FROM: 152 CITY ROAD LONDON EC1V 2NX
1995-05-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-05-0288(2)RAD 05/04/95--------- £ SI 99@1=99 £ IC 1/100
1995-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to DA VINCI (1995) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DA VINCI (1995) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 14,608
Creditors Due Within One Year 2012-05-01 £ 19,061

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DA VINCI (1995) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Current Assets 2012-05-01 £ 41,916
Current Assets 2012-04-30 £ 42,088
Current Assets 2011-04-30 £ 36,348
Debtors 2012-05-01 £ 40,916
Debtors 2012-04-30 £ 41,088
Debtors 2011-04-30 £ 35,348
Fixed Assets 2012-05-01 £ 14,454
Fixed Assets 2012-04-30 £ 19,270
Fixed Assets 2011-04-30 £ 21,715
Shareholder Funds 2012-05-01 £ 22,801
Shareholder Funds 2012-04-30 £ 23,842
Shareholder Funds 2011-04-30 £ 11,040
Stocks Inventory 2012-05-01 £ 1,000
Stocks Inventory 2012-04-30 £ 1,000
Stocks Inventory 2011-04-30 £ 1,000
Tangible Fixed Assets 2012-05-01 £ 14,454
Tangible Fixed Assets 2012-04-30 £ 19,270
Tangible Fixed Assets 2011-04-30 £ 21,715

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DA VINCI (1995) LTD registering or being granted any patents
Domain Names

DA VINCI (1995) LTD owns 1 domain names.

artsigns.co.uk  

Trademarks
We have not found any records of DA VINCI (1995) LTD registering or being granted any trademarks
Income
Government Income

Government spend with DA VINCI (1995) LTD

Government Department Income DateTransaction(s) Value Services/Products
Dacorum Borough Council 2013-05-21 GBP £720
Dacorum Borough Council 2011-07-12 GBP £780
Dacorum Borough Council 2011-06-09 GBP £530
Dacorum Borough Council 2011-05-10 GBP £1,026

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DA VINCI (1995) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DA VINCI (1995) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DA VINCI (1995) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.