Davra Limited WARRINGTON


Founded in 2005, Davra, classified under reg no. 05467701 is an active company. Currently registered at 7650 Daresbury Park WA4 4BS, Warrington the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 11th October 2005 Davra Limited is no longer carrying the name Hamsard 2833.

The firm has 5 directors, namely Steven M., Maarten V. and Robert V. and others. Of them, David B. has been with the company the longest, being appointed on 24 July 2019 and Steven M. has been with the company for the least time - from 6 December 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Davra Limited Address / Contact

Office Address 7650 Daresbury Park
Office Address2 Daresbury
Town Warrington
Post code WA4 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05467701
Date of Incorporation Tue, 31st May 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Steven M.

Position: Director

Appointed: 06 December 2021

Maarten V.

Position: Director

Appointed: 14 April 2021

Robert V.

Position: Director

Appointed: 14 April 2021

Arno M.

Position: Director

Appointed: 14 April 2021

David B.

Position: Director

Appointed: 24 July 2019

Damien M.

Position: Director

Appointed: 29 October 2019

Resigned: 02 December 2021

Gavin M.

Position: Director

Appointed: 24 July 2019

Resigned: 14 April 2021

Steve G.

Position: Director

Appointed: 24 July 2013

Resigned: 09 August 2019

Burnell V.

Position: Director

Appointed: 13 March 2009

Resigned: 28 February 2011

Adam L.

Position: Director

Appointed: 28 February 2007

Resigned: 29 June 2018

Adam L.

Position: Secretary

Appointed: 28 February 2007

Resigned: 29 June 2018

Suzanne K.

Position: Director

Appointed: 28 February 2007

Resigned: 13 March 2009

Gary R.

Position: Director

Appointed: 28 February 2007

Resigned: 25 February 2019

Barbara A.

Position: Secretary

Appointed: 30 September 2005

Resigned: 28 February 2007

Susan C.

Position: Director

Appointed: 30 September 2005

Resigned: 16 April 2007

Ian A.

Position: Director

Appointed: 30 September 2005

Resigned: 28 February 2007

David A.

Position: Director

Appointed: 30 September 2005

Resigned: 28 February 2007

Hammonds Secretaries Limited

Position: Nominee Secretary

Appointed: 31 May 2005

Resigned: 30 September 2005

Hammonds Directors Limited

Position: Nominee Director

Appointed: 31 May 2005

Resigned: 30 September 2005

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is Sentinel Performance Solutions Ltd from Warrington, England. This PSC is categorised as "a limted company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Electra Private Equity Plc that put London, England as the address. This PSC has a legal form of "a plc", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Epiris Managers Llp, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Sentinel Performance Solutions Ltd

7650 Daresbury Park Daresbury Park, Daresbury, Warrington, WA4 4BS, England

Legal authority Companies Acts Uk
Legal form Limted Company
Country registered England And Wales
Place registered England And Wales
Registration number 05433529
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Electra Private Equity Plc

50 Grosvenor Hill, London, W1K 3QT, England

Legal authority Companies Act 2006
Legal form Plc
Notified on 24 July 2019
Ceased on 15 April 2021
Nature of control: 75,01-100% shares

Epiris Managers Llp

Forum St Paul's 33 Gutter Lane, London, EC2V 8AS, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc320352
Notified on 1 June 2016
Ceased on 24 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hamsard 2833 October 11, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, January 2024
Free Download (47 pages)

Company search

Advertisements