2-DTECH LIMITED

Register to unlock more data on OkredoRegister

2-DTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08082567

Incorporation date

24/05/2012

Size

Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2012)
dot icon21/08/2025
Statement of affairs
dot icon21/08/2025
Resolutions
dot icon21/08/2025
Appointment of a voluntary liquidator
dot icon21/08/2025
Registered office address changed from Versarien, Units 1a-D Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ England to Riverside House Irwell Street Manchester M3 5EN on 2025-08-21
dot icon28/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon03/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon14/05/2024
Full accounts made up to 2023-09-30
dot icon17/11/2023
Appointment of Dr Stephen Hodge as a director on 2023-11-14
dot icon08/11/2023
Termination of appointment of Neill Gareth Ricketts as a director on 2023-07-18
dot icon09/06/2023
Full accounts made up to 2022-09-30
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon30/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon24/02/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon27/10/2021
Satisfaction of charge 080825670001 in full
dot icon09/09/2021
Registered office address changed from C/O Versarien Plc Unit 2 Chosen View Road Cheltenham Gloucestershire GL51 9LT England to Versarien, Units 1a-D Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ on 2021-09-09
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon16/02/2021
Full accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon12/10/2017
Registration of charge 080825670002, created on 2017-10-04
dot icon10/10/2017
Full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon11/03/2016
Termination of appointment of William Battrick as a director on 2016-03-10
dot icon24/09/2015
Registered office address changed from C/O Versarien Units 7 & 8 Century Park, Chittening Industrial Estate Chittening Bristol BS11 0YD to C/O Versarien Plc Unit 2 Chosen View Road Cheltenham Gloucestershire GL51 9LT on 2015-09-24
dot icon15/09/2015
Registration of charge 080825670001, created on 2015-09-15
dot icon03/09/2015
Full accounts made up to 2015-03-31
dot icon05/08/2015
Termination of appointment of Nigel Duncan Salter as a director on 2015-07-31
dot icon25/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon12/06/2015
Miscellaneous
dot icon28/05/2015
Registered office address changed from Building 4 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD England to C/O Versarien Units 7 & 8 Century Park, Chittening Industrial Estate Chittening Bristol BS11 0YD on 2015-05-28
dot icon13/05/2015
Previous accounting period shortened from 2015-07-31 to 2015-03-31
dot icon11/05/2015
Full accounts made up to 2014-07-31
dot icon07/09/2014
Auditor's resignation
dot icon01/09/2014
Appointment of Dr Nigel Duncan Salter as a director on 2014-06-30
dot icon01/09/2014
Appointment of Mr Christopher Michael Leigh as a secretary on 2014-05-01
dot icon24/07/2014
Registered office address changed from Unit 12, Holyhill Industrial Park Hollyhill Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YB to Building 4 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 2014-07-24
dot icon26/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon30/05/2014
Resolutions
dot icon30/05/2014
Resolutions
dot icon30/05/2014
Statement of capital following an allotment of shares on 2014-04-11
dot icon30/05/2014
Change of share class name or designation
dot icon27/05/2014
Appointment of Mr William Battrick as a director
dot icon27/05/2014
Termination of appointment of Clive Rowland as a director
dot icon23/05/2014
Appointment of Mr Neill Gareth Ricketts as a director
dot icon23/05/2014
Appointment of Mr Christopher Michael Leigh as a director
dot icon23/05/2014
Termination of appointment of Stephen Mole as a director
dot icon23/05/2014
Termination of appointment of Colin Bailey as a director
dot icon23/05/2014
Termination of appointment of Branson Belle as a director
dot icon23/05/2014
Registered office address changed from Ctf 46 Grafton Street Manchester Greater Manchester M13 9NT United Kingdom on 2014-05-23
dot icon10/02/2014
Appointment of Prof Colin Gareth Bailey as a director
dot icon03/12/2013
Full accounts made up to 2013-07-31
dot icon20/08/2013
Statement of capital following an allotment of shares on 2013-08-15
dot icon20/08/2013
Resolutions
dot icon10/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon03/04/2013
Appointment of Branson Belle as a director
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-07-03
dot icon04/07/2012
Certificate of change of name
dot icon08/06/2012
Current accounting period extended from 2013-05-31 to 2013-07-31
dot icon24/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ricketts, Neill Gareth
Director
01/05/2014 - 18/07/2023
22
Belle, Branson
Director
11/03/2013 - 01/05/2014
-
Bailey, Colin Gareth, Professor
Director
02/01/2014 - 01/05/2014
14
Hodge, Stephen, Dr
Director
14/11/2023 - Present
3
Salter, Nigel Duncan
Director
30/06/2014 - 31/07/2015
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2-DTECH LIMITED

2-DTECH LIMITED is an(a) Liquidation company incorporated on 24/05/2012 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2-DTECH LIMITED?

toggle

2-DTECH LIMITED is currently Liquidation. It was registered on 24/05/2012 .

Where is 2-DTECH LIMITED located?

toggle

2-DTECH LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does 2-DTECH LIMITED do?

toggle

2-DTECH LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for 2-DTECH LIMITED?

toggle

The latest filing was on 21/08/2025: Statement of affairs.