D 2 D LIMITED

Register to unlock more data on OkredoRegister

D 2 D LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04144412

Incorporation date

19/01/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2001)
dot icon01/03/2024
Final Gazette dissolved following liquidation
dot icon01/12/2023
Return of final meeting in a members' voluntary winding up
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Appointment of a voluntary liquidator
dot icon27/03/2023
Declaration of solvency
dot icon27/03/2023
Registered office address changed from 10 Triton Street Regent's Place London NW1 3BF to 1 More London Place London SE1 2AF on 2023-03-27
dot icon23/03/2023
Register inspection address has been changed to 10 Triton Street Regent's Place London NW1 3BF
dot icon23/03/2023
Register(s) moved to registered inspection location 10 Triton Street Regent's Place London NW1 3BF
dot icon13/02/2023
Confirmation statement made on 2023-01-19 with updates
dot icon16/12/2022
Resolutions
dot icon16/12/2022
Resolutions
dot icon16/12/2022
Solvency Statement dated 12/12/22
dot icon16/12/2022
Solvency Statement dated 12/12/22
dot icon16/12/2022
Statement by Directors
dot icon16/12/2022
Statement by Directors
dot icon16/12/2022
Statement of capital on 2022-12-16
dot icon20/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon01/02/2022
Change of details for Dentsu London Limited as a person with significant control on 2021-11-01
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Full accounts made up to 2019-12-31
dot icon05/02/2021
Confirmation statement made on 2021-01-19 with updates
dot icon05/02/2021
Change of details for Dentsu Aegis London Limited as a person with significant control on 2020-10-01
dot icon05/11/2020
Resolutions
dot icon05/11/2020
Memorandum and Articles of Association
dot icon28/10/2020
Appointment of Mr Dennis Romijn as a director on 2020-10-10
dot icon28/10/2020
Termination of appointment of Stefan Nigel Bardega as a director on 2020-09-21
dot icon04/05/2020
Full accounts made up to 2018-12-31
dot icon10/03/2020
Termination of appointment of Andrew John Moberly as a secretary on 2020-02-29
dot icon10/02/2020
Termination of appointment of Nicholas Paul Thomas as a director on 2020-02-05
dot icon10/02/2020
Appointment of Ms Madeleine Blaire Armitage as a director on 2020-01-20
dot icon27/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon14/01/2020
Termination of appointment of Paul Dyson as a director on 2019-12-09
dot icon14/01/2020
Termination of appointment of Katherine Elizabeth Munford as a director on 2019-07-11
dot icon31/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon28/11/2018
Full accounts made up to 2017-12-31
dot icon14/02/2018
Termination of appointment of Mary Margaret Basterfield as a director on 2018-02-09
dot icon25/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon17/11/2017
Appointment of Mr Stefan Bardega as a director on 2017-11-13
dot icon03/11/2017
Full accounts made up to 2016-12-31
dot icon18/10/2017
Termination of appointment of Tracy De Groose as a director on 2017-10-13
dot icon17/05/2017
Appointment of Katherine Munford as a director on 2017-05-16
dot icon06/02/2017
Termination of appointment of Karl Martin Weaver as a director on 2017-02-06
dot icon25/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon25/10/2016
Appointment of Ms Mary Margaret Basterfield as a director on 2016-10-12
dot icon25/10/2016
Termination of appointment of Claire Margaret Price as a director on 2016-10-12
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon28/08/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Appointment of Mr Nicholas Paul Thomas as a director on 2015-05-18
dot icon08/06/2015
Termination of appointment of Robert Anthony Horler as a director on 2015-05-22
dot icon08/06/2015
Termination of appointment of Patrick Richard Glydon as a director on 2015-05-22
dot icon13/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon26/11/2014
Appointment of Tracy De Groose as a director on 2014-08-05
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon11/10/2013
Appointment of Claire Margaret Price as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon10/09/2013
Appointment of Mr Patrick Richard Glydon as a director
dot icon03/09/2013
Termination of appointment of Peter Wallace as a director
dot icon14/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon14/02/2013
Director's details changed for Paul Dyson on 2013-01-19
dot icon14/02/2013
Director's details changed for Mr Karl Martin Weaver on 2013-01-19
dot icon04/12/2012
Appointment of Mr Andrew John Moberly as a secretary
dot icon03/12/2012
Termination of appointment of Peter Wallace as a secretary
dot icon14/08/2012
Appointment of Peter Gary Wallace as a secretary
dot icon13/08/2012
Miscellaneous
dot icon13/08/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon13/08/2012
Appointment of Mr Robert Anthony Horler as a director
dot icon13/08/2012
Appointment of Peter Gary Wallace as a director
dot icon07/08/2012
Termination of appointment of Sharon Dyson as a director
dot icon07/08/2012
Termination of appointment of Paul Dyson as a secretary
dot icon07/08/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon07/08/2012
Registered office address changed from 2Nd Floor 85 Great Eastern Street London EC2A 3HY on 2012-08-07
dot icon16/04/2012
Accounts for a small company made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon01/11/2011
Accounts for a small company made up to 2011-01-31
dot icon07/10/2011
Sub-division of shares on 2011-09-15
dot icon27/09/2011
Resolutions
dot icon24/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/03/2010
Registered office address changed from Elmhurst 98-106 High Road South Wood Ford London E18 2QH on 2010-03-30
dot icon10/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/01/2009
Return made up to 19/01/09; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/09/2008
Registered office changed on 04/09/2008 from highdown house 11 highdown road sydenham leamington spa warwickshire CV31 1XT
dot icon13/08/2008
Return made up to 19/01/08; full list of members
dot icon12/08/2008
Ad 01/10/07\gbp si 3@1=3\gbp ic 20/23\
dot icon19/05/2008
Director appointed mr karl martin weaver
dot icon04/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/03/2007
Ad 06/04/06--------- £ si 17@1
dot icon27/02/2007
Return made up to 19/01/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/02/2006
Return made up to 19/01/06; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/02/2005
Return made up to 19/01/05; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon06/07/2004
Registered office changed on 06/07/04 from: 58 clarendon avenue leamington spa warwickshire CV32 4SA
dot icon13/02/2004
Return made up to 19/01/04; full list of members
dot icon21/11/2003
Ad 19/09/03--------- £ si 1@1=1 £ ic 2/3
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Resolutions
dot icon23/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon24/01/2003
Return made up to 19/01/03; full list of members
dot icon17/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon28/02/2002
Registered office changed on 28/02/02 from: 17 college drive leamington spa warwickshire CV32 6SG
dot icon21/02/2002
Ad 17/01/01--------- £ si 1@1
dot icon21/02/2002
Return made up to 19/01/02; full list of members
dot icon01/02/2001
Secretary resigned
dot icon19/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Peter Gary
Director
31/07/2012 - 30/08/2013
28
De Groose, Tracy Anne
Director
05/08/2014 - 13/10/2017
49
Romijn, Dennis
Director
10/10/2020 - Present
27
Armitage, Madeleine Blaire
Director
20/01/2020 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D 2 D LIMITED

D 2 D LIMITED is an(a) Dissolved company incorporated on 19/01/2001 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 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 D 2 D LIMITED?

toggle

D 2 D LIMITED is currently Dissolved. It was registered on 19/01/2001 and dissolved on 01/03/2024.

Where is D 2 D LIMITED located?

toggle

D 2 D LIMITED is registered at 1 More London Place, London SE1 2AF.

What does D 2 D LIMITED do?

toggle

D 2 D LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for D 2 D LIMITED?

toggle

The latest filing was on 01/03/2024: Final Gazette dissolved following liquidation.