D SQUARED LIMITED

Register to unlock more data on OkredoRegister

D SQUARED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05817916

Incorporation date

16/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 The Old Scotgate, 5 Scotgate, Stamford PE9 2YBCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2006)
dot icon31/07/2025
Termination of appointment of Steven Peter Tinkler as a director on 2025-07-31
dot icon11/06/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/06/2024
Change of details for D Squared Holdings Limited as a person with significant control on 2016-05-17
dot icon20/06/2024
Change of details for Mr Steven Peter Tinkler as a person with significant control on 2016-04-06
dot icon19/06/2024
Change of details for D Squared Holdings Limited as a person with significant control on 2016-05-17
dot icon18/06/2024
Notification of Steven Peter Tinkler as a person with significant control on 2016-04-06
dot icon15/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon13/03/2024
Registered office address changed from , 1 the Forum Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, England to 5 the Old Scotgate 5 Scotgate Stamford PE9 2YB on 2024-03-13
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon31/05/2023
Director's details changed for Mr Richard John Stagg on 2023-05-15
dot icon31/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon15/04/2023
Total exemption full accounts made up to 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon10/05/2017
Registered office address changed from , 8-12 Priestgate, Peterborough, Cambs, PE1 1JA to 5 the Old Scotgate 5 Scotgate Stamford PE9 2YB on 2017-05-10
dot icon13/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon04/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon14/06/2011
Statement of capital following an allotment of shares on 2011-01-04
dot icon14/06/2011
Resolutions
dot icon14/06/2011
Statement of company's objects
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon01/06/2010
Appointment of Mr Steven Peter Tinkler as a director
dot icon28/05/2010
Director's details changed for Mr Richard Anthony Taylor on 2010-05-28
dot icon28/05/2010
Secretary's details changed for Mr Richard Anthony Taylor on 2010-05-28
dot icon28/05/2010
Director's details changed for Mr Richard John Stagg on 2010-05-28
dot icon21/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon02/06/2009
Return made up to 16/05/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/06/2008
Return made up to 16/05/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/06/2007
Return made up to 16/05/07; full list of members
dot icon16/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
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
Stagg, Richard John
Director
16/05/2006 - Present
3
Taylor, Richard Anthony
Director
16/05/2006 - Present
3
Tinkler, Steven Peter
Director
01/06/2010 - 31/07/2025
1
Taylor, Richard Anthony
Secretary
16/05/2006 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D SQUARED LIMITED

D SQUARED LIMITED is an(a) Active company incorporated on 16/05/2006 with the registered office located at 5 The Old Scotgate, 5 Scotgate, Stamford PE9 2YB. 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 D SQUARED LIMITED?

toggle

D SQUARED LIMITED is currently Active. It was registered on 16/05/2006 .

Where is D SQUARED LIMITED located?

toggle

D SQUARED LIMITED is registered at 5 The Old Scotgate, 5 Scotgate, Stamford PE9 2YB.

What does D SQUARED LIMITED do?

toggle

D SQUARED 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 SQUARED LIMITED?

toggle

The latest filing was on 31/07/2025: Termination of appointment of Steven Peter Tinkler as a director on 2025-07-31.