D2 COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

D2 COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04840997

Incorporation date

22/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Hagley Road, Edgbaston, Birmingham B16 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2003)
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon15/09/2023
Cessation of Simon Paul Beevers as a person with significant control on 2021-10-19
dot icon15/09/2023
Cessation of Lindsey Diane Whatmore as a person with significant control on 2021-10-19
dot icon15/09/2023
Cessation of Simon Paul Beevers as a person with significant control on 2021-10-19
dot icon15/09/2023
Cessation of D2 Holdings Limited as a person with significant control on 2021-10-19
dot icon15/09/2023
Cessation of David John Smallwood as a person with significant control on 2021-09-07
dot icon15/09/2023
Cessation of Lindsey Diane Whatmore as a person with significant control on 2021-10-19
dot icon15/09/2023
Cessation of Josephine Rose Smallwood as a person with significant control on 2016-07-22
dot icon16/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2023
Change of details for Mr Simon Paul Beevers as a person with significant control on 2023-01-11
dot icon11/01/2023
Director's details changed for Mr Simon Paul Beevers on 2023-01-11
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/10/2021
Notification of Cvac Holdings Limited as a person with significant control on 2021-10-19
dot icon22/10/2021
Cessation of D2 Holdings Limited as a person with significant control on 2021-10-19
dot icon08/09/2021
Cessation of Josephine Rose Smallwood as a person with significant control on 2021-09-07
dot icon08/09/2021
Cessation of David John Smallwood as a person with significant control on 2021-09-07
dot icon08/09/2021
Termination of appointment of David John Smallwood as a director on 2021-09-07
dot icon08/09/2021
Termination of appointment of Josephine Rose Smallwood as a director on 2021-09-07
dot icon31/08/2021
Confirmation statement made on 2021-07-22 with updates
dot icon26/07/2021
Registration of charge 048409970004, created on 2021-07-21
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-07-22 with updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon07/12/2017
Change of details for Mr Simon Paul Beevers as a person with significant control on 2017-12-07
dot icon07/12/2017
Change of details for Mr Simon Paul Beevers as a person with significant control on 2017-12-07
dot icon07/12/2017
Change of details for Miss Lindsey Diane Whatmore as a person with significant control on 2017-12-07
dot icon07/12/2017
Change of details for Mrs Josephine Rose Smallwood as a person with significant control on 2017-12-07
dot icon07/12/2017
Director's details changed for Miss Lindsey Diane Whatmore on 2017-12-07
dot icon07/12/2017
Director's details changed for Mrs Josephine Rose Smallwood on 2017-12-07
dot icon07/12/2017
Director's details changed for Mr David John Smallwood on 2017-12-07
dot icon07/12/2017
Director's details changed for Mr Simon Paul Beevers on 2017-12-07
dot icon07/12/2017
Secretary's details changed for Simon Paul Beevers on 2017-12-07
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon21/07/2017
Change of details for Mr David John Smallwood as a person with significant control on 2017-07-20
dot icon21/07/2017
Notification of D2 Holdings Limited as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Josephine Rose Smallwood as a person with significant control on 2016-07-22
dot icon20/07/2017
Notification of David John Smallwood as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Lindsey Diane Whatmore as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Simon Paul Beevers as a person with significant control on 2016-04-06
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon06/10/2015
Registered office address changed from 3rd Floor 104 - 106 Hagley Road Edgbaston Birmingham B16 8LT to 100 Hagley Road Edgbaston Birmingham B16 8LT on 2015-10-06
dot icon24/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Appointment of Mrs Josephine Rose Smallwood as a director on 2015-05-01
dot icon27/05/2015
Appointment of Mrs Lindsey Diane Whatmore as a director on 2015-05-01
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Appointment of Mr Simon Paul Beevers as a director
dot icon28/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Return made up to 22/07/09; full list of members
dot icon16/12/2008
Return made up to 22/07/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Resolutions
dot icon06/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/07/2007
Return made up to 22/07/07; full list of members
dot icon24/04/2007
Return made up to 22/07/06; full list of members
dot icon24/04/2007
Director's particulars changed
dot icon17/04/2007
Accounting reference date shortened from 31/10/07 to 31/03/07
dot icon11/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/01/2007
Resolutions
dot icon12/01/2007
Registered office changed on 12/01/07 from: the saturn business centre bissell street birmingham B5 7HX
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
Secretary resigned
dot icon19/10/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon30/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Secretary resigned;director resigned
dot icon05/01/2006
Declaration of assistance for shares acquisition
dot icon05/01/2006
New secretary appointed
dot icon28/07/2005
Return made up to 22/07/05; full list of members
dot icon11/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/02/2005
Accounting reference date shortened from 30/11/04 to 31/10/04
dot icon12/10/2004
Return made up to 22/07/04; full list of members
dot icon24/03/2004
Accounting reference date extended from 31/07/04 to 30/11/04
dot icon16/12/2003
Registered office changed on 16/12/03 from: 1 richmond road st annes on sea lancashire FY8 1PE
dot icon04/09/2003
Ad 30/07/03--------- £ si 98@1=98 £ ic 2/100
dot icon13/08/2003
New secretary appointed;new director appointed
dot icon13/08/2003
New director appointed
dot icon13/08/2003
Registered office changed on 13/08/03 from: whittles 1 richmond road st. Annes on sea lancashire FY8 1PE
dot icon28/07/2003
Secretary resigned
dot icon28/07/2003
Director resigned
dot icon28/07/2003
Registered office changed on 28/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon22/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

27
2023
change arrow icon+34.30 % *

* during past year

Cash in Bank

£271,297.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
174.59K
-
0.00
454.54K
-
2022
28
226.61K
-
0.00
202.01K
-
2023
27
355.43K
-
0.00
271.30K
-
2023
27
355.43K
-
0.00
271.30K
-

Employees

2023

Employees

27 Descended-4 % *

Net Assets(GBP)

355.43K £Ascended56.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

271.30K £Ascended34.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Paul Beevers
Director
12/10/2006 - Present
7
Whatmore, Lindsey Diane
Director
01/05/2015 - Present
2

Persons with Significant Control

15
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About D2 COMMUNICATIONS LIMITED

D2 COMMUNICATIONS LIMITED is an(a) Active company incorporated on 22/07/2003 with the registered office located at 100 Hagley Road, Edgbaston, Birmingham B16 8LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of D2 COMMUNICATIONS LIMITED?

toggle

D2 COMMUNICATIONS LIMITED is currently Active. It was registered on 22/07/2003 .

Where is D2 COMMUNICATIONS LIMITED located?

toggle

D2 COMMUNICATIONS LIMITED is registered at 100 Hagley Road, Edgbaston, Birmingham B16 8LT.

What does D2 COMMUNICATIONS LIMITED do?

toggle

D2 COMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does D2 COMMUNICATIONS LIMITED have?

toggle

D2 COMMUNICATIONS LIMITED had 27 employees in 2023.

What is the latest filing for D2 COMMUNICATIONS LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-03-31.