D3 EVENTS LTD

Register to unlock more data on OkredoRegister

D3 EVENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06833913

Incorporation date

02/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pomona Barns Pomona Lane, Bartestree, Hereford, Herefordshire HR1 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2009)
dot icon04/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon21/01/2026
Satisfaction of charge 1 in full
dot icon14/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Cessation of Fiona Elizabeth Day as a person with significant control on 2024-10-25
dot icon02/04/2025
Cessation of John Michael Limb as a person with significant control on 2024-10-25
dot icon02/04/2025
Notification of Limmifi Holdings Ltd as a person with significant control on 2024-10-25
dot icon02/04/2025
Confirmation statement made on 2025-03-02 with updates
dot icon24/02/2025
Termination of appointment of Simon Day as a director on 2024-10-25
dot icon19/02/2025
Cessation of Simon Day as a person with significant control on 2024-10-25
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Registered office address changed from Pomona Barns Pomona Lane Hereford Herefordshire HR1 4BQ England to Pomona Barns Pomona Lane Bartestree Hereford Herefordshire HR1 4BQ on 2022-07-21
dot icon21/07/2022
Registered office address changed from Ground Floor 1-7 Station Road Crawley West Sussex RH10 1HT to Pomona Barns Pomona Lane Hereford Herefordshire HR1 4BQ on 2022-07-21
dot icon21/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon03/02/2022
Change of details for Mr. Simon Day as a person with significant control on 2022-02-01
dot icon02/02/2022
Director's details changed for Mr. John Michael Limb on 2022-02-01
dot icon02/02/2022
Director's details changed for Mr. Simon Day on 2022-02-01
dot icon02/02/2022
Change of details for Mr. John Michael Limb as a person with significant control on 2022-02-01
dot icon02/02/2022
Change of details for Mr. Simon Day as a person with significant control on 2022-02-01
dot icon02/02/2022
Change of details for Mrs. Fiona Elizabeth Day as a person with significant control on 2022-02-01
dot icon02/02/2022
Director's details changed for Mrs. Fiona Elizabeth Day on 2022-02-01
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Termination of appointment of Christopher Simon James Wilkinson as a director on 2017-10-31
dot icon03/11/2017
Termination of appointment of Toby Alexander Blythe as a director on 2017-10-31
dot icon19/09/2017
Termination of appointment of Beth Ellis Whythe Ingham as a director on 2017-09-15
dot icon06/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/05/2015
Director's details changed for Mr. John Michael Limb on 2015-05-20
dot icon11/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon11/03/2015
Director's details changed for Mr Christopher Wilkinson on 2015-03-01
dot icon10/03/2015
Director's details changed for Mr Christopher Wilkinson on 2015-02-28
dot icon10/03/2015
Director's details changed for Mr Toby Blythe on 2015-02-28
dot icon09/03/2015
Director's details changed for Miss Beth Ingham on 2015-02-28
dot icon12/02/2015
Appointment of Miss Beth Ingham as a director on 2015-01-09
dot icon12/02/2015
Appointment of Mr Toby Blythe as a director on 2015-01-09
dot icon12/02/2015
Appointment of Mr Christopher Wilkinson as a director on 2015-01-09
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon01/03/2012
Director's details changed for Mr. John Michael Limb on 2012-02-29
dot icon01/03/2012
Director's details changed for Mr. Simon Day on 2012-02-29
dot icon01/03/2012
Director's details changed for Mrs. Fiona Elizabeth Day on 2012-02-29
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon05/03/2011
Director's details changed for Mr. Simon Day on 2011-02-28
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Director's details changed for Mr. Simon Day on 2010-06-10
dot icon16/06/2010
Director's details changed for Mrs. Fiona Elizabeth Day on 2010-06-10
dot icon21/04/2010
Director's details changed for Mr. Simon Day on 2010-04-16
dot icon21/04/2010
Director's details changed for Mrs. Fiona Elizabeth Day on 2010-04-16
dot icon05/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon10/06/2009
Registered office changed on 10/06/2009 from c/o richard place dobson 29 high street crawley west sussex RH10 1BQ
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon+54.20 % *

* during past year

Cash in Bank

£410,128.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
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
11
274.37K
-
0.00
181.81K
-
2022
5
312.81K
-
0.00
265.98K
-
2023
4
394.01K
-
0.00
410.13K
-
2023
4
394.01K
-
0.00
410.13K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

394.01K £Ascended25.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

410.13K £Ascended54.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Simon
Director
02/03/2009 - 25/10/2024
4
Day, Fiona Elizabeth, Mrs.
Director
02/03/2009 - Present
1
Limb, John Michael, Mr.
Director
02/03/2009 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About D3 EVENTS LTD

D3 EVENTS LTD is an(a) Active company incorporated on 02/03/2009 with the registered office located at Pomona Barns Pomona Lane, Bartestree, Hereford, Herefordshire HR1 4BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of D3 EVENTS LTD?

toggle

D3 EVENTS LTD is currently Active. It was registered on 02/03/2009 .

Where is D3 EVENTS LTD located?

toggle

D3 EVENTS LTD is registered at Pomona Barns Pomona Lane, Bartestree, Hereford, Herefordshire HR1 4BQ.

What does D3 EVENTS LTD do?

toggle

D3 EVENTS LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does D3 EVENTS LTD have?

toggle

D3 EVENTS LTD had 4 employees in 2023.

What is the latest filing for D3 EVENTS LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-02 with no updates.