D4T SOLUTIONS LTD

Register to unlock more data on OkredoRegister

D4T SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06633069

Incorporation date

30/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Synium House Shallowford Court, R/O/94-96 High Street, Henley In Arden, Warwickshire B95 5FYCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2008)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon31/10/2025
Application to strike the company off the register
dot icon20/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon11/06/2025
Micro company accounts made up to 2024-06-30
dot icon17/06/2024
Micro company accounts made up to 2023-06-30
dot icon12/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon02/06/2023
Cessation of Chika Opeyemi Afolabi as a person with significant control on 2022-03-31
dot icon02/06/2023
Termination of appointment of Chika Opeyemi Afolabi as a director on 2022-03-31
dot icon02/06/2023
Notification of Rhoda Afolabi as a person with significant control on 2022-04-01
dot icon02/06/2023
Cessation of Rhoda Afolabi as a person with significant control on 2022-04-01
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon02/06/2023
Micro company accounts made up to 2022-06-30
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon26/05/2022
Change of details for Mr Feyisayo Alaba Afolabi as a person with significant control on 2022-05-26
dot icon26/05/2022
Registered office address changed from D4T Solutions Ltd Ground Floor, Synium House Shallowford Court, R/O 94-96 High Street Henley in Arden Warwickshire B95 5FY England to Ground Floor, Synium House Shallowford Court R/O/94-96 High Street Henley in Arden Warwickshire B95 5FY on 2022-05-26
dot icon25/03/2022
Change of details for Mrs Chika Opeyemi Afolabi as a person with significant control on 2022-03-25
dot icon25/03/2022
Registered office address changed from C/O Mattans 5 Hertford Place Coventry CV1 3JZ England to D4T Solutions Ltd Ground Floor, Synium House Shallowford Court, R/O 94-96 High Street Henley in Arden Warwickshire B95 5FY on 2022-03-25
dot icon22/02/2022
Micro company accounts made up to 2021-06-30
dot icon02/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon02/09/2021
Director's details changed for Mrs Chika Opeyemi Afolabi on 2021-09-02
dot icon20/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon13/08/2019
Director's details changed for Mr Feyisayo Alaba Afolabi on 2019-08-12
dot icon13/08/2019
Change of details for Mr Feyisayo Alaba Afolabi as a person with significant control on 2019-08-12
dot icon13/08/2019
Registered office address changed from 96 High Street Henley-in-Arden B95 5BY England to C/O Mattans 5 Hertford Place Coventry CV1 3JZ on 2019-08-13
dot icon10/06/2019
Director's details changed for Mr Feyisayo Alaba Afolabi on 2019-06-10
dot icon10/06/2019
Registered office address changed from 73 Upper Spon Street Coventry CV1 3BL United Kingdom to 96 High Street Henley-in-Arden B95 5BY on 2019-06-10
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/09/2018
Director's details changed for Mr Feyisayo Alaba Afolabi on 2018-09-07
dot icon06/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon06/09/2018
Registered office address changed from 2 Guide Court Audenshaw Manchester M34 5ZN England to 73 Upper Spon Street Coventry CV1 3BL on 2018-09-06
dot icon03/09/2018
Director's details changed for Mr Feyisayo Alaba Afolabi on 2018-09-01
dot icon03/09/2018
Director's details changed for Mrs Chika Opeyemi Afolabi on 2018-09-01
dot icon27/02/2018
Registered office address changed from 9 Lancaster Street Chadderton Oldham OL9 8LE to 2 Guide Court Audenshaw Manchester M34 5ZN on 2018-02-27
dot icon10/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon01/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon06/09/2015
Appointment of Mrs Chika Opeyemi Afolabi as a director on 2015-09-01
dot icon06/09/2015
Termination of appointment of Chika Opeyemi Afolabi as a secretary on 2015-08-31
dot icon26/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon11/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon12/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon12/03/2013
Termination of appointment of Chika Afolabi as a director
dot icon09/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon09/07/2012
Director's details changed
dot icon07/07/2012
Secretary's details changed for Chika Opeyemi Ezemadu on 2010-07-31
dot icon07/07/2012
Director's details changed for Chika Opeyemi Ezemadu on 2010-07-31
dot icon28/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon30/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/07/2010
Director's details changed for Chika Opeyemi Ezemadu on 2010-06-30
dot icon01/07/2010
Director's details changed for Feyisayo Alaba Afolabi on 2010-06-30
dot icon12/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon16/07/2009
Return made up to 30/06/09; full list of members
dot icon30/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
85.50K
-
0.00
-
-
2022
4
244.65K
-
0.00
-
-
2022
4
244.65K
-
0.00
-
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

244.65K £Ascended186.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Feyisayo Alaba Afolabi
Director
30/06/2008 - Present
7
Afolabi, Chika Opeyemi
Director
01/09/2015 - 31/03/2022
3
Afolabi, Chika Opeyemi
Director
30/06/2008 - 31/12/2012
3
Afolabi, Chika Opeyemi
Secretary
30/06/2008 - 31/08/2015
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About D4T SOLUTIONS LTD

D4T SOLUTIONS LTD is an(a) Dissolved company incorporated on 30/06/2008 with the registered office located at Ground Floor, Synium House Shallowford Court, R/O/94-96 High Street, Henley In Arden, Warwickshire B95 5FY. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of D4T SOLUTIONS LTD?

toggle

D4T SOLUTIONS LTD is currently Dissolved. It was registered on 30/06/2008 and dissolved on 27/01/2026.

Where is D4T SOLUTIONS LTD located?

toggle

D4T SOLUTIONS LTD is registered at Ground Floor, Synium House Shallowford Court, R/O/94-96 High Street, Henley In Arden, Warwickshire B95 5FY.

What does D4T SOLUTIONS LTD do?

toggle

D4T SOLUTIONS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does D4T SOLUTIONS LTD have?

toggle

D4T SOLUTIONS LTD had 4 employees in 2022.

What is the latest filing for D4T SOLUTIONS LTD?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.