D4T4 SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

D4T4 SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03856541

Incorporation date

11/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Elmbrook House, 18-19 Station Road, Sunbury-On-Thames TW16 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1999)
dot icon20/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon31/07/2025
Micro company accounts made up to 2025-03-31
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon03/04/2024
Registered office address changed from Windmill House 91-93 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF to Elmbrook House 18-19 Station Road Sunbury-on-Thames TW16 6SB on 2024-04-03
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/11/2023
Change of name notice
dot icon15/11/2023
Certificate of change of name
dot icon20/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon15/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon31/03/2022
Director's details changed for Mr Guerino Luigi Bruno, Iii on 2022-03-31
dot icon31/03/2022
Termination of appointment of Peter John Kear as a director on 2022-03-31
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon29/09/2021
Termination of appointment of Simon Edward Burton as a director on 2021-09-29
dot icon29/09/2021
Termination of appointment of Lincoln Mark Vaughan Goldspink as a director on 2021-09-29
dot icon29/09/2021
Appointment of Mr Guerino Luigi Bruno, Iii as a director on 2021-09-29
dot icon29/09/2021
Appointment of Mr Ashoni Kumar Mehta as a director on 2021-09-29
dot icon29/09/2021
Termination of appointment of James Lloyd Dodkins as a director on 2021-09-29
dot icon03/02/2021
Termination of appointment of John Lythall as a director on 2021-01-29
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon29/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon05/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/07/2019
Termination of appointment of Carmel Elizabeth Warren as a director on 2019-07-03
dot icon22/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon31/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon23/08/2017
Termination of appointment of Michael Leigh Scott Tinling as a secretary on 2017-07-20
dot icon23/08/2017
Micro company accounts made up to 2017-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon07/03/2016
Total exemption full accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon31/03/2015
Registration of charge 038565410004, created on 2015-03-31
dot icon18/03/2015
Appointment of Peter John Kear as a director on 2015-01-23
dot icon17/03/2015
Appointment of Michael Leigh Scott Tinling as a secretary on 2015-01-23
dot icon17/03/2015
Appointment of Mr John Lythall as a director on 2015-01-23
dot icon17/03/2015
Appointment of James Lloyd Dodkins as a director on 2015-01-23
dot icon17/03/2015
Registered office address changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HX to Windmill House 91-93 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF on 2015-03-17
dot icon17/03/2015
Termination of appointment of Godfrey Stephen Shingles as a director on 2015-01-23
dot icon16/03/2015
Termination of appointment of Paul Michael George Klinger as a secretary on 2015-01-23
dot icon06/03/2015
Satisfaction of charge 038565410003 in full
dot icon06/03/2015
Satisfaction of charge 1 in full
dot icon21/02/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon08/01/2015
Satisfaction of charge 038565410002 in full
dot icon31/12/2014
Registration of charge 038565410003, created on 2014-12-24
dot icon05/12/2014
Termination of appointment of Malcolm Duckett as a director on 2014-11-28
dot icon24/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon09/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/07/2014
Registration of charge 038565410002, created on 2014-07-03
dot icon11/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon11/10/2013
Director's details changed for Mr Malcolm Duckett on 2013-07-01
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/07/2013
Director's details changed for Mr Malcolm Duckett on 2013-07-16
dot icon15/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/11/2011
Registered office address changed from Venture West Greenham Business Park Greenham Newbury Berkshire RG19 6HN United Kingdom on 2011-11-23
dot icon07/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon07/11/2011
Termination of appointment of Malcolm Duckett as a secretary
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/04/2011
Registered office address changed from Venture West New Greenham Park Greenham Thatcham Berkshire RG19 6HN England on 2011-04-01
dot icon01/04/2011
Appointment of Mr Paul Michael George Klinger as a secretary
dot icon31/03/2011
Certificate of change of name
dot icon08/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/10/2010
Appointment of Mrs Carmel Elizabeth Warren as a director
dot icon26/10/2010
Appointment of Mr Simon Edward Burton as a director
dot icon26/10/2010
Appointment of Mr Lincoln Mark Vaughan Goldspink as a director
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/09/2010
Certificate of change of name
dot icon23/06/2010
Change of name notice
dot icon10/06/2010
Resolutions
dot icon01/12/2009
Registered office address changed from 15-18 Venture West New Greenham Park Newbury Berkshire RG19 6NU on 2009-12-01
dot icon10/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon10/11/2009
Director's details changed for Malcolm Duckett on 2009-10-11
dot icon10/11/2009
Director's details changed for Godfrey Stephen Shingles on 2009-10-11
dot icon17/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 11/10/08; full list of members
dot icon09/10/2008
Accounts for a small company made up to 2007-12-31
dot icon18/10/2007
Return made up to 11/10/07; no change of members
dot icon14/07/2007
Director resigned
dot icon14/07/2007
New director appointed
dot icon10/07/2007
Accounts for a small company made up to 2006-12-31
dot icon13/11/2006
Return made up to 11/10/06; full list of members
dot icon15/06/2006
Accounts for a small company made up to 2005-12-31
dot icon20/10/2005
Return made up to 11/10/05; full list of members
dot icon23/06/2005
Accounts for a small company made up to 2004-12-31
dot icon17/11/2004
Return made up to 11/10/04; full list of members
dot icon10/09/2004
Accounts for a small company made up to 2003-12-31
dot icon16/10/2003
Return made up to 11/10/03; no change of members
dot icon11/04/2003
Accounts for a small company made up to 2002-12-31
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Director resigned
dot icon11/02/2003
Director resigned
dot icon11/02/2003
New secretary appointed
dot icon04/11/2002
Return made up to 11/10/02; no change of members
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon02/02/2002
Accounts for a small company made up to 2000-12-31
dot icon22/11/2001
Return made up to 11/10/01; full list of members
dot icon27/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon09/02/2001
New director appointed
dot icon09/02/2001
New director appointed
dot icon05/01/2001
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon04/01/2001
Director resigned
dot icon04/01/2001
Director resigned
dot icon28/11/2000
Return made up to 11/10/00; full list of members
dot icon28/11/2000
Registered office changed on 28/11/00 from: unit 4 286A-288 croxted road london SE24 9DA
dot icon30/05/2000
Ad 25/04/00--------- £ si [email protected]=2260 £ ic 5998/8258
dot icon26/05/2000
Ad 31/01/00--------- £ si [email protected]=2998 £ ic 3000/5998
dot icon23/02/2000
Ad 31/01/00--------- £ si [email protected]=2998 £ ic 2/3000
dot icon21/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon01/12/1999
Certificate of change of name
dot icon01/12/1999
S-div 20/11/99
dot icon01/12/1999
£ nc 1000/1000000 19/11/99
dot icon12/11/1999
Registered office changed on 12/11/99 from: suite C1, city cloisters 188/196 old street london EC1V 9FR
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New secretary appointed;new director appointed
dot icon12/11/1999
Director resigned
dot icon12/11/1999
Secretary resigned
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon11/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
0.00
-
0.00
0.00
-
2022
0
0.00
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mehta, Ashoni Kumar
Director
29/09/2021 - Present
35
Lythall, John
Director
23/01/2015 - 29/01/2021
19
Bruno, Iii, Guerino Luigi
Director
29/09/2021 - Present
7

Persons with Significant Control

0

No PSC data available.

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 D4T4 SOLUTIONS LIMITED

D4T4 SOLUTIONS LIMITED is an(a) Active company incorporated on 11/10/1999 with the registered office located at Elmbrook House, 18-19 Station Road, Sunbury-On-Thames TW16 6SB. 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 D4T4 SOLUTIONS LIMITED?

toggle

D4T4 SOLUTIONS LIMITED is currently Active. It was registered on 11/10/1999 .

Where is D4T4 SOLUTIONS LIMITED located?

toggle

D4T4 SOLUTIONS LIMITED is registered at Elmbrook House, 18-19 Station Road, Sunbury-On-Thames TW16 6SB.

What does D4T4 SOLUTIONS LIMITED do?

toggle

D4T4 SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for D4T4 SOLUTIONS LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-11 with no updates.