DJH TECH PARTNERS LIMITED

Register to unlock more data on OkredoRegister

DJH TECH PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10647697

Incorporation date

02/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Prospect Place, Millennium Way, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2017)
dot icon18/03/2026
Cessation of Steven David Martin as a person with significant control on 2026-03-18
dot icon18/03/2026
Cessation of David Mark Newborough as a person with significant control on 2026-03-18
dot icon18/03/2026
Cessation of Jonathan Roderick Woliter as a person with significant control on 2026-03-18
dot icon10/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/10/2025
Certificate of change of name
dot icon02/09/2025
Termination of appointment of Anthony John Lymn as a director on 2025-09-01
dot icon21/02/2025
Registration of charge 106476970001, created on 2025-02-19
dot icon20/02/2025
Current accounting period shortened from 2025-06-30 to 2025-03-31
dot icon31/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/01/2025
Previous accounting period shortened from 2025-03-31 to 2024-06-30
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Change of details for a person with significant control
dot icon09/09/2024
Change of details for Project X Bidco 2 Limited as a person with significant control on 2024-09-06
dot icon16/07/2024
Director's details changed for Mr James Richard Beardmore on 2024-07-01
dot icon16/07/2024
Director's details changed for Mr Scott Daniel Heath on 2024-07-01
dot icon12/07/2024
Cessation of Ian Robert Johnson as a person with significant control on 2024-07-01
dot icon12/07/2024
Cessation of Gavin Robert Booth as a person with significant control on 2024-07-01
dot icon12/07/2024
Cessation of Anthony John Lymn as a person with significant control on 2024-07-01
dot icon12/07/2024
Notification of Project X Bidco 2 Limited as a person with significant control on 2024-07-01
dot icon12/07/2024
Appointment of Mr James Richard Beardmore as a director on 2024-07-01
dot icon12/07/2024
Appointment of Mr Scott Daniel Heath as a director on 2024-07-01
dot icon25/04/2024
Sub-division of shares on 2024-04-01
dot icon23/04/2024
Notification of David Mark Newborough as a person with significant control on 2024-04-05
dot icon23/04/2024
Notification of Anthony John Lymn as a person with significant control on 2024-04-05
dot icon23/04/2024
Notification of Steven David Martin as a person with significant control on 2024-04-05
dot icon23/04/2024
Notification of Ian Robert Johnson as a person with significant control on 2024-04-05
dot icon23/04/2024
Notification of Gavin Robert Booth as a person with significant control on 2024-04-05
dot icon22/04/2024
Cessation of Ashgates Llp as a person with significant control on 2024-04-05
dot icon07/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/06/2023
Change of share class name or designation
dot icon07/06/2023
Change of details for Ashgates Llp as a person with significant control on 2023-03-31
dot icon07/06/2023
Notification of Jonathan Roderick Woliter as a person with significant control on 2023-03-31
dot icon30/05/2023
Termination of appointment of Andrew Westhead Lyon as a director on 2023-05-22
dot icon07/03/2023
Change of details for Ashgates Llp as a person with significant control on 2017-09-27
dot icon07/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon11/03/2021
Director's details changed for Andrew Westhead Lyon on 2021-02-19
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon09/10/2017
Cessation of David Mark Newborough as a person with significant control on 2017-09-27
dot icon09/10/2017
Notification of Ashgates Llp as a person with significant control on 2017-09-27
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon19/07/2017
Appointment of Jonathan Roderick Woliter as a director on 2017-07-18
dot icon02/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Scott Daniel
Director
01/07/2024 - Present
103
Lyon, Andrew Westhead
Director
02/03/2017 - 22/05/2023
13
Lymn, Anthony John
Director
02/03/2017 - 01/09/2025
47
Newborough, David Mark
Director
02/03/2017 - Present
45
Beardmore, James Richard
Director
01/07/2024 - Present
46

Persons with Significant Control

13
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 DJH TECH PARTNERS LIMITED

DJH TECH PARTNERS LIMITED is an(a) Active company incorporated on 02/03/2017 with the registered office located at 5 Prospect Place, Millennium Way, Pride Park, Derby DE24 8HG. There are currently 6 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 DJH TECH PARTNERS LIMITED?

toggle

DJH TECH PARTNERS LIMITED is currently Active. It was registered on 02/03/2017 .

Where is DJH TECH PARTNERS LIMITED located?

toggle

DJH TECH PARTNERS LIMITED is registered at 5 Prospect Place, Millennium Way, Pride Park, Derby DE24 8HG.

What does DJH TECH PARTNERS LIMITED do?

toggle

DJH TECH PARTNERS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DJH TECH PARTNERS LIMITED?

toggle

The latest filing was on 18/03/2026: Cessation of Steven David Martin as a person with significant control on 2026-03-18.