UKBizDB.co.uk

17D LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 17d Limited. The company was founded 5 years ago and was given the registration number 11776389. The firm's registered office is in MATLOCK. You can find them at Unit 13 Via Gellia Mill Via Gellia Road, Bonsall, Matlock, . This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:17D LIMITED
Company Number:11776389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 13 Via Gellia Mill Via Gellia Road, Bonsall, Matlock, England, DE4 2AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St. John Street, Mansfield, England, NG18 1QH

Director01 March 2019Active
Unit 13 Via Gellia Mill, Via Gellia Road, Bonsall, Matlock, England, DE4 2AJ

Director01 March 2019Active
Unit 13 Via Gellia Mill, Via Gellia Road, Bonsall, Matlock, England, DE4 2AJ

Director01 March 2019Active
35, Firs Avenue, London, England, N11 3NE

Director18 January 2019Active

People with Significant Control

Mrs Lesley Ann Dengate
Notified on:04 March 2019
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:7, St. John Street, Mansfield, England, NG18 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Leslie Dengate
Notified on:04 March 2019
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:7, St. John Street, Mansfield, England, NG18 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tristan Mark Dengate
Notified on:04 March 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:7, St. John Street, Mansfield, England, NG18 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Darren Symes
Notified on:18 January 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:35, Firs Avenue, London, England, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Address

Change registered office address company with date old address new address.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Capital

Capital allotment shares.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.