UKBizDB.co.uk

D 2 INERNATIONAL LTD

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

This company is commonly known as D 2 Inernational Ltd. The company was founded 5 years ago and was given the registration number 11910181. The firm's registered office is in HARROW. You can find them at 205 Pentax House, South Hill Avenue, Harrow, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:D 2 INERNATIONAL LTD
Company Number:11910181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 46460 - Wholesale of pharmaceutical goods
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:205 Pentax House, South Hill Avenue, Harrow, England, HA2 0DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Derwent Avenue, Ickenham, Uxbridge, England, UB10 8HL

Director06 November 2020Active
205 Pentax House, South Hill Avenue, Harrow, England, HA2 0DU

Director15 June 2020Active
No 202, 6 Ashoka Road, Alipore, Kolkata, India, 700027

Director28 March 2019Active
No 202, 6 Ashoka Road, Alipore, Kolkata, India, 700027

Director28 March 2019Active
205 Pentax House, South Hill Avenue, Harrow, England, HA2 0DU

Director07 May 2020Active
29, Derwent Avenue, Ickenham, Uxbridge, England, UB10 8HL

Director26 October 2020Active

People with Significant Control

Mr Abdallah Hussein Ghannam
Notified on:07 May 2020
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:205 Pentax House, South Hill Avenue, Harrow, England, HA2 0DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mrs Diksha Bhatia
Notified on:28 March 2019
Status:Active
Date of birth:December 1971
Nationality:Indian
Country of residence:India
Address:No 202, 6 Ashoka Road, Kolkata, India, 700027
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rajiv Bhatia
Notified on:28 March 2019
Status:Active
Date of birth:June 1967
Nationality:Indian
Country of residence:India
Address:No 202, 6 Ashoka Road, Kolkata, India, 700027
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Resolution

Resolution.

Download
2021-02-13Address

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

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-03Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Termination director company.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.