UKBizDB.co.uk

D2 COMMUNICATIONS LIMITED

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

This company is commonly known as D2 Communications Limited. The company was founded 20 years ago and was given the registration number 04840997. The firm's registered office is in EDGBASTON. You can find them at 100 Hagley Road, , Edgbaston, Birmingham. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:D2 COMMUNICATIONS LIMITED
Company Number:04840997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:100 Hagley Road, Edgbaston, Birmingham, England, B16 8LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Secretary12 October 2006Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director12 October 2006Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director01 May 2015Active
Woodview, Church Lane, Stoneleigh, Coventry, CV8 3DN

Secretary22 July 2003Active
41 Woodbank Drive, Catshill, Bromsgrove, B61 0HG

Secretary16 December 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary22 July 2003Active
Woodview, Church Lane, Stoneleigh, Coventry, CV8 3DN

Director22 July 2003Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director22 July 2003Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director01 May 2015Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director22 July 2003Active

People with Significant Control

Cvac Holdings Limited
Notified on:19 October 2021
Status:Active
Country of residence:United Kingdom
Address:59-61 Charlotte Street, Birmingham, United Kingdom, B3 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Lindsey Diane Whatmore
Notified on:22 July 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Right to appoint and remove directors
D2 Holdings Limited
Notified on:22 July 2016
Status:Active
Country of residence:United Kingdom
Address:100 Hagley Road, Edgbaston, United Kingdom, B16 8LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Paul Beevers
Notified on:22 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Right to appoint and remove directors
Mr David John Smallwood
Notified on:22 July 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:382 Birmingham Road, Lickey End, Bromsgrove,, United Kingdom, B61 0HJ
Nature of control:
  • Significant influence or control
Mrs Josephine Rose Smallwood
Notified on:22 July 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:382 Birmingham Road, Lickey End, Bromsgrove, United Kingdom, B61 0HJ
Nature of control:
  • Significant influence or control
Mrs Josephine Rose Smallwood
Notified on:22 July 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Miss Lindsey Diane Whatmore
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:6 Vicarage Road, Woodsetton, Dudley, England, DY1 4NN
Nature of control:
  • Significant influence or control
Mr Simon Paul Beevers
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Significant influence or control
D2 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100 Hagley Road, Edgbaston, United Kingdom, B16 8LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David John Smallwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:382 Birmingham Road, Lickey End, Bromsgrove,, United Kingdom, B61 0HJ
Nature of control:
  • Significant influence or control as firm

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
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.