UKBizDB.co.uk

D2SMART PROJECTS LIMITED

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

This company is commonly known as D2smart Projects Limited. The company was founded 9 years ago and was given the registration number 09296316. The firm's registered office is in CHELTENHAM. You can find them at Orchard Lea Corndean Lane, Winchcombe, Cheltenham, Gloucestershire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:D2SMART PROJECTS LIMITED
Company Number:09296316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2014
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Orchard Lea Corndean Lane, Winchcombe, Cheltenham, Gloucestershire, GL5 5NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Lea, Corndean Lane, Winchcombe, Cheltenham, United Kingdom, GL54 5NL

Director05 November 2014Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary05 November 2014Active

People with Significant Control

Mrs Caroline Jayne Dziczkaniece
Notified on:25 October 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Orchard Lea, Corndean Lane, Cheltenham, United Kingdom, GL54 5NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Victor Dziczkaniece
Notified on:25 October 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Orchard Lea, Corndean Lane, Cheltenham, United Kingdom, GL54 5NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joseph Victor Dziczkaniece
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Orchard Lea, Corndean Lane, Cheltenham, United Kingdom, GL54 5NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Jayne Dziczkaniece
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Orchard Lea, Corndean Lane, Cheltenham, England, GL54 5NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Document replacement

Second filing of annual return with made up date.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Capital

Capital allotment shares.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-05Address

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

Download

Copyright © 2024. All rights reserved.