UKBizDB.co.uk

D3O HOLDINGS LTD

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

This company is commonly known as D3o Holdings Ltd. The company was founded 9 years ago and was given the registration number 09483907. The firm's registered office is in CROYDON. You can find them at The Lab, 7-8, Commerce Way, Croydon, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:D3O HOLDINGS LTD
Company Number:09483907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA

Secretary18 March 2016Active
Middle Spreacombe Farm, Spreacombe, Braunton, England, EX33 1JA

Director17 September 2021Active
The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA

Director01 April 2015Active
The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA

Director18 March 2016Active
The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA

Secretary13 May 2015Active
D30, 69 North Street, Portslade, United Kingdom, BN41 1DH

Director01 April 2015Active
D30, 69 North Street, Portslade, United Kingdom, BN41 1DH

Director01 April 2015Active
The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA

Director18 November 2020Active
D30, 69 North Street, Portslade, United Kingdom, BN41 1DH

Director01 April 2015Active
The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA

Director11 March 2015Active
4th Floor Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD

Director01 April 2015Active
D30, 69 North Street, Portslade, Brighton, BN41 1DH

Director01 April 2015Active
D30, 69 North Street, Portslade, United Kingdom, BN41 1DH

Director01 April 2015Active
39, Earlham Street, London, United Kingdom, WC2H 9LT

Director14 March 2017Active
The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA

Director01 July 2019Active
39, Earlham Street, London, England, WC2H 9LT

Director04 February 2020Active
Beringea, 32330 West 12 Mile Road, ,, Farmington Hills, Mi 483, United States,

Director06 September 2018Active

People with Significant Control

Jack Bidco Limited
Notified on:17 September 2021
Status:Active
Country of residence:England
Address:1, Finsbury Circus, London, England, EC2M 7SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Hardtmuth
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:Austrian
Country of residence:England
Address:The Lab, 7-8, Commerce Way, Croydon, England, CR0 4XA
Nature of control:
  • Significant influence or control
Beringea Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:39, Earlham Street, London, England, WC2H 9LT
Nature of control:
  • Significant influence or control
Entrepreneurs Fund Lp
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:2nd Floor Windward House, La Route De La Liberation, Jersey, Jersey, JE2 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Berigea Us
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:32330, 32330 West 12 Mile Road, Mi, United States,
Nature of control:
  • Significant influence or control

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
2023-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-31Accounts

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Capital

Second filing capital allotment shares.

Download
2023-02-03Capital

Second filing capital allotment shares.

Download
2023-01-16Capital

Second filing capital allotment shares.

Download
2023-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-16Accounts

Legacy.

Download
2023-01-16Other

Legacy.

Download
2023-01-16Other

Legacy.

Download
2023-01-14Capital

Second filing capital allotment shares.

Download
2023-01-14Capital

Second filing capital allotment shares.

Download
2022-09-08Capital

Capital name of class of shares.

Download
2022-08-09Capital

Capital statement capital company with date currency figure.

Download
2022-08-09Capital

Legacy.

Download
2022-08-09Insolvency

Legacy.

Download
2022-08-09Resolution

Resolution.

Download
2022-08-05Capital

Capital allotment shares.

Download
2022-08-05Capital

Capital allotment shares.

Download
2022-08-05Capital

Capital allotment shares.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.