UKBizDB.co.uk

D4 CREATE LIMITED

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

This company is commonly known as D4 Create Limited. The company was founded 16 years ago and was given the registration number 06264414. The firm's registered office is in SHEFFIELD. You can find them at The Hart Shaw Building Sheffield Business Park, Europa Link, Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:D4 CREATE LIMITED
Company Number:06264414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2007
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Hart Shaw Building Sheffield Business Park, Europa Link, Sheffield, United Kingdom, S9 1XU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home House, 10 Church Street, Old Isleworth, United Kingdom, TW7 6DA

Secretary31 May 2007Active
Broad Beech, Park Copse, Dorking, United Kingdom, RH5 4BL

Director29 June 2017Active
Home House, 10 Church Street, Old Isleworth, United Kingdom, TW7 6DA

Director31 May 2007Active
Hilborough, The Warren, Kingswood, Tadworth, United Kingdom, KT20 6PQ

Director31 December 2007Active
18, Oakdale Road, Weybridge, United Kingdom, KT13 8EJ

Director29 June 2017Active
Little Cookhams, Sharpthorne Road, Sharpthorne, East Grinstead, United Kingdom, RH19 4HU

Director29 June 2017Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary31 May 2007Active
Home Farm Cottage, Badminton Road, Old Sodbury, England, BS37 6RG

Director01 September 2014Active
Catthorpe Hall, Catthorpe, Lutterworth, LE17 6DF

Director31 May 2007Active
86 Stanway Road, Shirley, Solihull, B90 3JG

Director31 December 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director31 May 2007Active

People with Significant Control

D4 Investments Limited
Notified on:29 June 2017
Status:Active
Country of residence:United Kingdom
Address:The Hart Shaw Building, Sheffield Airport Park, Sheffield, United Kingdom, S9 1XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gillian Curley
Notified on:26 May 2017
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:Catthorpe Hall, Main Street, Lutterworth, United Kingdom, LE17 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Richard Harold Curley
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Hilborough, The Warren, Tadworth, United Kingdom, KT20 6PQ
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 (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
2023-02-22Gazette

Gazette dissolved liquidation.

Download
2022-11-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-01Insolvency

Liquidation voluntary death liquidator.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Address

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

Download
2021-08-04Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-04Resolution

Resolution.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Change account reference date company previous extended.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Capital

Capital allotment shares.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-10-02Officers

Change person secretary company with change date.

Download
2017-08-15Address

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

Download
2017-08-15Persons with significant control

Change to a person with significant control.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.