UKBizDB.co.uk

D.H UK SPV LIMITED

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

This company is commonly known as D.h Uk Spv Limited. The company was founded 4 years ago and was given the registration number 12397121. The firm's registered office is in GLOSSOP. You can find them at 63 Hurst Crescent, , Glossop, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:D.H UK SPV LIMITED
Company Number:12397121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2020
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:63 Hurst Crescent, Glossop, England, SK13 8UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nova Studios, Roe Cross Industrial Park, Mottram, Hyde, England, SK14 6NB

Corporate Director08 March 2023Active
Nova Studios, Roe Cross Industrial Park, Mottram, Hyde, England, SK14 6NB

Corporate Director08 March 2023Active
63 Hurst Crescent, Glossop, England, SK13 8UA

Secretary10 January 2020Active
P O Box 145, Douglas Dfk Chancery Trust, Douglas, Isle Of Man, IM99 1FY

Corporate Secretary10 January 2020Active
Nova Studios, Roe Cross Industrial Park, Mottram, Hyde, England, SK14 6NB

Director18 June 2020Active
63 Hurst Crescent, Glossop, England, SK13 8UA

Director10 January 2020Active
Nova Studios, Roe Cross Industrial Park, Mottram, Hyde, England, SK14 6NB

Director08 April 2020Active
P O Box 145, Douglas Dfk Chancery Trust, Douglas, Isle Of Man, IM99 1FY

Corporate Director10 January 2020Active

People with Significant Control

Vvv Technologies (Uk) Limited
Notified on:08 March 2023
Status:Active
Country of residence:England
Address:Nova Studios, Roe Cross Industrial Park, Hyde, England, SK14 6NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Nicole Sarah Davis
Notified on:08 April 2020
Status:Active
Date of birth:December 1993
Nationality:English
Country of residence:England
Address:Nova Studios, Roe Cross Industrial Park, Hyde, England, SK14 6NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Louis-James Davis
Notified on:10 January 2020
Status:Active
Date of birth:June 1988
Nationality:English
Country of residence:England
Address:63 Hurst Crescent, Glossop, England, SK13 8UA
Nature of control:
  • Significant influence or control
Davis Co. Holdings Limited
Notified on:10 January 2020
Status:Active
Country of residence:Isle Of Man
Address:P O Box 145, Douglas Dfk Chancery Trust, Douglas, Isle Of Man, IM99 1FY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-03-10Gazette

Gazette filings brought up to date.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Officers

Appoint corporate director company with name date.

Download
2023-03-09Officers

Appoint corporate director company with name date.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Accounts

Accounts with accounts type dormant.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Termination secretary company with name termination date.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2022-02-01Address

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

Download
2021-12-17Gazette

Gazette filings brought up to date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.