This company is commonly known as Distribution Technology Limited. The company was founded 21 years ago and was given the registration number 04741529. The firm's registered office is in READING. You can find them at Sovereign House, Vastern Road, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | DISTRIBUTION TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 04741529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2003 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sovereign House, Vastern Road, Reading, Berkshire, RG1 8BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB | Director | 23 April 2003 | Active |
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB | Director | 24 September 2018 | Active |
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB | Director | 01 July 2019 | Active |
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB | Director | 01 November 2023 | Active |
20 The Square, Spencers Wood, Reading, RG7 1BS | Secretary | 06 July 2006 | Active |
Sovereign House, Vastern Road, Reading, RG1 8BT | Secretary | 02 October 2014 | Active |
Crossways Cottage, Woodspeen, Newbury, RG20 8BT | Secretary | 30 January 2008 | Active |
Flat 1, 19 Morden Road, London, SE3 0AD | Secretary | 23 April 2003 | Active |
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB | Secretary | 03 September 2021 | Active |
Sovereign House, Vastern Road, Reading, RG1 8BT | Secretary | 03 August 2018 | Active |
Sovereign House, Vastern Road, Reading, RG1 8BT | Secretary | 01 March 2021 | Active |
Sovereign House, Vastern Road, Reading, RG1 8BT | Secretary | 01 December 2011 | Active |
Sovereign House, Vastern Road, Reading, RG1 8BT | Secretary | 24 May 2017 | Active |
Sovereign House, Vastern Road, Reading, RG1 8BT | Secretary | 17 June 2014 | Active |
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB | Director | 22 December 2004 | Active |
21 Pytchley Road, Kettering, NN15 6NE | Director | 01 April 2007 | Active |
14 Edna Street, London, SW11 3DP | Director | 23 August 2004 | Active |
Sovereign House, Vastern Road, Reading, RG1 8BT | Director | 10 July 2003 | Active |
Sovereign House, Vastern Road, Reading, RG1 8BT | Director | 25 February 2016 | Active |
Astra Church Lane, Three Mile Cross, Reading, RG7 1HD | Director | 14 August 2007 | Active |
Flat 1, 19 Morden Road, London, SE3 0AD | Director | 23 April 2003 | Active |
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB | Director | 01 March 2021 | Active |
13 Bellevue, Bristol, BS8 1DB | Director | 10 July 2003 | Active |
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB | Director | 01 July 2010 | Active |
Appletrees, Church Street, Wyre Piddle, WR10 2JD | Director | 22 December 2004 | Active |
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB | Director | 16 October 2015 | Active |
Sovereign House, Vastern Road, Reading, RG1 8BT | Director | 01 October 2012 | Active |
Palladia Bidco Limited | ||
Notified on | : | 13 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Finsbury Circus, London, England, EC2M 7SH |
Nature of control | : |
|
Mr Benjamin Goss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | C/O Moorcrofts Llp, Thames House, Marlow, SL7 1PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Change of name | Certificate change of name company. | Download |
2023-11-20 | Change of name | Change of name notice. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Officers | Termination secretary company with name termination date. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-08-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-08-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-08-17 | Annual return | Second filing of annual return with made up date. | Download |
2022-08-17 | Annual return | Second filing of annual return with made up date. | Download |
2022-08-17 | Annual return | Second filing of annual return with made up date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Incorporation | Memorandum articles. | Download |
2022-07-20 | Resolution | Resolution. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Capital | Capital allotment shares. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.