UKBizDB.co.uk

DSTBTD LIMITED

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

This company is commonly known as Dstbtd Limited. The company was founded 7 years ago and was given the registration number 10552489. The firm's registered office is in LONDON. You can find them at Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:DSTBTD LIMITED
Company Number:10552489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96 Hope Quay, The Gateway, Wapping Wharf, Bristol, England, BS1 6ZH

Corporate Secretary12 September 2023Active
18, Smith Square, London, United Kingdom, SW1P 3HZ

Director30 March 2021Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director09 January 2017Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director29 March 2023Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director23 February 2024Active
Bt Hq, One Braham, 1 Braham Street, London, United Kingdom, E1 8EE

Director25 February 2022Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director01 October 2022Active
8a, The Ridgeway, Guildford, England, GU1 2DG

Director10 February 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary11 March 2019Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director14 January 2019Active
30, Berners Street, London, England, W1T 3LR

Director25 March 2020Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director24 February 2023Active
Rocketspace, Islington High Street, London, England, N1 8EQ

Director14 January 2019Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director14 January 2019Active

People with Significant Control

Mnl Nominees Limited
Notified on:14 January 2019
Status:Active
Country of residence:United Kingdom
Address:20-22, Bedford Row, London, United Kingdom, WC1R 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Callum Adamson
Notified on:09 January 2017
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
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 (6 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
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-08Capital

Capital allotment shares.

Download
2023-12-24Capital

Capital allotment shares.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-10-26Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-21Address

Change sail address company with old address new address.

Download
2023-09-20Officers

Appoint corporate secretary company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-05-16Capital

Capital allotment shares.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Capital

Capital allotment shares.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.