Warning: file_put_contents(c/d609c6fd75e949200c65fa35de6a5cb3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dtc International Holdings Limited, SW1Y 4LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DTC INTERNATIONAL HOLDINGS LIMITED

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

This company is commonly known as Dtc International Holdings Limited. The company was founded 8 years ago and was given the registration number 09926787. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:DTC INTERNATIONAL HOLDINGS LIMITED
Company Number:09926787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary22 December 2015Active
Technology Park, 2 Second Avenue, Mawson Lakes, Australia,

Director14 February 2022Active
Fusion 2, 1100 Parkway, Solent Business Park, Whiteley, England, PO15 7AB

Director20 May 2021Active
Fusion 2, 1100 Parkway, Solent Business Park, Whiteley, United Kingdom, P015 7AB

Director31 March 2017Active
Technology Park, 2 Second Avenue, Mawson Lakes, Australia, SA 5095

Director20 May 2021Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director23 February 2016Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director22 December 2015Active

People with Significant Control

Codan Limited
Notified on:12 May 2021
Status:Active
Country of residence:Australia
Address:Technology Park, 2 Second Avenue, Mawson Lakes, Australia, SA 5095
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Mr David Mcgovern
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:American
Country of residence:United States
Address:338 Pier Avenue, Hermosa Beach, United States, 90254
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type full.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type full.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Address

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

Download
2022-03-03Accounts

Accounts with accounts type full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Change account reference date company previous shortened.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-07-20Officers

Second filing of director appointment with name.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-06-09Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Mortgage

Mortgage satisfy charge full.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.