General information

Name:

D3r Limited

Office Address:

North Suite The Corn Exchange Baffins Lane PO19 1BF Chichester

Number: 05746888

Incorporation date: 2006-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular D3r Ltd business has been operating on the market for at least eighteen years, as it's been founded in 2006. Started with Companies House Reg No. 05746888, D3r is categorised as a Private Limited Company with office in North Suite The Corn Exchange, Chichester PO19 1BF. This firm's SIC code is 62090 and has the NACE code: Other information technology service activities. D3r Limited reported its latest accounts for the period up to 2022-03-31. The business latest annual confirmation statement was submitted on 2023-03-17.

There is a number of two directors running this firm now, including Dominic M. and Lynton M. who have been carrying out the directors assignments since 2013. In order to help the directors in their tasks, the firm has been utilizing the skills of Roberto A. as a secretary for the last eleven years.

Financial data based on annual reports

Company staff

Dominic M.

Role: Director

Appointed: 01 October 2013

Latest update: 16 January 2024

Roberto A.

Role: Secretary

Appointed: 01 October 2013

Latest update: 16 January 2024

Lynton M.

Role: Director

Appointed: 17 March 2006

Latest update: 16 January 2024

People with significant control

The companies with significant control over this firm are as follows: Loonery Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chichester at The Corn Exchange, Baffins Lane, PO19 1BF, West Sussex and was registered as a PSC under the reg no 08006345.

Loonery Limited
Address: North Suite The Corn Exchange, Baffins Lane, Chichester, West Sussex, PO19 1BF, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Register Of Members
Registration number 08006345
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 6 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 20 July 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 July 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 16 September 2014
Date Approval Accounts 16 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Friars House 52a East Street

Post code:

PO19 1JG

City / Town:

Chichester

HQ address,
2014

Address:

Friars House 52a East Street

Post code:

PO19 1JG

City / Town:

Chichester

HQ address,
2015

Address:

Friars House 52a East Street

Post code:

PO19 1JG

City / Town:

Chichester

HQ address,
2016

Address:

Friars House 52a East Street

Post code:

PO19 1JG

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
18
Company Age