D2 Communications Limited

General information

Name:

D2 Communications Ltd

Office Address:

100 Hagley Road B16 8LT Edgbaston

Number: 04840997

Incorporation date: 2003-07-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 100 Hagley Road, Edgbaston B16 8LT D2 Communications Limited is categorised as a Private Limited Company registered under the 04840997 Companies House Reg No. It was founded 21 years ago. This firm's SIC and NACE codes are 61900 - Other telecommunications activities. 2023-03-31 is the last time when account status updates were reported.

The data at our disposal about the following company's MDs shows us there are two directors: Lindsey W. and Simon B. who became a part of the team on 2015-05-01 and 2006-10-12. In order to find professional help with legal documentation, this limited company has been utilizing the skillset of Simon B. as a secretary since October 2006.

The companies that control this firm are: Cvac Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham, B3 1PX and was registered as a PSC under the registration number 13503814.

Financial data based on annual reports

Company staff

Lindsey W.

Role: Director

Appointed: 01 May 2015

Latest update: 4 January 2024

Simon B.

Role: Secretary

Appointed: 12 October 2006

Latest update: 4 January 2024

Simon B.

Role: Director

Appointed: 12 October 2006

Latest update: 4 January 2024

People with significant control

Cvac Holdings Limited
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13503814
Notified on 19 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
D2 Holdings Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Birmingham
Registration number 05643441
Notified on 22 July 2016
Ceased on 19 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Simon B.
Notified on 22 July 2016
Ceased on 19 October 2021
Nature of control:
right to manage directors
D2 Holdings Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Birmingham
Registration number 05643441
Notified on 6 April 2016
Ceased on 19 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Lindsey W.
Notified on 6 April 2016
Ceased on 19 October 2021
Nature of control:
substantial control or influence
Simon B.
Notified on 6 April 2016
Ceased on 19 October 2021
Nature of control:
substantial control or influence
Lindsey W.
Notified on 22 July 2016
Ceased on 19 October 2021
Nature of control:
right to manage directors
David S.
Notified on 22 July 2016
Ceased on 7 September 2021
Nature of control:
substantial control or influence
David S.
Notified on 6 April 2016
Ceased on 7 September 2021
Nature of control:
substantial control or influence
Josephine S.
Notified on 22 July 2016
Ceased on 7 September 2021
Nature of control:
substantial control or influence
Josephine S.
Notified on 22 July 2016
Ceased on 22 July 2016
Nature of control:
right to manage directors
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 8 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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 4 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4 December 2012
Annual Accounts 20 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 19 May 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 May 2016

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 company accounts data drawn up to March 31, 2023 (AA)
filed on: 11th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
20
Company Age

Similar companies nearby

Closest companies