D2 Holdings Limited

General information

Name:

D2 Holdings Ltd

Office Address:

100 Hagley Road B16 8LT Edgbaston

Number: 05643441

Incorporation date: 2005-12-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

D2 Holdings has been operating in this business for 19 years. Started under number 05643441, this firm is listed as a Private Limited Company. You can reach the office of this firm during business hours at the following address: 100 Hagley Road, B16 8LT Edgbaston. The enterprise's classified under the NACE and SIC code 70100 which stands for Activities of head offices. 2022-03-31 is the last time when the accounts were filed.

The directors currently listed by this particular limited company are as follow: Simon B. appointed in 2021, Lindsey W. appointed in 2021 in July and Christina C. appointed on Thu, 29th Jul 2021.

The companies that control this firm include: 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

Simon B.

Role: Director

Appointed: 29 July 2021

Latest update: 14 January 2024

Lindsey W.

Role: Director

Appointed: 29 July 2021

Latest update: 14 January 2024

Christina C.

Role: Director

Appointed: 29 July 2021

Latest update: 14 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 29 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Josephine S.
Notified on 2 December 2016
Ceased on 29 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David S.
Notified on 2 December 2016
Ceased on 29 July 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 19 November 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 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 2015
Annual Accounts 19 May 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 May 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2012 - 2016

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)

  • 70100 : Activities of head offices
18
Company Age

Similar companies nearby

Closest companies