Dtd Consulting Ltd

General information

Name:

Dtd Consulting Limited

Office Address:

C/o Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester

Number: 08014906

Incorporation date: 2012-04-02

Dissolution date: 2022-10-01

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dtd Consulting came into being in 2012 as a company enlisted under no 08014906, located at M2 4NG Manchester at C/o Clarke Bell Limited 3rd Floor The Pinnacle. This firm's last known status was dissolved. Dtd Consulting had been offering its services for 10 years.

When it comes to this firm's executives data, there were two directors: David D. and Janice D..

Executives who controlled the firm include: David D. owned over 1/2 to 3/4 of company shares . Janice D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David D.

Role: Director

Appointed: 02 April 2012

Latest update: 27 October 2023

Janice D.

Role: Director

Appointed: 02 April 2012

Latest update: 27 October 2023

People with significant control

David D.
Notified on 1 April 2017
Nature of control:
over 1/2 to 3/4 of shares
Janice D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 14 May 2021
Confirmation statement last made up date 02 April 2020
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 13 November 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 August 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 10 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

55 Gleadowe Ave Christchurch

Post code:

BH23 1LS

City / Town:

Dorset

HQ address,
2014

Address:

55 Gleadowe Ave Christchurch

Post code:

BH23 1LS

City / Town:

Dorset

HQ address,
2015

Address:

55 Gleadowe Ave Christchurch

Post code:

BH23 1LS

City / Town:

Dorset

HQ address,
2016

Address:

55 Gleadowe Ave Christchurch

Post code:

BH23 1LS

City / Town:

Dorset

Accountant/Auditor,
2016

Name:

Danbro Accounting Ltd

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St.annes

Accountant/Auditor,
2014 - 2013

Name:

Danbro Accounting Ltd

Address:

Unit 15 Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

Accountant/Auditor,
2015

Name:

Danbro Accounting Ltd

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St.annes

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
10
Company Age

Closest Companies - by postcode