Dtwo Design Limited

General information

Name:

Dtwo Design Ltd

Office Address:

16 Little Horwood Road Great Horwood MK17 0QE Milton Keynes

Number: 04704074

Incorporation date: 2003-03-19

End of financial year: 29 May

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@dtwodesign.com

Website

www.dtwodesign.com

Description

Data updated on:

Dtwo Design Limited could be reached at 16 Little Horwood Road, Great Horwood in Milton Keynes. The post code is MK17 0QE. Dtwo Design has been present in this business since it was set up on 2003-03-19. The registered no. is 04704074. This enterprise's SIC code is 74100 and has the NACE code: specialised design activities. The company's most recent accounts describe the period up to Sunday 29th May 2022 and the most current annual confirmation statement was released on Friday 15th September 2023.

Taking into consideration the enterprise's directors directory, for twenty one years there have been two directors: Dominic T. and David K..

David K. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Dominic T.

Role: Secretary

Appointed: 19 March 2003

Latest update: 18 February 2024

Dominic T.

Role: Director

Appointed: 19 March 2003

Latest update: 18 February 2024

David K.

Role: Director

Appointed: 19 March 2003

Latest update: 18 February 2024

People with significant control

David K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dominic T.
Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 29 May 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 12 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 12 February 2013
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 10 February 2015
Annual Accounts 5 September 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 5 September 2015
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 July 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Monday 29th May 2023 (AA)
filed on: 3rd, February 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
21
Company Age

Closest Companies - by postcode