The Disruptive Technology Leadership Group Limited

General information

Name:

The Disruptive Technology Leadership Group Ltd

Office Address:

Fifth Floor 11 Leadenhall Street EC3V 1LP London

Number: 07585099

Incorporation date: 2011-03-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Disruptive Technology Leadership Group Limited has been in the business for 13 years. Registered under the number 07585099 in the year 2011, the company is located at Fifth Floor, London EC3V 1LP. Launched as Formations No 52, the company used the name up till 2015-03-19, then it was replaced by The Disruptive Technology Leadership Group Limited. This business's principal business activity number is 73120, that means Media representation services. The Disruptive Technology Leadership Group Ltd released its account information for the period that ended on Thu, 31st Mar 2022. The business most recent confirmation statement was filed on Thu, 18th May 2023.

There seems to be a single managing director currently supervising this business, specifically Justin H. who's been performing the director's assignments for 13 years. This business had been directed by Stuart M. till 2023. In addition a different director, namely Hany E. resigned seven years ago.

  • Previous company's names
  • The Disruptive Technology Leadership Group Limited 2015-03-19
  • Formations No 52 Ltd 2011-03-30

Financial data based on annual reports

Company staff

Justin H.

Role: Director

Appointed: 30 March 2011

Latest update: 14 December 2023

People with significant control

Stuart M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stuart M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Justin H.
Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Justin H.
Notified on 6 April 2016
Ceased 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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 12 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 12 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
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 12 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

The Old Church Quicks Road

Post code:

SW19 1EX

City / Town:

Wimbledon

HQ address,
2013

Address:

The Old Church Quicks Road

Post code:

SW19 1EX

City / Town:

Wimbledon

HQ address,
2014

Address:

80 Coleman Street

Post code:

EC2R 5BJ

Accountant/Auditor,
2012

Name:

Fpss Limited

Address:

The Old Church Quicks Road Wimbledon

Post code:

SW19 1EX

City / Town:

London

Accountant/Auditor,
2014

Name:

Fpss Limited

Address:

80 Coleman Street

Post code:

EC2R 5BJ

City / Town:

London

Accountant/Auditor,
2013

Name:

Fpss Limited

Address:

The Old Church Quicks Road Wimbledon

Post code:

SW19 1EX

City / Town:

London

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
13
Company Age

Similar companies nearby

Closest companies