About

Registered Number: 07704144
Date of Incorporation: 13/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT,

 

Having been setup in 2011, D3t Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are 8 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADGER, Richard Spencer 08 November 2019 - 1
POWELL, Stephen James 13 July 2011 - 1
AUSTIN, Noel Peter 01 May 2015 18 October 2017 1
BOOTH, Andrew Grahame 01 May 2015 18 October 2017 1
BRODERICK, David 18 October 2017 14 October 2019 1
CAMPBELL, Jamie 13 July 2011 08 November 2019 1
CAMPBELL, Susan Irene 07 April 2014 18 October 2017 1
POWELL, Helen Elizabeth 07 April 2014 18 October 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 October 2020
MR01 - N/A 13 May 2020
RESOLUTIONS - N/A 12 May 2020
MA - Memorandum and Articles 12 May 2020
CH01 - Change of particulars for director 14 November 2019
TM01 - Termination of appointment of director 11 November 2019
AP01 - Appointment of director 11 November 2019
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 09 October 2019
AD01 - Change of registered office address 07 November 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 20 April 2018
RESOLUTIONS - N/A 08 November 2017
AA01 - Change of accounting reference date 25 October 2017
CS01 - N/A 24 October 2017
PSC07 - N/A 23 October 2017
PSC07 - N/A 23 October 2017
PSC02 - N/A 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
SH01 - Return of Allotment of shares 23 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
CS01 - N/A 14 July 2017
CH01 - Change of particulars for director 06 July 2017
CH01 - Change of particulars for director 06 July 2017
PSC04 - N/A 06 July 2017
AA - Annual Accounts 04 May 2017
CH01 - Change of particulars for director 04 October 2016
CS01 - N/A 30 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 April 2016
RESOLUTIONS - N/A 27 April 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 21 May 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 14 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 29 August 2012
SH01 - Return of Allotment of shares 09 November 2011
NEWINC - New incorporation documents 13 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.