About

Registered Number: 01892751
Date of Incorporation: 06/03/1985 (40 years and 1 month ago)
Company Status: Active
Registered Address: Windmill House 91-93, Windmill Road Sunbury Upon Thame, Middlesex, TW16 7EF

 

Based in Middlesex, D4t4 Solutions Plc was founded on 06 March 1985, it has a status of "Active". The company is registered for VAT. This organisation currently employs 51-100 staff. The current directors of D4t4 Solutions Plc are listed as Thorne, James Henry, Simmonds, Peter Anthony, De Smith, Michael John, Simons, Robert John Christopher, Tod, Mathew, Venture Capital Funding Ltd, Warren, Carmel Elizabeth, West, Jonathan Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONDS, Peter Anthony 14 April 2015 - 1
DE SMITH, Michael John 16 August 2001 29 September 2004 1
SIMONS, Robert John Christopher 16 December 1993 30 June 2005 1
TOD, Mathew 21 December 2016 30 September 2019 1
VENTURE CAPITAL FUNDING LTD N/A 06 May 1997 1
WARREN, Carmel Elizabeth 24 November 2015 03 July 2019 1
WEST, Jonathan Charles 06 May 1997 04 June 2009 1
Secretary Name Appointed Resigned Total Appointments
THORNE, James Henry 27 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
SH03 - Return of purchase of own shares 18 May 2020
AP01 - Appointment of director 05 May 2020
SH03 - Return of purchase of own shares 21 April 2020
SH04 - Notice of sale or transfer of treasury shares for a public limited company 07 February 2020
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 01 October 2019
RESOLUTIONS - N/A 10 September 2019
SH01 - Return of Allotment of shares 09 September 2019
SH03 - Return of purchase of own shares 09 September 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 09 September 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 04 July 2019
MR04 - N/A 04 May 2019
MR04 - N/A 04 May 2019
MR04 - N/A 04 May 2019
SH03 - Return of purchase of own shares 15 April 2019
SH01 - Return of Allotment of shares 02 April 2019
SH01 - Return of Allotment of shares 02 April 2019
TM01 - Termination of appointment of director 01 April 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 11 March 2019
SH03 - Return of purchase of own shares 05 March 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 11 February 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 29 January 2019
SH03 - Return of purchase of own shares 28 January 2019
SH03 - Return of purchase of own shares 17 January 2019
SH03 - Return of purchase of own shares 17 January 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 17 January 2019
MR04 - N/A 18 September 2018
RESOLUTIONS - N/A 05 September 2018
AA - Annual Accounts 31 August 2018
SH03 - Return of purchase of own shares 08 August 2018
CS01 - N/A 23 July 2018
AP01 - Appointment of director 15 July 2018
AA - Annual Accounts 26 September 2017
RESOLUTIONS - N/A 03 August 2017
AP03 - Appointment of secretary 27 July 2017
TM02 - Termination of appointment of secretary 27 July 2017
CS01 - N/A 20 July 2017
SH03 - Return of purchase of own shares 03 April 2017
SH04 - Notice of sale or transfer of treasury shares for a public limited company 03 April 2017
AP01 - Appointment of director 27 January 2017
SH04 - Notice of sale or transfer of treasury shares for a public limited company 21 December 2016
SH03 - Return of purchase of own shares 11 October 2016
SH03 - Return of purchase of own shares 11 October 2016
SH03 - Return of purchase of own shares 11 October 2016
SH03 - Return of purchase of own shares 11 October 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 11 October 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 11 October 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 11 October 2016
AP01 - Appointment of director 26 September 2016
AA - Annual Accounts 23 September 2016
MA - Memorandum and Articles 05 September 2016
SH01 - Return of Allotment of shares 16 August 2016
RESOLUTIONS - N/A 27 July 2016
CS01 - N/A 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
RESOLUTIONS - N/A 20 July 2016
CONNOT - N/A 20 July 2016
SH03 - Return of purchase of own shares 08 February 2016
TM01 - Termination of appointment of director 24 January 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 18 January 2016
SH03 - Return of purchase of own shares 14 January 2016
SH03 - Return of purchase of own shares 24 December 2015
AP01 - Appointment of director 24 November 2015
AA - Annual Accounts 05 November 2015
SH01 - Return of Allotment of shares 17 August 2015
RESOLUTIONS - N/A 14 August 2015
AR01 - Annual Return 06 August 2015
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 27 June 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 05 May 2015
AP01 - Appointment of director 27 April 2015
MR01 - N/A 13 April 2015
SH01 - Return of Allotment of shares 18 March 2015
SH01 - Return of Allotment of shares 20 February 2015
RESOLUTIONS - N/A 30 January 2015
MR01 - N/A 26 January 2015
AA01 - Change of accounting reference date 24 December 2014
SH04 - Notice of sale or transfer of treasury shares for a public limited company 03 November 2014
SH03 - Return of purchase of own shares 19 August 2014
SH03 - Return of purchase of own shares 15 August 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 26 June 2014
RESOLUTIONS - N/A 02 June 2014
AUD - Auditor's letter of resignation 14 May 2014
SH03 - Return of purchase of own shares 17 April 2014
SH03 - Return of purchase of own shares 26 February 2014
SH04 - Notice of sale or transfer of treasury shares for a public limited company 14 October 2013
SH01 - Return of Allotment of shares 08 October 2013
SH03 - Return of purchase of own shares 14 August 2013
SH04 - Notice of sale or transfer of treasury shares for a public limited company 14 August 2013
SH03 - Return of purchase of own shares 14 August 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 17 June 2013
SH04 - Notice of sale or transfer of treasury shares for a public limited company 10 June 2013
RESOLUTIONS - N/A 04 June 2013
SH01 - Return of Allotment of shares 23 May 2013
SH03 - Return of purchase of own shares 01 May 2013
SH03 - Return of purchase of own shares 17 April 2013
SH03 - Return of purchase of own shares 31 January 2013
SH01 - Return of Allotment of shares 24 September 2012
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 25 July 2012
AA - Annual Accounts 22 June 2012
RESOLUTIONS - N/A 21 May 2012
SH04 - Notice of sale or transfer of treasury shares for a public limited company 21 September 2011
AR01 - Annual Return 17 August 2011
RESOLUTIONS - N/A 09 June 2011
AA - Annual Accounts 27 May 2011
SH04 - Notice of sale or transfer of treasury shares for a public limited company 26 January 2011
SH04 - Notice of sale or transfer of treasury shares for a public limited company 31 December 2010
AR01 - Annual Return 16 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AA - Annual Accounts 26 July 2010
RESOLUTIONS - N/A 08 June 2010
SH03 - Return of purchase of own shares 04 February 2010
395 - Particulars of a mortgage or charge 11 September 2009
169A(2) - Return by a public company cancelling or selling shares from treasury 01 September 2009
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 11 July 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
RESOLUTIONS - N/A 01 June 2009
169A(2) - Return by a public company cancelling or selling shares from treasury 27 April 2009
169(1B) - Return by a public company purchasing its own shares for holding in treasury 11 December 2008
169A(2) - Return by a public company cancelling or selling shares from treasury 17 November 2008
169(1B) - Return by a public company purchasing its own shares for holding in treasury 17 September 2008
169A(2) - Return by a public company cancelling or selling shares from treasury 19 August 2008
169A(2) - Return by a public company cancelling or selling shares from treasury 19 August 2008
169(1B) - Return by a public company purchasing its own shares for holding in treasury 15 August 2008
169(1B) - Return by a public company purchasing its own shares for holding in treasury 12 August 2008
363s - Annual Return 04 August 2008
SA - Shares agreement 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2008
RESOLUTIONS - N/A 23 May 2008
AA - Annual Accounts 23 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
MEM/ARTS - N/A 02 July 2007
RESOLUTIONS - N/A 11 June 2007
RESOLUTIONS - N/A 11 June 2007
RESOLUTIONS - N/A 11 June 2007
RESOLUTIONS - N/A 11 June 2007
363s - Annual Return 20 September 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
AA - Annual Accounts 30 May 2006
AUD - Auditor's letter of resignation 18 May 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 12 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
288b - Notice of resignation of directors or secretaries 11 October 2004
363s - Annual Return 11 August 2004
AUD - Auditor's letter of resignation 10 August 2004
AA - Annual Accounts 14 July 2004
RESOLUTIONS - N/A 11 June 2004
RESOLUTIONS - N/A 11 June 2004
RESOLUTIONS - N/A 11 June 2004
363a - Annual Return 02 December 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 04 August 2003
RESOLUTIONS - N/A 12 June 2003
RESOLUTIONS - N/A 12 June 2003
353a - Register of members in non-legible form 07 April 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 25 July 2002
RESOLUTIONS - N/A 30 May 2002
363s - Annual Return 14 September 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
AA - Annual Accounts 28 July 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 21 August 2000
287 - Change in situation or address of Registered Office 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
123 - Notice of increase in nominal capital 15 June 2000
288c - Notice of change of directors or secretaries or in their particulars 18 April 2000
288c - Notice of change of directors or secretaries or in their particulars 18 April 2000
363s - Annual Return 22 July 1999
RESOLUTIONS - N/A 27 May 1999
RESOLUTIONS - N/A 27 May 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 19 August 1998
RESOLUTIONS - N/A 23 June 1998
AA - Annual Accounts 04 June 1998
AUD - Auditor's letter of resignation 29 December 1997
RESOLUTIONS - N/A 15 October 1997
MEM/ARTS - N/A 26 September 1997
RESOLUTIONS - N/A 15 September 1997
RESOLUTIONS - N/A 15 September 1997
RESOLUTIONS - N/A 15 September 1997
123 - Notice of increase in nominal capital 15 September 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 September 1997
PROSP - Prospectus 15 September 1997
363s - Annual Return 13 August 1997
AA - Annual Accounts 23 May 1997
AA - Annual Accounts 21 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
395 - Particulars of a mortgage or charge 20 November 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 10 July 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 12 July 1995
395 - Particulars of a mortgage or charge 12 October 1994
363a - Annual Return 12 September 1994
AA - Annual Accounts 06 June 1994
288 - N/A 08 May 1994
288 - N/A 03 August 1993
363s - Annual Return 03 August 1993
AA - Annual Accounts 02 August 1993
287 - Change in situation or address of Registered Office 23 October 1992
AA - Annual Accounts 09 October 1992
288 - N/A 11 August 1992
363s - Annual Return 30 July 1992
363b - Annual Return 09 September 1991
AUD - Auditor's letter of resignation 20 August 1991
AA - Annual Accounts 09 August 1991
RESOLUTIONS - N/A 08 August 1991
RESOLUTIONS - N/A 08 August 1991
CERT7 - Re-registration of a company from private to public with a change of name 08 August 1991
43(3)e - Declaration on application by a private company for re-registration as a public company 08 August 1991
BS - Balance sheet 08 August 1991
AUDS - Auditor's statement 08 August 1991
AUDR - Auditor's report 08 August 1991
MAR - Memorandum and Articles - used in re-registration 08 August 1991
43(3) - Application by a private company for re-registration as a public company 08 August 1991
288 - N/A 13 May 1991
AA - Annual Accounts 16 October 1990
363 - Annual Return 02 August 1990
RESOLUTIONS - N/A 01 August 1990
RESOLUTIONS - N/A 01 August 1990
288 - N/A 05 April 1990
AA - Annual Accounts 28 September 1989
288 - N/A 25 July 1989
363 - Annual Return 14 June 1989
363 - Annual Return 11 July 1988
AA - Annual Accounts 12 May 1988
AA - Annual Accounts 29 February 1988
363 - Annual Return 16 September 1987
363 - Annual Return 04 July 1986
MISC - Miscellaneous document 06 March 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2015 Fully Satisfied

N/A

A registered charge 26 January 2015 Fully Satisfied

N/A

Legal mortgage 03 September 2009 Fully Satisfied

N/A

Marine mortgage 13 November 1996 Fully Satisfied

N/A

Fixed and floating charge 29 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.