D3 HOLDINGS LIMITED - HARLOW
Company Profile | Company Filings |
Overview
D3 HOLDINGS LIMITED is a Private Limited Company from HARLOW and has the status: Active.
D3 HOLDINGS LIMITED was incorporated 17 years ago on 21/07/2006 and has the registered number: 05884024. The accounts status is MICRO ENTITY and accounts are next due on 01/11/2024.
D3 HOLDINGS LIMITED was incorporated 17 years ago on 21/07/2006 and has the registered number: 05884024. The accounts status is MICRO ENTITY and accounts are next due on 01/11/2024.
D3 HOLDINGS LIMITED - HARLOW
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
1 / 2 | 01/02/2023 | 01/11/2024 |
Registered Office
THE OLD VICARAGE THE OLD VICARAGE
HARLOW
ESSEX
CM17 0QZ
This Company Originates in : United Kingdom
Previous trading names include:
LUDGATE 379 LIMITED (until 05/03/2007)
LUDGATE 379 LIMITED (until 05/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/07/2023 | 04/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADRIAN GEORGE GRAVES | Jul 1950 | United Kingdom | Director | 2007-02-06 | CURRENT |
KAREN RODDAM | Secretary | 2020-12-01 | CURRENT | ||
LUDGATE NOMINEES LIMITED | Corporate Director | 2006-07-21 UNTIL 2007-02-06 | RESIGNED | ||
LUDGATE SECRETARIAL SERVICES LTD | Corporate Director | 2006-07-21 UNTIL 2007-02-06 | RESIGNED | ||
SLC REGISTRARS LIMITED | Corporate Secretary | 2007-08-02 UNTIL 2009-08-05 | RESIGNED | ||
NCM FUND SERVICES LIMITED | Corporate Secretary | 2007-02-06 UNTIL 2007-08-02 | RESIGNED | ||
CHARMAINE BORRAGEIRO | Jun 1973 | Director | 2007-02-06 UNTIL 2007-03-26 | RESIGNED | |
LUDGATE SECRETARIAL SERVICES LTD | Corporate Secretary | 2006-07-21 UNTIL 2007-02-06 | RESIGNED | ||
MR MICHAEL LAWRENCE HOWELL | Secretary | 2011-11-13 UNTIL 2014-06-30 | RESIGNED | ||
MR GARY BUSH | Secretary | 2014-06-30 UNTIL 2020-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Adrian George Graves | 2016-04-06 | 7/1950 | Harlow Essex | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
d3 Holdings Limited - Period Ending 2024-02-01 | 2024-03-29 | 01-02-2024 | £2,365 equity |
d3 Holdings Limited - Period Ending 2023-02-01 | 2023-03-28 | 01-02-2023 | £1,445 equity |
d3 Holdings Limited - Period Ending 2022-02-01 | 2022-07-14 | 01-02-2022 | £1,978 equity |
d3 Holdings Limited - Period Ending 2021-02-01 | 2021-08-20 | 01-02-2021 | £3,120 equity |
d3 Holdings Limited - Period Ending 2020-02-01 | 2020-06-17 | 01-02-2020 | £2,964 equity |
d3 Holdings Limited - Period Ending 2019-02-01 | 2019-03-27 | 01-02-2019 | £3,142 equity |
d3 Holdings Limited - Period Ending 2018-02-01 | 2018-04-06 | 01-02-2018 | £1,934 equity |
d3 Holdings Limited - Period Ending 2017-02-01 | 2017-06-29 | 01-02-2017 | £12,796 equity |
d3 Holdings Limited - Period Ending 2016-02-01 | 2016-08-05 | 01-02-2016 | £23,018 Cash £18,143 equity |
d3 Holdings Limited - Period Ending 2015-02-01 | 2015-03-10 | 01-02-2015 | £16,475 Cash £10,852 equity |
d3 Holdings Limited - Period Ending 2014-02-01 | 2014-10-04 | 01-02-2014 | £29,448 Cash £14,000 equity |