Company NameD 2 D Limited
Company StatusDissolved
Company Number04144412
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 2 months ago)
Dissolution Date1 March 2024 (4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Madeleine Blaire Armitage
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2020(19 years after company formation)
Appointment Duration4 years, 1 month (closed 01 March 2024)
RoleChief Data & Product Officer
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Dennis Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed10 October 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 01 March 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 More London Place
London
SE1 2AF
Director NameSharon Dyson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleSupply Teacher
Correspondence Address4 Cloister Crofts
Leamington Spa
Warwickshire
CV32 6QQ
Director NameMr Paul Adrian Dyson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMr Paul Adrian Dyson
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence Address4 Cloister Crofts
Leamington Spa
Warwickshire
CV32 6QQ
Director NameMr Karl Martin Weaver
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 06 February 2017)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Peter Gary Wallace
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Robert Anthony Horler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NamePeter Gary Wallace
NationalityBritish
StatusResigned
Appointed31 July 2012(11 years, 6 months after company formation)
Appointment Duration4 months (resigned 03 December 2012)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed03 December 2012(11 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Tracy Anne De Groose
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Nicholas Paul Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Mary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameKatherine Elizabeth Munford
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Stefan Nigel Bardega
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.d2dlimited.com/
Telephone020 74306000
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.5k at £0.01Dentsu Aegis Uk Limited
61.50%
Ordinary A
139 at £0.01Dentsu Aegis Network Limited
5.70%
Ordinary A
800 at £0.01Dentsu Aegis Uk Limited
32.80%
Ordinary B

Financials

Year2014
Turnover£5,573,000
Gross Profit£5,573,000
Net Worth£3,948,000
Cash£10,000
Current Liabilities£684,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

5 February 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
5 February 2021Change of details for Dentsu Aegis London Limited as a person with significant control on 1 October 2020 (2 pages)
5 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 November 2020Memorandum and Articles of Association (35 pages)
28 October 2020Appointment of Mr Dennis Romijn as a director on 10 October 2020 (2 pages)
28 October 2020Termination of appointment of Stefan Nigel Bardega as a director on 21 September 2020 (1 page)
4 May 2020Full accounts made up to 31 December 2018 (24 pages)
10 March 2020Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page)
10 February 2020Appointment of Ms Madeleine Blaire Armitage as a director on 20 January 2020 (2 pages)
10 February 2020Termination of appointment of Nicholas Paul Thomas as a director on 5 February 2020 (1 page)
27 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Katherine Elizabeth Munford as a director on 11 July 2019 (1 page)
14 January 2020Termination of appointment of Paul Dyson as a director on 9 December 2019 (1 page)
31 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
28 November 2018Full accounts made up to 31 December 2017 (19 pages)
14 February 2018Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page)
25 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
17 November 2017Appointment of Mr Stefan Bardega as a director on 13 November 2017 (2 pages)
17 November 2017Appointment of Mr Stefan Bardega as a director on 13 November 2017 (2 pages)
3 November 2017Full accounts made up to 31 December 2016 (20 pages)
3 November 2017Full accounts made up to 31 December 2016 (20 pages)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
17 May 2017Appointment of Katherine Munford as a director on 16 May 2017 (2 pages)
17 May 2017Appointment of Katherine Munford as a director on 16 May 2017 (2 pages)
6 February 2017Termination of appointment of Karl Martin Weaver as a director on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Karl Martin Weaver as a director on 6 February 2017 (1 page)
25 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
25 October 2016Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page)
25 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages)
25 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages)
25 October 2016Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (21 pages)
21 September 2016Full accounts made up to 31 December 2015 (21 pages)
4 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 24.39
(7 pages)
4 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 24.39
(7 pages)
28 August 2015Full accounts made up to 31 December 2014 (18 pages)
28 August 2015Full accounts made up to 31 December 2014 (18 pages)
8 June 2015Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages)
8 June 2015Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages)
8 June 2015Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page)
8 June 2015Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page)
8 June 2015Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page)
8 June 2015Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 24.39
(8 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 24.39
(8 pages)
26 November 2014Appointment of Tracy De Groose as a director on 5 August 2014 (2 pages)
26 November 2014Appointment of Tracy De Groose as a director on 5 August 2014 (2 pages)
26 November 2014Appointment of Tracy De Groose as a director on 5 August 2014 (2 pages)
15 August 2014Full accounts made up to 31 December 2013 (18 pages)
15 August 2014Full accounts made up to 31 December 2013 (18 pages)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 24.39
(7 pages)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 24.39
(7 pages)
11 October 2013Appointment of Claire Margaret Price as a director (2 pages)
11 October 2013Appointment of Claire Margaret Price as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
10 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
10 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
14 February 2013Director's details changed for Mr Karl Martin Weaver on 19 January 2013 (2 pages)
14 February 2013Director's details changed for Paul Dyson on 19 January 2013 (2 pages)
14 February 2013Director's details changed for Paul Dyson on 19 January 2013 (2 pages)
14 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
14 February 2013Director's details changed for Mr Karl Martin Weaver on 19 January 2013 (2 pages)
14 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
4 December 2012Appointment of Mr Andrew John Moberly as a secretary (1 page)
4 December 2012Appointment of Mr Andrew John Moberly as a secretary (1 page)
3 December 2012Termination of appointment of Peter Wallace as a secretary (1 page)
3 December 2012Termination of appointment of Peter Wallace as a secretary (1 page)
14 August 2012Appointment of Peter Gary Wallace as a secretary (3 pages)
14 August 2012Appointment of Peter Gary Wallace as a secretary (3 pages)
13 August 2012Appointment of Peter Gary Wallace as a director (3 pages)
13 August 2012Section 519 (1 page)
13 August 2012Appointment of Mr Robert Anthony Horler as a director (3 pages)
13 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 24.39
(5 pages)
13 August 2012Appointment of Mr Robert Anthony Horler as a director (3 pages)
13 August 2012Appointment of Peter Gary Wallace as a director (3 pages)
13 August 2012Section 519 (1 page)
13 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 24.39
(5 pages)
7 August 2012Registered office address changed from 2Nd Floor 85 Great Eastern Street London EC2A 3HY on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 2Nd Floor 85 Great Eastern Street London EC2A 3HY on 7 August 2012 (1 page)
7 August 2012Termination of appointment of Sharon Dyson as a director (1 page)
7 August 2012Registered office address changed from 2Nd Floor 85 Great Eastern Street London EC2A 3HY on 7 August 2012 (1 page)
7 August 2012Termination of appointment of Paul Dyson as a secretary (1 page)
7 August 2012Termination of appointment of Sharon Dyson as a director (1 page)
7 August 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
7 August 2012Termination of appointment of Paul Dyson as a secretary (1 page)
7 August 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
16 April 2012Accounts for a small company made up to 31 January 2012 (6 pages)
16 April 2012Accounts for a small company made up to 31 January 2012 (6 pages)
8 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
7 October 2011Sub-division of shares on 15 September 2011 (6 pages)
7 October 2011Sub-division of shares on 15 September 2011 (6 pages)
27 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
31 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
30 March 2010Registered office address changed from Elmhurst 98-106 High Road South Wood Ford London E18 2QH on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Elmhurst 98-106 High Road South Wood Ford London E18 2QH on 30 March 2010 (1 page)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 January 2009Return made up to 19/01/09; full list of members (4 pages)
27 January 2009Return made up to 19/01/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 September 2008Registered office changed on 04/09/2008 from highdown house 11 highdown road sydenham leamington spa warwickshire CV31 1XT (1 page)
4 September 2008Registered office changed on 04/09/2008 from highdown house 11 highdown road sydenham leamington spa warwickshire CV31 1XT (1 page)
13 August 2008Return made up to 19/01/08; full list of members (5 pages)
13 August 2008Return made up to 19/01/08; full list of members (5 pages)
12 August 2008Ad 01/10/07\gbp si 3@1=3\gbp ic 20/23\ (2 pages)
12 August 2008Ad 01/10/07\gbp si 3@1=3\gbp ic 20/23\ (2 pages)
19 May 2008Director appointed mr karl martin weaver (1 page)
19 May 2008Director appointed mr karl martin weaver (1 page)
4 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 March 2007Ad 06/04/06--------- £ si 17@1 (2 pages)
10 March 2007Ad 06/04/06--------- £ si 17@1 (2 pages)
27 February 2007Return made up to 19/01/07; full list of members (3 pages)
27 February 2007Return made up to 19/01/07; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 February 2006Return made up to 19/01/06; full list of members (7 pages)
27 February 2006Return made up to 19/01/06; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
21 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
6 July 2004Registered office changed on 06/07/04 from: 58 clarendon avenue leamington spa warwickshire CV32 4SA (1 page)
6 July 2004Registered office changed on 06/07/04 from: 58 clarendon avenue leamington spa warwickshire CV32 4SA (1 page)
13 February 2004Return made up to 19/01/04; full list of members (7 pages)
13 February 2004Return made up to 19/01/04; full list of members (7 pages)
21 November 2003Ad 19/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 November 2003Ad 19/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
23 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 January 2003Return made up to 19/01/03; full list of members (7 pages)
24 January 2003Return made up to 19/01/03; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 February 2002Registered office changed on 28/02/02 from: 17 college drive leamington spa warwickshire CV32 6SG (1 page)
28 February 2002Registered office changed on 28/02/02 from: 17 college drive leamington spa warwickshire CV32 6SG (1 page)
21 February 2002Return made up to 19/01/02; full list of members (6 pages)
21 February 2002Ad 17/01/01--------- £ si 1@1 (2 pages)
21 February 2002Return made up to 19/01/02; full list of members (6 pages)
21 February 2002Ad 17/01/01--------- £ si 1@1 (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Secretary resigned (1 page)
19 January 2001Incorporation (20 pages)
19 January 2001Incorporation (20 pages)