Company NameD3V Limited
DirectorMatthew Doncaster
Company StatusActive
Company Number04231341
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Matthew Doncaster
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2001(same day as company formation)
RoleCreative Design
Country of ResidenceEngland
Correspondence AddressLaurel Cottage Laurel Cottage
Redruth
Cornwall
TR16 5HL
Secretary NameSonal Doncaster
NationalityBritish
StatusCurrent
Appointed12 April 2006(4 years, 10 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Cottage Trevethan
Redruth
Cornwall
TR16 5HL
Director NameMr Richard Holmes Bennett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eton Grove
London
SE13 5BY
Secretary NameMr Simon James Kendall
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mount Ephraim Road
London
SW16 1NG
Director NameJeremy De Beer
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address46 Haslemere Avenue
London
SW18 4RP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200 at £1Matthew Doncaster
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,051
Cash£13
Current Liabilities£31,203

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

10 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
31 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
5 August 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
14 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 July 2017Notification of Matthew Doncaster as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
28 July 2017Notification of Matthew Doncaster as a person with significant control on 6 April 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 September 2016Registered office address changed from Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 20 September 2016 (1 page)
12 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200
(6 pages)
12 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(4 pages)
27 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(4 pages)
27 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(4 pages)
30 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(4 pages)
30 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(4 pages)
21 June 2013Director's details changed for Matthew Doncaster on 9 May 2013 (2 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(4 pages)
21 June 2013Director's details changed for Matthew Doncaster on 9 May 2013 (2 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(4 pages)
21 June 2013Director's details changed for Matthew Doncaster on 9 May 2013 (2 pages)
20 June 2013Secretary's details changed for Sonal Doncaster on 9 May 2013 (2 pages)
20 June 2013Secretary's details changed for Sonal Doncaster on 9 May 2013 (2 pages)
20 June 2013Secretary's details changed for Sonal Doncaster on 9 May 2013 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Matthew Doncaster on 7 June 2010 (2 pages)
21 July 2010Director's details changed for Matthew Doncaster on 7 June 2010 (2 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Matthew Doncaster on 7 June 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 July 2009Return made up to 08/06/09; full list of members (3 pages)
23 July 2009Return made up to 08/06/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 June 2008Return made up to 08/06/08; full list of members (3 pages)
13 June 2008Return made up to 08/06/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2007Return made up to 08/06/07; full list of members (2 pages)
4 July 2007Return made up to 08/06/07; full list of members (2 pages)
29 June 2006Return made up to 08/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 2006Return made up to 08/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2006Registered office changed on 20/06/06 from: 22 melton street london NW1 2BW (1 page)
20 June 2006Registered office changed on 20/06/06 from: 22 melton street london NW1 2BW (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006New secretary appointed (2 pages)
3 January 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 January 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 July 2005Return made up to 08/06/05; full list of members (7 pages)
7 July 2005Return made up to 08/06/05; full list of members (7 pages)
26 April 2005Director resigned (1 page)
26 April 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 April 2005Director resigned (1 page)
12 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
30 September 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
19 June 2003Return made up to 08/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2003Return made up to 08/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2003Full accounts made up to 30 June 2002 (6 pages)
9 May 2003Full accounts made up to 30 June 2002 (6 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
11 July 2002Return made up to 08/06/02; full list of members (7 pages)
11 July 2002Return made up to 08/06/02; full list of members (7 pages)
10 July 2002Ad 31/05/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
10 July 2002Ad 31/05/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
8 June 2001Incorporation (21 pages)
8 June 2001Incorporation (21 pages)