Company NameD3 Europe Limited
DirectorsJean-Philippe Dean and Steven Richard Dean
Company StatusActive
Company Number05011810
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Previous NameDBH Wood Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJean-Philippe Dean
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2007(3 years after company formation)
Appointment Duration17 years, 2 months
RoleIT Consultant
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameSteven Richard Dean
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2007(3 years after company formation)
Appointment Duration17 years, 2 months
RoleVideo Engineer
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameColin Richard Dean
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameColin Richard Dean
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Jean-philippe Dean
50.00%
Ordinary
50 at £1Steven Richard Dean
50.00%
Ordinary

Financials

Year2014
Net Worth£5,702
Cash£8,606
Current Liabilities£7,618

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
15 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
28 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
10 January 2013Termination of appointment of Colin Dean as a secretary (1 page)
10 January 2013Termination of appointment of Colin Dean as a secretary (1 page)
10 January 2013Termination of appointment of Colin Dean as a director (1 page)
10 January 2013Termination of appointment of Colin Dean as a director (1 page)
10 April 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
10 April 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
25 February 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
25 February 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
8 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
22 March 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
22 March 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
16 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Steven Richard Dean on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Steven Richard Dean on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Jean-Philippe Dean on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Jean-Philippe Dean on 26 November 2009 (2 pages)
11 November 2009Secretary's details changed for Colin Richard Dean on 1 October 2009 (1 page)
11 November 2009Director's details changed for Colin Richard Dean on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Colin Richard Dean on 1 October 2009 (1 page)
11 November 2009Director's details changed for Colin Richard Dean on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Colin Richard Dean on 1 October 2009 (1 page)
11 November 2009Director's details changed for Colin Richard Dean on 1 October 2009 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 February 2009Return made up to 09/01/09; full list of members (4 pages)
24 February 2009Return made up to 09/01/09; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 February 2008Return made up to 09/01/08; full list of members (3 pages)
7 February 2008Return made up to 09/01/08; full list of members (3 pages)
19 September 2007Memorandum and Articles of Association (13 pages)
19 September 2007Memorandum and Articles of Association (13 pages)
8 September 2007Secretary resigned (1 page)
8 September 2007New director appointed (1 page)
8 September 2007Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
8 September 2007New secretary appointed;new director appointed (1 page)
8 September 2007New secretary appointed;new director appointed (1 page)
8 September 2007New director appointed (1 page)
8 September 2007Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2007New director appointed (1 page)
8 September 2007New director appointed (1 page)
8 September 2007Secretary resigned (1 page)
7 September 2007Company name changed dbh wood LTD\certificate issued on 07/09/07 (2 pages)
7 September 2007Company name changed dbh wood LTD\certificate issued on 07/09/07 (2 pages)
29 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 January 2007Return made up to 09/01/07; full list of members (2 pages)
23 January 2007Return made up to 09/01/07; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
25 April 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
24 January 2006Return made up to 09/01/06; full list of members (2 pages)
24 January 2006Return made up to 09/01/06; full list of members (2 pages)
5 May 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
5 May 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
4 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2005Return made up to 09/01/05; full list of members (2 pages)
29 April 2005Return made up to 09/01/05; full list of members (2 pages)
9 January 2004Incorporation (17 pages)
9 January 2004Incorporation (17 pages)