Company NameDTC Clear Ltd
Company StatusDissolved
Company Number05162027
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Dissolution Date11 March 2024 (1 month, 2 weeks ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jean-Charles Bully
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed16 February 2018(13 years, 8 months after company formation)
Appointment Duration6 years (closed 11 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NamePeter Evetts
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(2 weeks, 4 days after company formation)
Appointment Duration12 years, 10 months (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Braeside Road
West Moors
Dorset
Bh22 Ojs
Director NameMr David Alan Marsan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(2 weeks, 4 days after company formation)
Appointment Duration14 years, 7 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Secretary NamePeter Evetts
NationalityBritish
StatusResigned
Appointed12 July 2004(2 weeks, 4 days after company formation)
Appointment Duration5 months, 1 week (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Braeside Road
West Moors
Dorset
Bh22 Ojs
Director NameMr Michael John Owen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(5 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moorland Avenue
New Milton
Hampshire
BH25 7DB
Director NameMr David Terence Johnstone
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(5 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 22 April 2015)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address53 Dewlands Way
Verwood
Dorset
BH31 6JN
Director NameMr Peter Kenneth Staddon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(5 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Cross Way
Christchurch
Dorset
BH23 2PH
Secretary NameMr Michael John Owen
NationalityBritish
StatusResigned
Appointed16 December 2004(5 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moorland Avenue
New Milton
Hampshire
BH25 7DB
Secretary NameMr Peter Kenneth Staddon
NationalityBritish
StatusResigned
Appointed16 December 2004(5 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Cross Way
Christchurch
Dorset
BH23 2PH
Secretary NameMr David Alan Marsan
StatusResigned
Appointed22 April 2015(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 February 2019)
RoleCompany Director
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMrs Julia Elizabeth Marsan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(13 years, 8 months after company formation)
Appointment Duration11 months (resigned 07 February 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameHazlitt Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2004(1 week, 1 day after company formation)
Appointment Duration1 week, 3 days (resigned 12 July 2004)
Correspondence Address7 Bath Place
London
EC2A 3DR
Secretary NameStandard Place Services Limited (Corporation)
StatusResigned
Appointed02 July 2004(1 week, 1 day after company formation)
Appointment Duration1 week, 3 days (resigned 12 July 2004)
Correspondence Address7 Bath Place
London
EC2A 3DR

Contact

Websitedtc-int.com
Telephone01425 270333
Telephone regionRingwood

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

3.8k at £1David Marsan
96.36%
Ordinary
143 at £1Peter Evetts
3.61%
Ordinary
1 at £1Data Track Technology PLC
0.03%
Ordinary

Financials

Year2014
Turnover£449,299
Gross Profit£340,458
Net Worth-£333,539
Cash£67,320
Current Liabilities£502,818

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 December 2023Return of final meeting in a creditors' voluntary winding up (16 pages)
4 October 2023Liquidators' statement of receipts and payments to 16 September 2023 (16 pages)
21 November 2022Liquidators' statement of receipts and payments to 16 September 2022 (17 pages)
18 November 2021Liquidators' statement of receipts and payments to 16 September 2021 (17 pages)
30 November 2020Liquidators' statement of receipts and payments to 16 September 2020 (17 pages)
1 October 2019Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to 1 Kings Avenue Winchmore Hill London N21 3NA on 1 October 2019 (2 pages)
30 September 2019Statement of affairs (9 pages)
30 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-17
(1 page)
30 September 2019Appointment of a voluntary liquidator (3 pages)
9 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-09
(3 pages)
22 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
10 July 2019Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 51 Clarkegrove Road Sheffield S10 2NH on 10 July 2019 (1 page)
7 February 2019Termination of appointment of Julia Elizabeth Marsan as a director on 7 February 2019 (1 page)
7 February 2019Termination of appointment of David Alan Marsan as a director on 7 February 2019 (1 page)
7 February 2019Termination of appointment of David Alan Marsan as a secretary on 7 February 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 November 2018Director's details changed for Mr David Alan Marsan on 21 November 2018 (2 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
15 March 2018Registered office address changed from 71 - 75 Shelton Street London WC2H 9JQ to Kemp House 160 City Road London EC1V 2NX on 15 March 2018 (1 page)
14 March 2018Appointment of Ms Julia Elizabeth Marsan as a director on 14 March 2018 (2 pages)
16 February 2018Appointment of Mr Jean-Charles Bully as a director on 16 February 2018 (2 pages)
16 February 2018Cessation of David Alan Marsan as a person with significant control on 16 February 2018 (1 page)
16 February 2018Notification of Jean-Charles Bully as a person with significant control on 16 February 2018 (2 pages)
14 February 2018Change of name notice (1 page)
14 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-12
(2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 May 2017Termination of appointment of Peter Evetts as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Peter Evetts as a director on 24 May 2017 (1 page)
30 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 August 2016Termination of appointment of Peter Kenneth Staddon as a director on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Peter Kenneth Staddon as a director on 19 August 2016 (1 page)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3,959
(8 pages)
13 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3,959
(8 pages)
13 July 2016Register(s) moved to registered inspection location 450 Brook Drive Reading RG2 6UU (1 page)
13 July 2016Register(s) moved to registered inspection location 450 Brook Drive Reading RG2 6UU (1 page)
13 July 2016Register inspection address has been changed from 200 Brook Drive Reading RG2 6UB England to 450 Brook Drive Reading RG2 6UU (1 page)
13 July 2016Register inspection address has been changed from 200 Brook Drive Reading RG2 6UB England to 450 Brook Drive Reading RG2 6UU (1 page)
9 April 2016Change of name notice (2 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(2 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(2 pages)
9 April 2016Change of name notice (2 pages)
19 February 2016Full accounts made up to 31 March 2015 (15 pages)
19 February 2016Full accounts made up to 31 March 2015 (15 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3,959
(6 pages)
22 June 2015Register inspection address has been changed to 200 Brook Drive Reading RG2 6UB (1 page)
22 June 2015Register inspection address has been changed to 200 Brook Drive Reading RG2 6UB (1 page)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3,959
(6 pages)
22 April 2015Appointment of Mr David Alan Marsan as a secretary on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of David Terence Johnstone as a director on 22 April 2015 (1 page)
22 April 2015Appointment of Mr David Alan Marsan as a secretary on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of Peter Kenneth Staddon as a secretary on 22 April 2015 (1 page)
22 April 2015Termination of appointment of David Terence Johnstone as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Peter Kenneth Staddon as a secretary on 22 April 2015 (1 page)
20 April 2015Registered office address changed from 153 Somerford Road Christchurch Dorset BH23 3TY to 71 - 75 Shelton Street London WC2H 9JQ on 20 April 2015 (1 page)
20 April 2015Registered office address changed from , 153 Somerford Road, Christchurch, Dorset, BH23 3TY to 71 - 75 Shelton Street London WC2H 9JQ on 20 April 2015 (1 page)
20 April 2015Registered office address changed from , 153 Somerford Road, Christchurch, Dorset, BH23 3TY to 71 - 75 Shelton Street London WC2H 9JQ on 20 April 2015 (1 page)
17 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
17 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
12 March 2015Full accounts made up to 31 May 2014 (16 pages)
12 March 2015Full accounts made up to 31 May 2014 (16 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3,959
(7 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3,959
(7 pages)
28 February 2014Full accounts made up to 31 May 2013 (16 pages)
28 February 2014Full accounts made up to 31 May 2013 (16 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
15 January 2013Full accounts made up to 31 May 2012 (16 pages)
15 January 2013Full accounts made up to 31 May 2012 (16 pages)
9 August 2012Termination of appointment of Michael Owen as a director (1 page)
9 August 2012Termination of appointment of Michael Owen as a director (1 page)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
23 February 2012Full accounts made up to 31 May 2011 (18 pages)
23 February 2012Full accounts made up to 31 May 2011 (18 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
21 December 2010Full accounts made up to 31 May 2010 (18 pages)
21 December 2010Full accounts made up to 31 May 2010 (18 pages)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Mr David Terence Johnstone on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter Kenneth Staddon on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Michael John Owen on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Peter Evetts on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Mr David Terence Johnstone on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Peter Evetts on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter Kenneth Staddon on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Michael John Owen on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Mr David Alan Marsan on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Mr David Alan Marsan on 24 June 2010 (2 pages)
21 January 2010Full accounts made up to 31 May 2009 (18 pages)
21 January 2010Full accounts made up to 31 May 2009 (18 pages)
21 August 2009Appointment terminated secretary michael owen (1 page)
21 August 2009Appointment terminated secretary michael owen (1 page)
26 June 2009Return made up to 24/06/09; full list of members (5 pages)
26 June 2009Return made up to 24/06/09; full list of members (5 pages)
17 February 2009Full accounts made up to 31 May 2008 (19 pages)
17 February 2009Full accounts made up to 31 May 2008 (19 pages)
13 February 2009Secretary's change of particulars david alan marsan logged form (1 page)
13 February 2009Secretary's change of particulars david alan marsan logged form (1 page)
26 June 2008Return made up to 24/06/08; full list of members (5 pages)
26 June 2008Return made up to 24/06/08; full list of members (5 pages)
3 March 2008Secretary's change of particulars david alan marsan logged form (1 page)
3 March 2008Secretary's change of particulars david alan marsan logged form (1 page)
26 February 2008Director's change of particulars / david marsan / 25/02/2008 (2 pages)
26 February 2008Director's change of particulars / david marsan / 25/02/2008 (2 pages)
12 February 2008Full accounts made up to 31 May 2007 (15 pages)
12 February 2008Full accounts made up to 31 May 2007 (15 pages)
25 June 2007Return made up to 24/06/07; full list of members (3 pages)
25 June 2007Return made up to 24/06/07; full list of members (3 pages)
7 March 2007Full accounts made up to 31 May 2006 (16 pages)
7 March 2007Full accounts made up to 31 May 2006 (16 pages)
11 July 2006Return made up to 24/06/06; full list of members (3 pages)
11 July 2006Return made up to 24/06/06; full list of members (3 pages)
3 March 2006Full accounts made up to 31 May 2005 (14 pages)
3 March 2006Full accounts made up to 31 May 2005 (14 pages)
11 July 2005Return made up to 24/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/07/05
(4 pages)
11 July 2005Return made up to 24/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/07/05
(4 pages)
2 February 2005Nc inc already adjusted 16/12/04 (1 page)
2 February 2005Ad 16/12/04--------- £ si 3009@1=3009 £ ic 950/3959 (2 pages)
2 February 2005Ad 16/12/04--------- £ si 3009@1=3009 £ ic 950/3959 (2 pages)
2 February 2005Nc inc already adjusted 16/12/04 (1 page)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
6 January 2005Registered office changed on 06/01/05 from: 7 bath place london EC2A 3DR (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005Registered office changed on 06/01/05 from: 7 bath place london EC2A 3DR (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
5 January 2005Company name changed 2021 communications LIMITED\certificate issued on 05/01/05 (3 pages)
5 January 2005Company name changed 2021 communications LIMITED\certificate issued on 05/01/05 (3 pages)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Ad 12/07/04--------- £ si 949@1=949 £ ic 1/950 (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Ad 12/07/04--------- £ si 949@1=949 £ ic 1/950 (2 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Secretary resigned;director resigned (1 page)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Secretary resigned (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: 31 corsham street london N1 6DR (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Secretary resigned (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Registered office changed on 09/07/04 from: 31 corsham street, london, N1 6DR (1 page)
24 June 2004Incorporation (20 pages)
24 June 2004Incorporation (20 pages)