Company NameD R Technology Limited
Company StatusDissolved
Company Number06594641
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Claire Mary Redgrave
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Director NameDaniel Redgrave
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Secretary NameClaire Mary Redgrave
NationalityBritish
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Claire Mary Redgrave
50.00%
Ordinary
1 at £1Daniel Redgrave
50.00%
Ordinary

Financials

Year2014
Net Worth£104,655
Cash£104,355
Current Liabilities£22,238

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
28 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
26 February 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
22 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
3 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption full accounts made up to 31 May 2012 (13 pages)
26 July 2012Total exemption full accounts made up to 31 May 2012 (13 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
21 July 2011Total exemption full accounts made up to 31 May 2011 (13 pages)
21 July 2011Total exemption full accounts made up to 31 May 2011 (13 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Claire Mary Redgrave on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Daniel Redgrave on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Claire Mary Redgrave on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Daniel Redgrave on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Daniel Redgrave on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Claire Mary Redgrave on 5 October 2010 (2 pages)
3 August 2010Total exemption full accounts made up to 31 May 2010 (13 pages)
3 August 2010Total exemption full accounts made up to 31 May 2010 (13 pages)
28 June 2010Secretary's details changed for Claire Mary Redgrave on 15 May 2010 (1 page)
28 June 2010Secretary's details changed for Claire Mary Redgrave on 15 May 2010 (1 page)
28 June 2010Director's details changed for Daniel Redgrave on 15 May 2010 (2 pages)
28 June 2010Director's details changed for Claire Mary Redgrave on 15 May 2010 (2 pages)
28 June 2010Director's details changed for Claire Mary Redgrave on 15 May 2010 (2 pages)
28 June 2010Director's details changed for Daniel Redgrave on 15 May 2010 (2 pages)
28 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
7 September 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
7 September 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
23 June 2009Return made up to 15/05/09; full list of members (4 pages)
23 June 2009Return made up to 15/05/09; full list of members (4 pages)
10 December 2008Director appointed claire mary redgrave logged form (2 pages)
10 December 2008Director appointed claire mary redgrave logged form (2 pages)
19 May 2008Director appointed daniel redgrave (1 page)
19 May 2008Appointment terminated secretary sameday company services LIMITED (1 page)
19 May 2008Director and secretary appointed claire mary redgrave (2 pages)
19 May 2008Appointment terminated director wildman & battell LIMITED (1 page)
19 May 2008Director and secretary appointed claire mary redgrave (2 pages)
19 May 2008Director appointed daniel redgrave (1 page)
19 May 2008Appointment terminated secretary sameday company services LIMITED (1 page)
19 May 2008Appointment terminated director wildman & battell LIMITED (1 page)
15 May 2008Incorporation (11 pages)
15 May 2008Incorporation (11 pages)