Company NameD&V Solutions Ltd
DirectorIan Richard Aldridge
Company StatusActive
Company Number06953422
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Previous NameD&V Soluitons Ltd

Business Activity

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

Director

Director NameMr Ian Richard Aldridge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Picton House Hussar Court, Westside View
Waterlooville
PO7 7SQ

Location

Registered AddressT/A Gdvsuk
13 Hanover Square
Mayfair
London
W1S 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Ian Richard Aldridge
100.00%
Ordinary

Financials

Year2014
Net Worth£124,569
Cash£15,477
Current Liabilities£40,521

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

23 November 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
15 August 2023Registered office address changed from Level 1 One Mayfair Place, Devonshire House Mayfair London W1J 8AJ England to T/a Gdvsuk 13 Hanover Square Mayfair London W1S 1HN on 15 August 2023 (1 page)
10 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
16 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
27 July 2022Registered office address changed from T/a Gdvsuk 50 Grosvenor Hill Mayfair London W1K 3QT England to Level 1 One Mayfair Place, Devonshire House Mayfair London W1J 8AJ on 27 July 2022 (1 page)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
18 November 2021Registered office address changed from 24 Picton House Hussar Court, Westside View Waterlooville PO7 7SQ England to T/a Gdvsuk 50 Grosvenor Hill Mayfair London W1K 3QT on 18 November 2021 (1 page)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
8 June 2018Director's details changed for Mr Ian Richard Aldridge on 7 June 2018 (2 pages)
8 June 2018Change of details for Mr Ian Richard Aldridge as a person with significant control on 7 June 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
24 July 2017Director's details changed for Mr Ian Richard Aldridge on 1 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Ian Richard Aldridge on 1 July 2017 (2 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
28 June 2017Change of details for Mr Ian Richard Aldridge as a person with significant control on 26 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Ian Richard Aldridge on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Ian Richard Aldridge on 28 June 2017 (2 pages)
28 June 2017Change of details for Mr Ian Richard Aldridge as a person with significant control on 26 June 2017 (2 pages)
23 June 2017Registered office address changed from Apartment 5 221 New Kings Road London SW6 4XE England to 24 Picton House Hussar Court, Westside View Waterlooville PO7 7SQ on 23 June 2017 (1 page)
23 June 2017Registered office address changed from Apartment 5 221 New Kings Road London SW6 4XE England to 24 Picton House Hussar Court, Westside View Waterlooville PO7 7SQ on 23 June 2017 (1 page)
21 March 2017Director's details changed for Mr Ian Richard Aldridge on 7 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Ian Richard Aldridge on 7 March 2017 (2 pages)
21 March 2017Registered office address changed from 8 Longwood House 15 Langley Road Surbiton Surrey KT6 6BA to Apartment 5 221 New Kings Road London SW6 4XE on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 8 Longwood House 15 Langley Road Surbiton Surrey KT6 6BA to Apartment 5 221 New Kings Road London SW6 4XE on 21 March 2017 (1 page)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(3 pages)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(3 pages)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(3 pages)
10 April 2015Registered office address changed from 42 Sonning Gardens Hampton Middlesex TW12 3PL United Kingdom to 8 Longwood House 15 Langley Road Surbiton Surrey KT6 6BA on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 42 Sonning Gardens Hampton Middlesex TW12 3PL United Kingdom to 8 Longwood House 15 Langley Road Surbiton Surrey KT6 6BA on 10 April 2015 (1 page)
9 April 2015Director's details changed for Mr Ian Richard Aldridge on 8 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Ian Richard Aldridge on 8 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Ian Richard Aldridge on 8 April 2015 (2 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 January 2015Registered office address changed from 1 Weston Road Thames Ditton Surrey KT7 0HN United Kingdom to 42 Sonning Gardens Hampton Middlesex TW12 3PL on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 1 Weston Road Thames Ditton Surrey KT7 0HN United Kingdom to 42 Sonning Gardens Hampton Middlesex TW12 3PL on 13 January 2015 (1 page)
13 January 2015Director's details changed for Mr Ian Richard Aldridge on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Ian Richard Aldridge on 13 January 2015 (2 pages)
9 October 2014Director's details changed for Mr Ian Richard Aldridge on 8 October 2014 (2 pages)
9 October 2014Registered office address changed from C/O Johnston Wood Roach Limited 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ England to 1 Weston Road Thames Ditton Surrey KT7 0HN on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Johnston Wood Roach Limited 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ England to 1 Weston Road Thames Ditton Surrey KT7 0HN on 9 October 2014 (1 page)
9 October 2014Director's details changed for Mr Ian Richard Aldridge on 8 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Ian Richard Aldridge on 8 October 2014 (2 pages)
9 October 2014Registered office address changed from C/O Johnston Wood Roach Limited 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ England to 1 Weston Road Thames Ditton Surrey KT7 0HN on 9 October 2014 (1 page)
18 September 2014Registered office address changed from 42 Sonning Gardens Hampton Middlesex TW12 3LP to C/O Johnston Wood Roach Limited 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 42 Sonning Gardens Hampton Middlesex TW12 3LP to C/O Johnston Wood Roach Limited 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ on 18 September 2014 (1 page)
8 July 2014Registered office address changed from 42 42 Sonning Avenue Hampton Middlesex TW12 3LP England on 8 July 2014 (1 page)
8 July 2014Director's details changed for Mr Ian Richard Aldridge on 1 March 2014 (2 pages)
8 July 2014Registered office address changed from 42 42 Sonning Avenue Hampton Middlesex TW12 3LP England on 8 July 2014 (1 page)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(3 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(3 pages)
8 July 2014Registered office address changed from 42 42 Sonning Avenue Hampton Middlesex TW12 3LP England on 8 July 2014 (1 page)
8 July 2014Director's details changed for Mr Ian Richard Aldridge on 1 March 2014 (2 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(3 pages)
8 July 2014Director's details changed for Mr Ian Richard Aldridge on 1 March 2014 (2 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 February 2014Registered office address changed from 153B High Street Teddington Middlesex TW11 8HH England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 153B High Street Teddington Middlesex TW11 8HH England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 153B High Street Teddington Middlesex TW11 8HH England on 6 February 2014 (1 page)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 August 2012Registered office address changed from Mr Ian Aldridge 170 High Street Flat 3 Teddington Middlesex TW11 8HU on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Mr Ian Aldridge 170 High Street Flat 3 Teddington Middlesex TW11 8HU on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Mr Ian Aldridge 170 High Street Flat 3 Teddington Middlesex TW11 8HU on 6 August 2012 (1 page)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
20 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
10 July 2009Company name changed d&v soluitons LTD\certificate issued on 10/07/09 (2 pages)
10 July 2009Company name changed d&v soluitons LTD\certificate issued on 10/07/09 (2 pages)
6 July 2009Incorporation (16 pages)
6 July 2009Incorporation (16 pages)