Company NameDTI Emea Limited
Company StatusActive
Company Number07597604
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years 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 Gregory Purdey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed10 July 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Gregory Purdy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed10 July 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Christos Afentoulis
Date of BirthMay 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed18 November 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameJeremy Grant Loftus
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address50 Affleck Road
Perth Airport
Wa
6105
Director NameRichard Andrew Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address31 Affleck Road
Perth Airport
Western Australia
6105
Director NameBruce Douthwaite Mitchell
Date of BirthApril 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed27 May 2012(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 10 July 2017)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address31 Affleck Road
Perth Airport
Western Australia
6105
Director NameMr Raj Surendran
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 2017(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2019)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address31 Affleck Road Perth Airport
Western Australia 6105
Australia
Director NameMr Peter John Tazewell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 2019(7 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 2019)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address31 Affleck Road
Perth Airport
Wa 6105
Australia
Director NameMr Neil Edward Goodey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(8 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 November 2019)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address1/127 Grandstand Road
Ascot Wa 6104
Australia

Contact

Websitedti.com.au
Email address[email protected]
Telephone0191 3854803
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 New Street Square
London
EC4A 3BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dti Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£863,649
Gross Profit£203,360
Net Worth-£180,916
Cash£57,865
Current Liabilities£827,920

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (2 days from now)

Charges

11 December 2018Delivered on: 19 December 2018
Persons entitled: Commonwealth Bank of Australia, Trading as Bankwest

Classification: A registered charge
Outstanding

Filing History

9 July 2020Accounts for a small company made up to 30 June 2019 (22 pages)
11 June 2020Second filing for the appointment of Gregory Purdy as a director (6 pages)
22 April 2020Director's details changed for Mr Gregory Purdey on 21 April 2020 (2 pages)
22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
21 February 2020Termination of appointment of Neil Edward Goodey as a director on 18 November 2019 (1 page)
21 February 2020Appointment of Mr Christos Afentoulis as a director on 18 November 2019 (2 pages)
3 September 2019Appointment of Mr Gregory Purdey as a director on 10 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 09/06/2020.
  • ANNOTATION Clarification a second filed AP01 was registered on 11/06/2020.
(2 pages)
3 September 2019Termination of appointment of Richard Andrew Johnson as a director on 10 July 2019 (1 page)
3 September 2019Appointment of Mr Neil Goodey as a director on 10 July 2019 (2 pages)
4 June 2019Termination of appointment of Peter John Tazewell as a director on 31 May 2019 (1 page)
16 April 2019Accounts for a small company made up to 30 June 2018 (22 pages)
16 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
1 April 2019Appointment of Mr Peter John Tazewell as a director on 4 March 2019 (2 pages)
1 April 2019Termination of appointment of Raj Surendran as a director on 4 March 2019 (1 page)
19 December 2018Registration of charge 075976040001, created on 11 December 2018 (31 pages)
3 May 2018Accounts for a small company made up to 30 June 2017 (22 pages)
18 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
1 August 2017Termination of appointment of Bruce Douthwaite Mitchell as a director on 10 July 2017 (1 page)
1 August 2017Appointment of Mr Raj Surendran as a director on 10 July 2017 (2 pages)
1 August 2017Appointment of Mr Raj Surendran as a director on 10 July 2017 (2 pages)
1 August 2017Termination of appointment of Bruce Douthwaite Mitchell as a director on 10 July 2017 (1 page)
5 June 2017Accounts for a small company made up to 30 June 2016 (21 pages)
5 June 2017Accounts for a small company made up to 30 June 2016 (21 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (9 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (9 pages)
27 June 2016Full accounts made up to 30 June 2015 (15 pages)
27 June 2016Full accounts made up to 30 June 2015 (15 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
13 October 2014Director's details changed for Richard Andrew Johnson on 1 October 2014 (2 pages)
13 October 2014Director's details changed for Bruce Douthwaite Mitchell on 1 October 2014 (2 pages)
13 October 2014Director's details changed for Richard Andrew Johnson on 1 October 2014 (2 pages)
13 October 2014Director's details changed for Bruce Douthwaite Mitchell on 1 October 2014 (2 pages)
13 October 2014Director's details changed for Bruce Douthwaite Mitchell on 1 October 2014 (2 pages)
13 October 2014Director's details changed for Richard Andrew Johnson on 1 October 2014 (2 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
13 March 2014Full accounts made up to 30 June 2013 (15 pages)
13 March 2014Full accounts made up to 30 June 2013 (15 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
20 February 2013Full accounts made up to 30 June 2012 (13 pages)
20 February 2013Full accounts made up to 30 June 2012 (13 pages)
30 August 2012Appointment of Bruce Douthwaite Mitchell as a director (2 pages)
30 August 2012Appointment of Bruce Douthwaite Mitchell as a director (2 pages)
30 August 2012Termination of appointment of Jeremy Loftus as a director (1 page)
30 August 2012Termination of appointment of Jeremy Loftus as a director (1 page)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
7 June 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
7 June 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
8 April 2011Incorporation (44 pages)
8 April 2011Incorporation (44 pages)