London
EC4A 3TR
Director Name | Mr Gregory Purdy |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 July 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Christos Afentoulis |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 November 2019(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Jeremy Grant Loftus |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 50 Affleck Road Perth Airport Wa 6105 |
Director Name | Richard Andrew Johnson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 31 Affleck Road Perth Airport Western Australia 6105 |
Director Name | Bruce Douthwaite Mitchell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 July 2017) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 31 Affleck Road Perth Airport Western Australia 6105 |
Director Name | Mr Raj Surendran |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 2017(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2019) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 31 Affleck Road Perth Airport Western Australia 6105 Australia |
Director Name | Mr Peter John Tazewell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 2019(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 May 2019) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 31 Affleck Road Perth Airport Wa 6105 Australia |
Director Name | Mr Neil Edward Goodey |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 November 2019) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 1/127 Grandstand Road Ascot Wa 6104 Australia |
Website | dti.com.au |
---|---|
Email address | [email protected] |
Telephone | 0191 3854803 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 New Street Square London EC4A 3BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dti Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £863,649 |
Gross Profit | £203,360 |
Net Worth | -£180,916 |
Cash | £57,865 |
Current Liabilities | £827,920 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (2 days from now) |
11 December 2018 | Delivered on: 19 December 2018 Persons entitled: Commonwealth Bank of Australia, Trading as Bankwest Classification: A registered charge Outstanding |
---|
9 July 2020 | Accounts for a small company made up to 30 June 2019 (22 pages) |
---|---|
11 June 2020 | Second filing for the appointment of Gregory Purdy as a director (6 pages) |
22 April 2020 | Director's details changed for Mr Gregory Purdey on 21 April 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
21 February 2020 | Termination of appointment of Neil Edward Goodey as a director on 18 November 2019 (1 page) |
21 February 2020 | Appointment of Mr Christos Afentoulis as a director on 18 November 2019 (2 pages) |
3 September 2019 | Appointment of Mr Gregory Purdey as a director on 10 July 2019
|
3 September 2019 | Termination of appointment of Richard Andrew Johnson as a director on 10 July 2019 (1 page) |
3 September 2019 | Appointment of Mr Neil Goodey as a director on 10 July 2019 (2 pages) |
4 June 2019 | Termination of appointment of Peter John Tazewell as a director on 31 May 2019 (1 page) |
16 April 2019 | Accounts for a small company made up to 30 June 2018 (22 pages) |
16 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Mr Peter John Tazewell as a director on 4 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Raj Surendran as a director on 4 March 2019 (1 page) |
19 December 2018 | Registration of charge 075976040001, created on 11 December 2018 (31 pages) |
3 May 2018 | Accounts for a small company made up to 30 June 2017 (22 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
1 August 2017 | Termination of appointment of Bruce Douthwaite Mitchell as a director on 10 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Raj Surendran as a director on 10 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Raj Surendran as a director on 10 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Bruce Douthwaite Mitchell as a director on 10 July 2017 (1 page) |
5 June 2017 | Accounts for a small company made up to 30 June 2016 (21 pages) |
5 June 2017 | Accounts for a small company made up to 30 June 2016 (21 pages) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (9 pages) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (9 pages) |
27 June 2016 | Full accounts made up to 30 June 2015 (15 pages) |
27 June 2016 | Full accounts made up to 30 June 2015 (15 pages) |
5 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
13 October 2014 | Director's details changed for Richard Andrew Johnson on 1 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Bruce Douthwaite Mitchell on 1 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Richard Andrew Johnson on 1 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Bruce Douthwaite Mitchell on 1 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Bruce Douthwaite Mitchell on 1 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Richard Andrew Johnson on 1 October 2014 (2 pages) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
13 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
13 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Full accounts made up to 30 June 2012 (13 pages) |
20 February 2013 | Full accounts made up to 30 June 2012 (13 pages) |
30 August 2012 | Appointment of Bruce Douthwaite Mitchell as a director (2 pages) |
30 August 2012 | Appointment of Bruce Douthwaite Mitchell as a director (2 pages) |
30 August 2012 | Termination of appointment of Jeremy Loftus as a director (1 page) |
30 August 2012 | Termination of appointment of Jeremy Loftus as a director (1 page) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
7 June 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
7 June 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
8 April 2011 | Incorporation (44 pages) |
8 April 2011 | Incorporation (44 pages) |