Company Name2DB Technical Solutions Ltd
DirectorsAllan Robert Buchanan and Karl Davis
Company StatusActive
Company Number09258866
CategoryPrivate Limited Company
Incorporation Date10 October 2014(9 years, 6 months ago)
Previous NameKadab Technical Solutions Ltd

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Allan Robert Buchanan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address85 Springfield Avenue
London
SW20 9JS
Director NameMr Karl Davis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Kingsway
Aldershot
Hampshire
GU11 3PE

Contact

Websitewww.dtscsolutions.com

Location

Registered Address85 Springfield Avenue
London
SW20 9JS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

29 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
8 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (2 pages)
4 March 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
29 March 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
29 September 2020Micro company accounts made up to 31 October 2019 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
16 September 2019Amended micro company accounts made up to 31 October 2018 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 July 2018Change of details for Karl Davis as a person with significant control on 17 July 2018 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (3 pages)
30 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 February 2016Registered office address changed from 23 Kelvin Hill Basingstoke Hampshire RG22 6EF to 85 Springfield Avenue London SW20 9JS on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 23 Kelvin Hill Basingstoke Hampshire RG22 6EF to 85 Springfield Avenue London SW20 9JS on 22 February 2016 (1 page)
7 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 10
(4 pages)
7 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 10
(4 pages)
17 October 2014Company name changed kadab technical solutions LTD\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
17 October 2014Company name changed kadab technical solutions LTD\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)