Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D2 LIMITED
Company Information for

D2 LIMITED

THE OLD SCHOOL HOUSE WEST STREET, SOUTHWICK, FAREHAM, HAMPSHIRE, PO17 6EA,
Company Registration Number
03218496
Private Limited Company
Active

Company Overview

About D2 Ltd
D2 LIMITED was founded on 1996-06-28 and has its registered office in Fareham. The organisation's status is listed as "Active". D2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
D2 LIMITED
 
Legal Registered Office
THE OLD SCHOOL HOUSE WEST STREET
SOUTHWICK
FAREHAM
HAMPSHIRE
PO17 6EA
Other companies in PO17
 
Filing Information
Company Number 03218496
Company ID Number 03218496
Date formed 1996-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 20:02:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D2 LIMITED
The accountancy firm based at this address is ADAPT AGAIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D2 LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROGER MILLS
Company Secretary 1996-08-22
DAVID ROGER MILLS
Director 1996-08-22
DAVID JOHN WINTER
Director 1996-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LINDSEY PURDIE
Director 2009-08-12 2009-08-27
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-06-28 1996-08-22
DLA NOMINEES LIMITED
Nominated Director 1996-06-28 1996-08-22
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1996-06-28 1996-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROGER MILLS HARVEY & OSBORNE LIMITED Company Secretary 2001-08-01 CURRENT 2001-05-21 Active - Proposal to Strike off
DAVID ROGER MILLS ZAFFERANO CONCESSIONS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
DAVID ROGER MILLS LATIN COFFEE LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active - Proposal to Strike off
DAVID ROGER MILLS HOSPITALITY DESIGN LTD Director 2003-05-08 CURRENT 2003-01-13 Active - Proposal to Strike off
DAVID ROGER MILLS NCH DEVELOPMENTS LIMITED Director 1998-01-22 CURRENT 1997-11-28 Active
DAVID JOHN WINTER ZAFFERANO CONCESSIONS LIMITED Director 2011-06-24 CURRENT 2011-06-14 Active
DAVID JOHN WINTER LATIN COFFEE LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active - Proposal to Strike off
DAVID JOHN WINTER HOSPITALITY DESIGN LTD Director 2003-05-08 CURRENT 2003-01-13 Active - Proposal to Strike off
DAVID JOHN WINTER HARVEY & OSBORNE LIMITED Director 2001-08-01 CURRENT 2001-05-21 Active - Proposal to Strike off
DAVID JOHN WINTER NCH DEVELOPMENTS LIMITED Director 1998-01-22 CURRENT 1997-11-28 Active
DAVID JOHN WINTER CAFE CORPORATION LIMITED Director 1993-11-12 CURRENT 1993-09-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-22CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2024-05-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-08-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-01Change of details for Mr David John Winter as a person with significant control on 2023-06-26
2023-08-01CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-08-01Director's details changed for Mr David John Winter on 2023-06-26
2023-08-01Director's details changed for Mr David Roger Mills on 2023-06-26
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-11CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WINTER
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM The Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ
2017-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROGER MILLS
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0126/06/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0126/06/15 ANNUAL RETURN FULL LIST
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0126/06/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0126/06/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0126/06/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-30AR0126/06/11 ANNUAL RETURN FULL LIST
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WINTER / 26/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER MILLS / 26/06/2011
2010-09-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-28AR0126/06/10 ANNUAL RETURN FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PURDIE
2009-08-28288aDIRECTOR APPOINTED ROBERT LINDSEY PURDIE
2009-07-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLS / 30/06/2009
2009-07-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLS / 30/06/2009
2009-07-08363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-12-18RES13SECTION 175 03/12/2008
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-15287REGISTERED OFFICE CHANGED ON 15/09/2008 FROM GROUND FLOOR GREAT CENTRAL HOUSE, STATION APPROACH, RUISLIP MIDDLESEX HA4 6TS
2008-07-02363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLS / 01/05/2008
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-30363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-06288cDIRECTOR'S PARTICULARS CHANGED
2004-10-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-05363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-04363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-31363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-03363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-06-2088(2)RAD 05/02/98--------- £ SI 98@1
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/98
2000-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-27363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
1999-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/99
1999-09-29363sRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1998-07-08363sRETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS
1998-03-02ELRESS252 DISP LAYING ACC 19/02/98
1998-03-02ELRESS366A DISP HOLDING AGM 19/02/98
1998-03-02ELRESS386 DISP APP AUDS 19/02/98
1998-03-02225ACC. REF. DATE SHORTENED FROM 26/02/99 TO 31/12/98
1997-11-03363sRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1997-07-02SRES03EXEMPTION FROM APPOINTING AUDITORS 18/02/97
1997-07-02ELRESS252 DISP LAYING ACC 18/02/97
1997-07-02ELRESS366A DISP HOLDING AGM 18/02/97
1997-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/97
1996-12-19225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 26/02/97
1996-10-08288aNEW DIRECTOR APPOINTED
1996-10-08287REGISTERED OFFICE CHANGED ON 08/10/96 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ
1996-10-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-08288bDIRECTOR RESIGNED
1996-10-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-02CERTNMCOMPANY NAME CHANGED BROOMCO (1114) LIMITED CERTIFICATE ISSUED ON 03/09/96
1996-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to D2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
D2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,271,574

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D2 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 5,762
Current Assets 2012-01-01 £ 1,172,059
Debtors 2012-01-01 £ 1,166,297
Fixed Assets 2012-01-01 £ 164,266
Shareholder Funds 2012-01-01 £ 64,751

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D2 LIMITED
Trademarks
We have not found any records of D2 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE RYAN AND TOM LIMITED 2010-01-22 Outstanding

We have found 1 mortgage charges which are owed to D2 LIMITED

Income
Government Income
We have not found government income sources for D2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as D2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where D2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.