Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DSTBTD LIMITED

WSM, CONNECT HOUSE 133-137 ALEXANDRA ROAD, WIMBLEDON, LONDON, SW19 7JY,
Company Registration Number
10552489
Private Limited Company
Active

Company Overview

About Dstbtd Ltd
DSTBTD LIMITED was founded on 2017-01-09 and has its registered office in London. The organisation's status is listed as "Active". Dstbtd Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DSTBTD LIMITED
 
Legal Registered Office
WSM, CONNECT HOUSE 133-137 ALEXANDRA ROAD
WIMBLEDON
LONDON
SW19 7JY
 
Filing Information
Company Number 10552489
Company ID Number 10552489
Date formed 2017-01-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 06/02/2018
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB282079391  
Last Datalog update: 2024-04-06 18:02:36
Primary Source:Companies House
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 DSTBTD LIMITED

Current Directors
Officer Role Date Appointed
CALLUM ADAMSON
Director 2017-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CALLUM ADAMSON AWNE LIMITED Director 2017-01-09 CURRENT 2017-01-09 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
2024-02-27DIRECTOR APPOINTED MR GERARD JOHN DELANEY
2024-02-15CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES
2024-02-08DIRECTOR APPOINTED MR PETER JOHN FRANCIS BUDGE
2024-01-09APPOINTMENT TERMINATED, DIRECTOR JACK THOMAS EADIE
2024-01-0819/12/23 STATEMENT OF CAPITAL GBP 605.728
2023-10-18Director's details changed for Mr Jeffrey David Bousfield on 2023-10-18
2023-10-04REGISTRATION OF A CHARGE / CHARGE CODE 105524890003
2023-10-04REGISTRATION OF A CHARGE / CHARGE CODE 105524890004
2023-09-21Register inspection address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 96 Hope Quay the Gateway Wapping Wharf Bristol BS1 6ZH
2023-09-20APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT DOWNES
2023-09-20Appointment of The Virtual Legal Counsel Limited as company secretary on 2023-09-12
2023-07-17Termination of appointment of Oakwood Corporate Secretary Limited on 2023-07-17
2023-05-1630/03/23 STATEMENT OF CAPITAL GBP 591.309
2023-03-1614/03/23 STATEMENT OF CAPITAL GBP 580.176
2023-03-09DIRECTOR APPOINTED JACK THOMAS EADIE
2023-02-21CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2023-02-08CESSATION OF CALLUM ADAMSON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-08Notification of a person with significant control statement
2023-01-2421/12/22 STATEMENT OF CAPITAL GBP 554.507
2023-01-2403/01/23 STATEMENT OF CAPITAL GBP 554.747
2023-01-2404/01/23 STATEMENT OF CAPITAL GBP 561.008
2022-12-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-12-16Director's details changed for Mr Ashley Caleb Abrahams on 2022-12-08
2022-12-16CH01Director's details changed for Mr Ashley Caleb Abrahams on 2022-12-08
2022-12-1305/12/22 STATEMENT OF CAPITAL GBP 548.204
2022-12-13SH0105/12/22 STATEMENT OF CAPITAL GBP 548.204
2022-11-09Second filing for the termination of Mark Alan Pearson
2022-11-09RP04TM01Second filing for the termination of Mark Alan Pearson
2022-11-04RP04AP01Second filing of director appointment of Karen Shiv Patel
2022-10-19DIRECTOR APPOINTED KARAN SHIV PATEL
2022-10-19APPOINTMENT TERMINATED, DIRECTOR MARK ALAN PEARSON
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN PEARSON
2022-10-19AP01DIRECTOR APPOINTED KARAN SHIV PATEL
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29SH0127/04/22 STATEMENT OF CAPITAL GBP 541.421
2022-05-18RES01ADOPT ARTICLES 18/05/22
2022-05-18MEM/ARTSARTICLES OF ASSOCIATION
2022-05-11SH0103/04/22 STATEMENT OF CAPITAL GBP 536.591
2022-03-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-03-25MEM/ARTSARTICLES OF ASSOCIATION
2022-03-21AP01DIRECTOR APPOINTED ROGER DAVID TAYLOR
2022-03-16SH0125/02/22 STATEMENT OF CAPITAL GBP 442.836
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-11-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL IAN BRYN ROWLANDS
2021-05-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-ratify allotment/loan/co business 30/03/2021
  • Resolution of adoption of Articles of Association
2021-05-11MEM/ARTSARTICLES OF ASSOCIATION
2021-05-11SH10Particulars of variation of rights attached to shares
2021-05-07SH0129/04/21 STATEMENT OF CAPITAL GBP 383.035
2021-05-06SH0130/03/21 STATEMENT OF CAPITAL GBP 290.954
2021-04-29AP01DIRECTOR APPOINTED MR ASHLEY CALEB ABRAHAMS
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 105524890002
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-03-23PSC07CESSATION OF MNL NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-23PSC04Change of details for Mr Callum Adamson as a person with significant control on 2020-03-19
2021-03-23CH01Director's details changed for Mr Callum Adamson on 2020-07-30
2021-01-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-14SH0118/12/20 STATEMENT OF CAPITAL GBP 290.674
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 105524890001
2020-10-27SH0126/10/20 STATEMENT OF CAPITAL GBP 275.183
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM Wework 145 City Road London EC1V 1AZ United Kingdom
2020-07-30AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-07-30AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-06-16SH0127/03/20 STATEMENT OF CAPITAL GBP 263.327
2020-06-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-30MEM/ARTSARTICLES OF ASSOCIATION
2020-04-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-04-24AP01DIRECTOR APPOINTED MR JOHN ROBERT DOWNES
2020-03-30SH0119/03/20 STATEMENT OF CAPITAL GBP 201.943
2020-03-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2020-02-05MEM/ARTSARTICLES OF ASSOCIATION
2020-02-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2020-01-31PSC04Change of details for Mr Callum Adamson as a person with significant control on 2020-01-31
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM 1 Mark Square London EC2A 4EG United Kingdom
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-22SH0106/08/19 STATEMENT OF CAPITAL GBP 198.865
2019-05-17RP04AP01Second filing of director appointment of Samuel Ian Bryn Rowlands
2019-04-08RP04SH01Second filing of capital allotment of shares GBP104.338
2019-03-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-03-25SH10Particulars of variation of rights attached to shares
2019-03-14AA01Previous accounting period shortened from 31/01/19 TO 31/12/18
2019-03-14AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-03-11
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-03-08PSC04Change of details for Mr Callum Adamson as a person with significant control on 2019-02-01
2019-03-08PSC04Change of details for Mr Callum Adamson as a person with significant control on 2019-02-01
2019-03-08PSC02Notification of Mnl Nominees Limited as a person with significant control on 2019-01-14
2019-03-08PSC02Notification of Mnl Nominees Limited as a person with significant control on 2019-01-14
2019-03-05CH01Director's details changed for Mr Callum Adamson on 2017-01-09
2019-03-05CH01Director's details changed for Mr Callum Adamson on 2017-01-09
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM 15-19 Bloomsbury Way London WC1A 2th England
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM 15-19 Bloomsbury Way London WC1A 2th England
2019-01-14SH0114/01/19 STATEMENT OF CAPITAL GBP 176.762
2019-01-14SH0114/01/19 STATEMENT OF CAPITAL GBP 176.762
2019-01-14CH01Director's details changed for Mr Callum Adamson on 2019-01-14
2019-01-14CH01Director's details changed for Mr Callum Adamson on 2019-01-14
2019-01-14AP01DIRECTOR APPOINTED MR JEFFREY DAVID BOUSFIELD
2019-01-14AP01DIRECTOR APPOINTED MR JEFFREY DAVID BOUSFIELD
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM 15-19 Bloomsbury Way London WC1A 2BA England
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM 15-19 Bloomsbury Way London WC1A 2BA England
2018-10-09SH02Sub-division of shares on 2018-09-10
2018-10-09SH02Sub-division of shares on 2018-09-10
2018-10-05AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM Flat 4 1a Queensbridge Road London E2 8NP United Kingdom
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM Flat 4 1a Queensbridge Road London E2 8NP United Kingdom
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM 2 Downage London NW4 1AA England
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DSTBTD 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 DSTBTD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DSTBTD LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 DSTBTD LIMITED

Intangible Assets
Patents
We have not found any records of DSTBTD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DSTBTD LIMITED
Trademarks
We have not found any records of DSTBTD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DSTBTD 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 (63990 - Other information service activities n.e.c.) as DSTBTD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DSTBTD 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 DSTBTD 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 DSTBTD 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.