You are here: bizstats.co.uk > a-z index > D list > DS list

Dstbtd Limited LONDON


Founded in 2017, Dstbtd, classified under reg no. 10552489 is an active company. Currently registered at Wsm, Connect House 133-137 Alexandra Road SW19 7JY, London the company has been in the business for seven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

The company has 6 directors, namely Peter B., Karan P. and Mark M. and others. Of them, Callum A. has been with the company the longest, being appointed on 9 January 2017 and Peter B. has been with the company for the least time - from 29 March 2023. As of 15 May 2024, there were 5 ex directors - Jack E., John D. and others listed below. There were no ex secretaries.

Dstbtd Limited Address / Contact

Office Address Wsm, Connect House 133-137 Alexandra Road
Office Address2 Wimbledon
Town London
Post code SW19 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10552489
Date of Incorporation Mon, 9th Jan 2017
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

The Virtual Legal Counsel Limited

Position: Corporate Secretary

Appointed: 12 September 2023

Peter B.

Position: Director

Appointed: 29 March 2023

Karan P.

Position: Director

Appointed: 01 October 2022

Mark M.

Position: Director

Appointed: 25 February 2022

Roger T.

Position: Director

Appointed: 10 February 2022

Ashley A.

Position: Director

Appointed: 30 March 2021

Callum A.

Position: Director

Appointed: 09 January 2017

Jack E.

Position: Director

Appointed: 24 February 2023

Resigned: 03 January 2024

John D.

Position: Director

Appointed: 25 March 2020

Resigned: 30 August 2023

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 11 March 2019

Resigned: 17 July 2023

Samuel R.

Position: Director

Appointed: 14 January 2019

Resigned: 08 September 2021

Mark P.

Position: Director

Appointed: 14 January 2019

Resigned: 01 October 2022

Jeffrey B.

Position: Director

Appointed: 14 January 2019

Resigned: 07 December 2023

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Mnl Nominees Limited from London, United Kingdom. This PSC is categorised as "a corporate", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Callum A. This PSC owns 25-50% shares and has 25-50% voting rights.

Mnl Nominees Limited

20-22 Bedford Row, London, WC1R 4EB, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 9512864
Notified on 14 January 2019
Ceased on 19 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Callum A.

Notified on 9 January 2017
Ceased on 26 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand16 31733 787646 077641 6181 521 5726 057 727
Current Assets33 789169 3501 125 6531 332 7223 022 0029 941 972
Debtors17 472135 563479 576691 1041 500 4303 884 245
Net Assets Liabilities-3 165 906 898540 413858 7432 007 972
Other Debtors5 60014 600171 795106 777229 486278 369
Property Plant Equipment 10 75527 95116 15719 235254 600
Other
Accrued Liabilities8 717     
Accumulated Depreciation Impairment Property Plant Equipment 2 48614 60829 10743 33584 967
Amounts Owed By Directors  95 11836 548  
Amounts Owed To Directors1 84242 126    
Average Number Employees During Period1413152948
Bank Borrowings Overdrafts   47 500312 50083 333
Convertible Bonds In Issue     500 000
Corporation Tax Recoverable  212 433 281 568448 157
Creditors36 954189 730246 70647 500312 500583 333
Future Minimum Lease Payments Under Non-cancellable Operating Leases 81 900    
Increase From Depreciation Charge For Year Property Plant Equipment 2 48613 60214 49917 02648 287
Loans From Directors1 842     
Net Current Assets Liabilities-3 165-20 380878 947571 7561 152 0082 336 705
Nominal Value Shares Issued In Period  3 078   
Number Equity Instruments Exercisable Share-based Payment Arrangement  4 44618 93935 22259 910
Number Equity Instruments Exercised Share-based Payment Arrangement    3 3589 892
Number Equity Instruments Expired Share-based Payment Arrangement    5 507 
Number Equity Instruments Forfeited Share-based Payment Arrangement    8 8123 084
Number Equity Instruments Granted Share-based Payment Arrangement  4 44614 49311 32114 659
Number Equity Instruments Outstanding Share-based Payment Arrangement  4 44658 76758 22759 910
Number Shares Issued Fully Paid100104 338    
Other Creditors10 55999 768190 948288 348822 0516 711 308
Other Debtors Balance Sheet Subtotal5 60014 600    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 480 2 7986 655
Other Disposals Property Plant Equipment 4 9693 444 13 15815 311
Other Taxation Social Security Payable13 87524 33425 139329 753313 642244 716
Par Value Share 000  
Property Plant Equipment Gross Cost 13 24142 55945 26462 570339 567
Taxation Social Security Payable13 875     
Total Additions Including From Business Combinations Property Plant Equipment 18 21032 7622 70530 464292 308
Total Assets Less Current Liabilities-3 165-9 625906 898587 9131 171 2432 591 305
Total Operating Lease Payments 81 900    
Trade Creditors Trade Payables12 52065 62830 619140 365546 801649 243
Trade Debtors Trade Receivables11 872120 96395 348584 327989 3763 157 719

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, February 2024
Free Download (12 pages)

Company search