Dt Global Holdings Emerging Markets Uk Ltd REDHILL


Founded in 2005, Dt Global Holdings Emerging Markets Uk, classified under reg no. 05543952 is an active company. Currently registered at 64-68 London Road RH1 1LG, Redhill the company has been in the business for nineteen years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2022/08/31 Dt Global Holdings Emerging Markets Uk Ltd is no longer carrying the name Cardno Uk.

The firm has one director. Maria G., appointed on 30 June 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dt Global Holdings Emerging Markets Uk Ltd Address / Contact

Office Address 64-68 London Road
Town Redhill
Post code RH1 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05543952
Date of Incorporation Tue, 23rd Aug 2005
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Maria G.

Position: Director

Appointed: 30 June 2022

Richard D.

Position: Director

Appointed: 13 October 2020

Resigned: 30 June 2022

Beatrice K.

Position: Director

Appointed: 13 October 2020

Resigned: 30 June 2022

Annabel B.

Position: Director

Appointed: 25 March 2020

Resigned: 05 July 2021

Hayley R.

Position: Director

Appointed: 21 March 2019

Resigned: 13 October 2020

Hayley R.

Position: Secretary

Appointed: 22 January 2018

Resigned: 13 October 2020

Gerome R.

Position: Director

Appointed: 22 January 2018

Resigned: 13 October 2020

Peter B.

Position: Director

Appointed: 28 August 2016

Resigned: 21 March 2019

George M.

Position: Director

Appointed: 21 April 2016

Resigned: 25 March 2020

Paul G.

Position: Director

Appointed: 23 October 2015

Resigned: 19 July 2016

Richard W.

Position: Director

Appointed: 23 October 2015

Resigned: 29 August 2016

Michael R.

Position: Director

Appointed: 01 March 2014

Resigned: 12 January 2015

Ross T.

Position: Director

Appointed: 13 February 2014

Resigned: 30 October 2015

Graham Y.

Position: Director

Appointed: 01 July 2013

Resigned: 30 October 2015

Michael P.

Position: Secretary

Appointed: 09 May 2013

Resigned: 31 December 2016

David B.

Position: Director

Appointed: 01 January 2013

Resigned: 21 April 2016

Richard A.

Position: Director

Appointed: 21 June 2012

Resigned: 10 December 2014

Geoffrey N.

Position: Director

Appointed: 02 February 2008

Resigned: 18 June 2012

David R.

Position: Secretary

Appointed: 02 February 2008

Resigned: 28 July 2017

Jeffrey F.

Position: Director

Appointed: 02 January 2008

Resigned: 30 June 2013

Jeffrey F.

Position: Secretary

Appointed: 10 July 2006

Resigned: 02 February 2008

Stephen M.

Position: Director

Appointed: 23 August 2005

Resigned: 22 December 2006

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 August 2005

Resigned: 19 April 2006

Andrew B.

Position: Director

Appointed: 23 August 2005

Resigned: 01 March 2014

Ronald F.

Position: Secretary

Appointed: 23 August 2005

Resigned: 07 July 2006

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2005

Resigned: 23 August 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Cardno Limited from Brisbane, Australia. The abovementioned PSC is classified as "an ultimate parent" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cardno Limited

Green Square North Tower 515 St Paul's Terrace, Fortitude Valley, Brisbane, Queensland, Australia

Legal authority Corporations Act 2001 (Cth)
Legal form Ultimate Parent
Country registered Australia
Place registered Australia
Registration number 70 108 112 303
Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 75,01-100% shares

Company previous names

Cardno Uk August 31, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-09-30
Balance Sheet
Cash Bank On Hand50 64423 56262 394
Current Assets20 983 55320 937 89267 311
Debtors20 932 90920 914 3304 917
Other Debtors12 512227 3634 917
Other
Audit Fees Expenses17 00019 500 
Accumulated Depreciation Impairment Property Plant Equipment16 358  
Administrative Expenses494 260-770 818 
Amounts Owed By Associates Joint Ventures Participating Interests 20 686 967 
Amounts Owed By Group Undertakings20 920 39720 686 967 
Amounts Owed To Associates Joint Ventures Participating Interests 10 150 29169 469
Amounts Owed To Group Undertakings11 014 81110 195 230 
Comprehensive Income Expense741 458391 168 
Creditors11 014 81110 195 22970 969
Further Item Dividend Income Component Total Dividend Income258 642  
Further Item Interest Expense Component Total Interest Expense 145 716 
Further Item Tax Increase Decrease Component Adjusting Items262 891-106 244 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-470 960800 816 
Gain Loss On Disposals Other Non-current Assets -168 011 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings670 154145 716 
Interest Income From Group Undertakings Participating Interests3 695  
Interest Payable Similar Charges Finance Costs670 154145 716 
Investments2 800 4542 417 701 
Investments Fixed Assets2 800 4542 417 701942 000
Investments In Joint Ventures 2 417 701942 000
Issue Equity Instruments910 000  
Net Current Assets Liabilities9 968 74210 742 663-3 658
Net Finance Income Costs262 337  
Percentage Class Share Held In Subsidiary 100 
Profit Loss741 458391 168-20 745 225
Profit Loss On Ordinary Activities Before Tax741 458391 168-20 745 225
Property Plant Equipment Gross Cost16 358  
Tax Decrease Increase From Effect Revenue Exempt From Taxation400 061  
Tax Expense Credit Applicable Tax Rate137 17074 322 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 31 922 
Total Assets Less Current Liabilities12 769 19613 160 364938 342
Trade Creditors Trade Payables 44 9381 500

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Change of registered address from C/O Harlands Accountants Llp the Greenhouse, Greencroft Industrial Park Stanley DH9 7XN England on 2024/02/08 to C/O Harlands Accountants Llp the Greenhouse, Amos Drive Greencroft Industrial Park Stanley DH9 7XN
filed on: 8th, February 2024
Free Download (1 page)

Company search