D3a Defence Ltd is a private limited company that can be found at Suite 7 Wessex House, St Leonards Road, Bournemouth BH8 8QS. Its net worth is valued to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-05-09, this 5-year-old company is run by 2 directors and 1 secretary.
Director Andrew M., appointed on 02 January 2024. Director Craig H., appointed on 06 April 2019.
Switching the focus to secretaries, we can mention: Emmajo H., appointed on 25 April 2019.
The company is categorised as "other professional, scientific and technical activities not elsewhere classified" (SIC code: 74909). According to official database there was a name change on 2019-01-23 and their previous name was Cleared Hot Consulting Uk Ltd.
The last confirmation statement was filed on 2023-05-08 and the date for the next filing is 2024-05-22. Additionally, the annual accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.
Office Address | Suite 7 Wessex House |
Office Address2 | St Leonards Road |
Town | Bournemouth |
Post code | BH8 8QS |
Country of origin | United Kingdom |
Registration Number | 11352463 |
Date of Incorporation | Wed, 9th May 2018 |
Industry | Other professional, scientific and technical activities not elsewhere classified |
End of financial Year | 31st May |
Company age | 6 years old |
Account next due date | Thu, 29th Feb 2024 (56 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Wed, 22nd May 2024 (2024-05-22) |
Last confirmation statement dated | Mon, 8th May 2023 |
The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Craig H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Scott W. This PSC has significiant influence or control over the company,. The third one is Scott W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Craig H.
Notified on | 13 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Scott W.
Notified on | 13 May 2019 |
Ceased on | 9 October 2020 |
Nature of control: |
significiant influence or control |
Scott W.
Notified on | 9 May 2018 |
Ceased on | 12 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Cleared Hot Consulting Uk | January 23, 2019 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Balance Sheet | |||||
Current Assets | 76 673 | 139 956 | 140 582 | 44 687 | 132 872 |
Net Assets Liabilities | 26 140 | 45 727 | 52 075 | 850 | 125 |
Other | |||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | -1 520 | -1 300 | |||
Average Number Employees During Period | 2 | 4 | 5 | 5 | 4 |
Creditors | 51 837 | 50 000 | 40 000 | 30 000 | 20 000 |
Fixed Assets | 2 824 | 9 933 | 10 669 | 5 757 | 5 476 |
Net Current Assets Liabilities | 24 836 | 85 794 | 81 406 | 25 093 | 14 649 |
Total Assets Less Current Liabilities | 27 660 | 95 727 | 92 075 | 30 850 | 20 125 |
Amount Specific Advance Or Credit Directors | 53 | 34 | 6 966 | 23 846 | |
Amount Specific Advance Or Credit Made In Period Directors | 1 262 | 7 063 | 18 105 | ||
Amount Specific Advance Or Credit Repaid In Period Directors | 1 243 | 63 | 1 225 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: Tue, 13th Feb 2024. New Address: R107 Digital Lab, 1st Floor, Lyle Building, Porton Down Science Park, Clewer Road Porton Salisbury Wiltshire SP4 0DQ. Previous address: Suite 7 Wessex House St Leonards Road Bournemouth Dorset BH8 8QS England filed on: 13th, February 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy