You are here: bizstats.co.uk > a-z index > D list > D3 list

D3o Holdings Ltd CROYDON


D3o Holdings started in year 2015 as Private Limited Company with registration number 09483907. The D3o Holdings company has been functioning successfully for nine years now and its status is active. The firm's office is based in Croydon at The Lab, 7-8. Postal code: CR0 4XA.

At present there are 3 directors in the the company, namely Louis H., Colin S. and Stuart S.. In addition one secretary - Colin S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Phillip J. who worked with the the company until 20 October 2015.

D3o Holdings Ltd Address / Contact

Office Address The Lab, 7-8
Office Address2 Commerce Way
Town Croydon
Post code CR0 4XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09483907
Date of Incorporation Wed, 11th Mar 2015
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Louis H.

Position: Director

Appointed: 17 September 2021

Colin S.

Position: Director

Appointed: 18 March 2016

Colin S.

Position: Secretary

Appointed: 18 March 2016

Stuart S.

Position: Director

Appointed: 01 April 2015

Klaas D.

Position: Director

Appointed: 18 November 2020

Resigned: 17 September 2021

Harry T.

Position: Director

Appointed: 04 February 2020

Resigned: 17 September 2021

Charles R.

Position: Director

Appointed: 01 July 2019

Resigned: 17 September 2021

Jeremy W.

Position: Director

Appointed: 06 September 2018

Resigned: 01 July 2019

Karen M.

Position: Director

Appointed: 14 March 2017

Resigned: 04 February 2020

Phillip J.

Position: Secretary

Appointed: 13 May 2015

Resigned: 20 October 2015

Richard B.

Position: Director

Appointed: 01 April 2015

Resigned: 31 May 2016

Alexander H.

Position: Director

Appointed: 01 April 2015

Resigned: 18 November 2020

Richard A.

Position: Director

Appointed: 01 April 2015

Resigned: 31 May 2016

Trevor H.

Position: Director

Appointed: 01 April 2015

Resigned: 03 February 2016

Patrick D.

Position: Director

Appointed: 01 April 2015

Resigned: 31 May 2016

Simon H.

Position: Director

Appointed: 01 April 2015

Resigned: 31 May 2016

Michael G.

Position: Director

Appointed: 11 March 2015

Resigned: 06 September 2018

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As we identified, there is Jack Bidco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Beringea Llp that entered London, England as the address. This PSC has a legal form of "a llp" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Berigea Us, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Jack Bidco Limited

1 Finsbury Circus, London, EC2M 7SH, England

Legal authority The Laws Of England And Wales
Legal form Private Limited Company
Notified on 17 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Beringea Llp

39 Earlham Street, London, WC2H 9LT, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Country registered Uk
Place registered Uk
Registration number Oc342919
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Berigea Us

32330 32330 West 12 Mile Road, Farmington Hills, Mi, United States

Legal authority Uniform Limited Partnership Act
Legal form Limited Liability Partnership
Country registered Usa
Place registered Usa
Registration number .
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Entrepreneurs Fund Lp

2nd Floor Windward House La Route De La Liberation, St. Helier, Jersey, JE2 3BQ, Jersey

Legal authority Limited Partnerships (Jersey) Law 1994
Legal form Limited Partnership
Country registered Jersey
Place registered Jersey
Registration number 982
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Alexander H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 31st, October 2023
Free Download (24 pages)

Company search

Advertisements