Background WavePink WaveYellow Wave

D4T4 SOLUTIONS LIMITED (03856541)

D4T4 SOLUTIONS LIMITED (03856541) is an active UK company. incorporated on 11 October 1999. with registered office in Sunbury-On-Thames. The company operates in the Information and Communication sector, engaged in business and domestic software development. D4T4 SOLUTIONS LIMITED has been registered for 26 years. Current directors include BRUNO, III, Guerino Luigi, MEHTA, Ashoni Kumar.

Company Number
03856541
Status
active
Type
ltd
Incorporated
11 October 1999
Age
26 years
Address
Elmbrook House, Sunbury-On-Thames, TW16 6SB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRUNO, III, Guerino Luigi, MEHTA, Ashoni Kumar
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D4T4 SOLUTIONS LIMITED

D4T4 SOLUTIONS LIMITED is an active company incorporated on 11 October 1999 with the registered office located in Sunbury-On-Thames. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. D4T4 SOLUTIONS LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03856541

LTD Company

Age

26 Years

Incorporated 11 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

CELEBRUS TECHNOLOGIES LIMITED
From: 31 March 2011To: 15 November 2023
SPEED-TRAP LIMITED
From: 1 September 2010To: 31 March 2011
SPEED-TRAP.COM LIMITED
From: 2 December 1999To: 1 September 2010
DELTA-E. COM LIMITED
From: 11 October 1999To: 2 December 1999
Contact
Address

Elmbrook House 18-19 Station Road Sunbury-On-Thames, TW16 6SB,

Previous Addresses

Windmill House 91-93 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF
From: 17 March 2015To: 3 April 2024
Venture West Greenham Business Park Newbury Berkshire RG19 6HX
From: 23 November 2011To: 17 March 2015
Venture West Greenham Business Park Greenham Newbury Berkshire RG19 6HN United Kingdom
From: 1 April 2011To: 23 November 2011
Venture West New Greenham Park Greenham Thatcham Berkshire RG19 6HN England
From: 1 December 2009To: 1 April 2011
15-18 Venture West New Greenham Park Newbury Berkshire RG19 6NU
From: 11 October 1999To: 1 December 2009
Timeline

23 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Loan Secured
Jul 14
Director Left
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Mar 15
Director Left
Jul 19
Director Left
Feb 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Mar 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BRUNO, III, Guerino Luigi

Active
Windmill Road, Sunbury-On-ThamesTW16 7EF
Born January 1982
Director
Appointed 29 Sept 2021

MEHTA, Ashoni Kumar

Active
18-19 Station Road, Sunbury-On-ThamesTW16 6SB
Born November 1965
Director
Appointed 29 Sept 2021

DUCKETT, Malcolm

Resigned
Medstead Lodge Wield Road, AltonGU34 5LY
Secretary
Appointed 01 Feb 2003
Resigned 29 Mar 2011

KLINGER, Paul Michael George

Resigned
Greenham Business Park, NewburyRG19 6HX
Secretary
Appointed 29 Mar 2011
Resigned 23 Jan 2015

SKELTON, Graham William

Resigned
Springfield, PanbourneRG8 7AS
Secretary
Appointed 18 Oct 1999
Resigned 31 Dec 2002

TINLING, Michael Leigh Scott

Resigned
Windmill Road, Sunbury-Upon-ThamesTW16 7EF
Secretary
Appointed 23 Jan 2015
Resigned 20 Jul 2017

CDF SECRETARIAL SERVICES LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee secretary
Appointed 11 Oct 1999
Resigned 18 Oct 1999

BARKER, Jeremy Andrew Charles

Resigned
1 Flintjack Place, LambournRG17 8NX
Born June 1954
Director
Appointed 21 Dec 2000
Resigned 31 Dec 2002

BLACK, Peter Mcdougall

Resigned
22 Kinnear Road, EdinburghEH3 5PE
Born August 1946
Director
Appointed 13 Jan 2000
Resigned 21 Dec 2000

BRINDLE, William Robert

Resigned
Summerfields, WokingGU24 9NE
Born October 1940
Director
Appointed 18 Oct 1999
Resigned 10 May 2007

BURTON, Simon Edward

Resigned
Windmill Road, Sunbury-On-ThamesTW16 7EF
Born October 1964
Director
Appointed 25 Oct 2010
Resigned 29 Sept 2021

DODKINS, James Lloyd

Resigned
Church Road, SalisburySP5 1AH
Born May 1956
Director
Appointed 23 Jan 2015
Resigned 29 Sept 2021

DUCKETT, Malcolm

Resigned
Maris House, AltonGU34 1FW
Born June 1955
Director
Appointed 21 Dec 2000
Resigned 28 Nov 2014

GOLDSPINK, Lincoln Mark Vaughan

Resigned
Windmill Road, Sunbury-On-ThamesTW16 7EF
Born October 1971
Director
Appointed 25 Oct 2010
Resigned 29 Sept 2021

KEAR, Peter John

Resigned
La Bergerie, St Martin De Juilers
Born July 1955
Director
Appointed 23 Jan 2015
Resigned 31 Mar 2022

LYTHALL, John

Resigned
Ockham Lane, CobhamKT11 1LH
Born February 1948
Director
Appointed 23 Jan 2015
Resigned 29 Jan 2021

SHINGLES, Godfrey Stephen

Resigned
Briarly Cottage, HighclereRG20 9PS
Born April 1939
Director
Appointed 10 May 2007
Resigned 23 Jan 2015

SKELTON, Graham William

Resigned
Springfield, PanbourneRG8 7AS
Born January 1955
Director
Appointed 18 Oct 1999
Resigned 31 Dec 2002

TAYLOR, Ian Colin

Resigned
7 Cooperage, LondonSW8 1JR
Born April 1945
Director
Appointed 13 Jan 2000
Resigned 21 Dec 2000

WARREN, Carmel Elizabeth

Resigned
Windmill Road, Sunbury-On-ThamesTW16 7EF
Born November 1964
Director
Appointed 25 Oct 2010
Resigned 03 Jul 2019

CDF FORMATIONS LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee director
Appointed 11 Oct 1999
Resigned 18 Oct 1999

Persons with significant control

1

Windmill Road, Sunbury-On-ThamesTW16 7EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
15 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 November 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 February 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Termination Secretary Company With Name
7 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
31 March 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Legacy
29 October 2010
MG01MG01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 June 2010
CONNOTConfirmation Statement Notification
Resolution
10 June 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2003
AAAnnual Accounts
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
244244
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
225Change of Accounting Reference Date
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
28 November 2000
287Change of Registered Office
Legacy
30 May 2000
88(2)R88(2)R
Legacy
26 May 2000
88(2)R88(2)R
Legacy
23 February 2000
88(2)R88(2)R
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1999
122122
Legacy
1 December 1999
123Notice of Increase in Nominal Capital
Legacy
12 November 1999
287Change of Registered Office
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Incorporation Company
11 October 1999
NEWINCIncorporation