Background WavePink WaveYellow Wave

DTZ INDIA LIMITED (05109637)

DTZ INDIA LIMITED (05109637) is an active UK company. incorporated on 22 April 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DTZ INDIA LIMITED has been registered for 21 years. Current directors include CULLEN, Benjamin Nicholas, SALUJA, Ravinder.

Company Number
05109637
Status
active
Type
ltd
Incorporated
22 April 2004
Age
21 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CULLEN, Benjamin Nicholas, SALUJA, Ravinder
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DTZ INDIA LIMITED

DTZ INDIA LIMITED is an active company incorporated on 22 April 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DTZ INDIA LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05109637

LTD Company

Age

21 Years

Incorporated 22 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

125 Old Broad Street London EC2N 2BQ
From: 22 April 2004To: 17 May 2013
Timeline

34 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Apr 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Feb 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Aug 19
Director Left
Apr 20
Director Joined
Jul 20
Director Left
May 22
Director Joined
May 22
Director Left
Apr 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

CULLEN, Benjamin Nicholas

Active
Old Broad Street, LondonEC2N 1AR
Born August 1978
Director
Appointed 29 Sept 2025

SALUJA, Ravinder

Active
Old Broad Street, LondonEC2N 1AR
Born December 1979
Director
Appointed 30 Jan 2024

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Secretary
Appointed 16 Mar 2005
Resigned 31 Mar 2011

HOLE, Patrick David

Resigned
Old Broad Street, LondonEC2N 2BQ
Secretary
Appointed 01 Jan 2012
Resigned 10 May 2012

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 05 Nov 2014
Resigned 05 Aug 2019

KEDDIE, Fiona

Resigned
Old Broad Street, LondonEC2N 2BQ
Secretary
Appointed 18 Apr 2011
Resigned 31 Dec 2011

O'MAHONEY, John William

Resigned
78 Broomleaf Road, FarnhamGU9 8DH
Secretary
Appointed 22 Apr 2004
Resigned 16 Mar 2005

PARSONS-HANN, Grace

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 16 Sept 2019
Resigned 30 Sept 2020

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 22 Apr 2004
Resigned 22 Apr 2004

BONACCORSO, Robert Philip

Resigned
40 Miller Street, North Sydney
Born October 1962
Director
Appointed 01 Aug 2013
Resigned 05 Nov 2014

BROOKS, Richard John

Resigned
Old Broad Street, LondonEC2N 2BQ
Born October 1966
Director
Appointed 08 Aug 2011
Resigned 01 Aug 2013

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 04 Oct 2007
Resigned 19 Mar 2009

IDZIK, Paul Thomas

Resigned
Parliament View, LondonSE1 7XH
Born March 1961
Director
Appointed 03 Nov 2008
Resigned 08 Aug 2011

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Born September 1973
Director
Appointed 31 Dec 2017
Resigned 05 Aug 2019

LEUPEN, Richard Anthony

Resigned
40 Miller Street, North Sydney
Born July 1953
Director
Appointed 01 Aug 2013
Resigned 05 Nov 2014

MAYNARD, Timothy Sven

Resigned
Cressford, RedbournAL3 7JZ
Born February 1961
Director
Appointed 22 Apr 2004
Resigned 04 Oct 2007

MCARDLE, Murray Bede

Resigned
40 Miller Street, North Sydney
Born June 1959
Director
Appointed 01 Aug 2013
Resigned 04 Sept 2014

MENTZINES, Dennis Dionysios

Resigned
40 Miller Street, North Sydney
Born November 1964
Director
Appointed 01 Aug 2013
Resigned 31 Jan 2014

PATEL, Parimal Raojibhai

Resigned
Old Broad Street, LondonEC2N 1AR
Born August 1965
Director
Appointed 05 Nov 2014
Resigned 08 Apr 2020

SAVI, Simone

Resigned
Old Broad Street, LondonEC2N 1AR
Born March 1985
Director
Appointed 11 May 2022
Resigned 31 Dec 2023

STRUCKETT, Mark Douglas

Resigned
Cranmere House, ChichesterPO18 0AD
Born January 1958
Director
Appointed 22 Apr 2004
Resigned 03 Nov 2008

THOMPSON, Ashley

Resigned
Old Broad Street, LondonEC2N 1AR
Born May 1987
Director
Appointed 01 Jul 2020
Resigned 30 Apr 2022

THOMSON, James Michael Douglas

Resigned
Old Broad Street, LondonEC2N 2BQ
Born September 1966
Director
Appointed 19 Mar 2009
Resigned 30 Apr 2012

URIA FERNANDEZ, Manuel

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1968
Director
Appointed 31 Dec 2017
Resigned 25 Apr 2023

WATTS, Steven John

Resigned
Old Broad Street, LondonEC2N 1AR
Born April 1956
Director
Appointed 05 Nov 2014
Resigned 31 Dec 2017

WILSON, Colin Joseph Tennant

Resigned
Old Broad Street, LondonEC2N 1AR
Born December 1966
Director
Appointed 31 Dec 2017
Resigned 29 Sept 2025

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 22 Apr 2004
Resigned 22 Apr 2004

Persons with significant control

1

Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Resolution
26 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Resolution
8 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Resolution
30 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Resolution
11 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
11 October 2017
CC04CC04
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Memorandum Articles
7 September 2015
MEM/ARTSMEM/ARTS
Resolution
7 September 2015
RESOLUTIONSResolutions
Resolution
25 August 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Made Up Date
13 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Made Up Date
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name Termination Date
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Miscellaneous
25 June 2012
MISCMISC
Termination Secretary Company With Name Termination Date
11 May 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 April 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Legacy
26 September 2009
353353
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
18 June 2009
288cChange of Particulars
Legacy
18 June 2009
363aAnnual Return
Legacy
5 May 2009
287Change of Registered Office
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
13 February 2009
288cChange of Particulars
Resolution
31 December 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363sAnnual Return (shuttle)
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
21 May 2004
287Change of Registered Office
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Incorporation Company
22 April 2004
NEWINCIncorporation