Background WavePink WaveYellow Wave

D3O LIMITED (05627883)

D3O LIMITED (05627883) is an active UK company. incorporated on 18 November 2005. with registered office in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. D3O LIMITED has been registered for 20 years. Current directors include SAWYER, Stuart, SMITH, Colin David.

Company Number
05627883
Status
active
Type
ltd
Incorporated
18 November 2005
Age
20 years
Address
The Lab, 7-8 Commerce Way, Croydon, CR0 4XA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SAWYER, Stuart, SMITH, Colin David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D3O LIMITED

D3O LIMITED is an active company incorporated on 18 November 2005 with the registered office located in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. D3O LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05627883

LTD Company

Age

20 Years

Incorporated 18 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

The Lab, 7-8 Commerce Way Commerce Way Croydon, CR0 4XA,

Previous Addresses

D3O 69 North Street Portslade Brighton BN41 1DH
From: 18 July 2011To: 1 June 2015
Ground Floor, Microscape House Hove Park Villas Hove East Sussex BN3 6HX
From: 18 November 2005To: 18 July 2011
Timeline

15 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Joined
May 16
Director Left
May 16
Director Left
Dec 20
Director Joined
Nov 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SMITH, Colin David

Active
Commerce Way, CroydonCR0 4XA
Secretary
Appointed 18 Mar 2016

SAWYER, Stuart

Active
Commerce Way, CroydonCR0 4XA
Born August 1962
Director
Appointed 19 Nov 2021

SMITH, Colin David

Active
Commerce Way, CroydonCR0 4XA
Born February 1971
Director
Appointed 18 Mar 2016

JENKINS, Phillip

Resigned
69 North Street, BrightonBN41 1DH
Secretary
Appointed 04 Dec 2013
Resigned 20 Oct 2015

PALMER, Richard

Resigned
80 Lansdowne Place, HoveBN3 1FH
Secretary
Appointed 18 Nov 2005
Resigned 31 May 2010

BRENNINKMEIJER, Dennis Ralph

Resigned
Commerce Way, CroydonCR0 4XA
Born April 1964
Director
Appointed 31 May 2010
Resigned 01 Apr 2015

BROMILOW, Charles

Resigned
136 Clarence Gate Gardens, LondonNW1 6AN
Born May 1970
Director
Appointed 12 Apr 2006
Resigned 31 May 2010

GREEN, Philip Charles, Dr

Resigned
7 Milestone Close, StevenageSG2 9RR
Born November 1965
Director
Appointed 18 Nov 2005
Resigned 12 Apr 2006

HARDTMUTH, Alexander

Resigned
Commerce Way, CroydonCR0 4XA
Born August 1972
Director
Appointed 01 Apr 2015
Resigned 18 Nov 2020

HOPE, Trevor Michael

Resigned
Commerce Way, CroydonCR0 4XA
Born March 1970
Director
Appointed 01 Apr 2015
Resigned 03 Feb 2016

PALMER, Richard

Resigned
80 Lansdowne Place, HoveBN3 1FH
Born May 1966
Director
Appointed 18 Nov 2005
Resigned 31 May 2010

THEYS, Anthony

Resigned
Ground Floor, Microscape House, HoveBN3 6HX
Born April 1975
Director
Appointed 31 May 2010
Resigned 21 Jun 2011

VANHOUTTE, Thomas

Resigned
Commerce Way, CroydonCR0 4XA
Born December 1976
Director
Appointed 21 Jun 2011
Resigned 01 Apr 2015

Persons with significant control

1

Commerce Way, CroydonCR0 4XA

Nature of Control

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

Filing History

70

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Accounts With Made Up Date
20 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Made Up Date
12 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Secretary Company With Name Date
5 December 2013
AP03Appointment of Secretary
Accounts With Made Up Date
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Made Up Date
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Accounts With Made Up Date
9 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Made Up Date
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288cChange of Particulars
Accounts With Made Up Date
9 April 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Made Up Date
14 June 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
19 May 2006
287Change of Registered Office
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Incorporation Company
18 November 2005
NEWINCIncorporation