Background WavePink WaveYellow Wave

DT11 TRADING LTD (05832724)

DT11 TRADING LTD (05832724) is an active UK company. incorporated on 31 May 2006. with registered office in Blandford Forum. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DT11 TRADING LTD has been registered for 19 years. Current directors include BROWN, Sheila Nicola, EIDLESTEIN, David Robert.

Company Number
05832724
Status
active
Type
ltd
Incorporated
31 May 2006
Age
19 years
Address
Riverside House, Blandford Forum, DT11 7AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Sheila Nicola, EIDLESTEIN, David Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DT11 TRADING LTD

DT11 TRADING LTD is an active company incorporated on 31 May 2006 with the registered office located in Blandford Forum. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DT11 TRADING LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05832724

LTD Company

Age

19 Years

Incorporated 31 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 May 2025 (11 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Riverside House West Street Blandford Forum, DT11 7AW,

Previous Addresses

, Greyhound House, Market Place, Blandford Forum, Dorset, DT11 7EB
From: 31 May 2006To: 4 July 2011
Timeline

12 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Left
Apr 10
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jul 17
Director Joined
Oct 22
Director Left
Aug 25
New Owner
Jan 26
New Owner
Jan 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BROWN, Sheila Nicola

Active
West Street, Blandford ForumDT11 7AW
Born October 1949
Director
Appointed 01 Apr 2022

EIDLESTEIN, David Robert

Active
West Street, Blandford ForumDT11 7AW
Born October 1948
Director
Appointed 01 Apr 2017

ADAMSON, Sandra Caroline

Resigned
St Martins House, Blandford ForumDT11 7BP
Secretary
Appointed 16 Aug 2007
Resigned 31 Mar 2010

HORSEY, Andrew Kennedy

Resigned
House, Blandford ForumDT11 0EP
Secretary
Appointed 22 Apr 2010
Resigned 01 Apr 2017

HORSEY, Andrew Kennedy

Resigned
Manor House, Blandford ForumDT11 0EP
Secretary
Appointed 31 May 2006
Resigned 16 Aug 2007

ADAMSON, Steve

Resigned
St Martins House, Blandford ForumDT11 7EB
Born August 1941
Director
Appointed 31 May 2006
Resigned 31 Mar 2010

FORTY, Adam Charles Francis

Resigned
West Street, Blandford ForumDT11 7AW
Born February 1959
Director
Appointed 08 Jan 2014
Resigned 30 Jul 2025

HORSEY, Andrew Kennedy

Resigned
Manor House, Blandford ForumDT11 0EP
Born June 1946
Director
Appointed 01 Jun 2006
Resigned 02 Oct 2015

JONES, Della Lillifred

Resigned
Middle Farm, Blandford ForumDT11 9EU
Born July 1932
Director
Appointed 01 Jun 2006
Resigned 22 Sept 2016

PEMBERTON, Charles Andrew

Resigned
Sheep Hill, Blandford ForumDT11 7DW
Born April 1935
Director
Appointed 01 Jun 2006
Resigned 02 Jun 2014

WILLIAMS, Rodney David

Resigned
Clenston Road, Blandford ForumDT11 0NP
Born March 1945
Director
Appointed 01 Jun 2006
Resigned 08 Jan 2014

Persons with significant control

2

Mr Adam Charles Francis Forty

Active
West Street, Blandford ForumDT11 7AW
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 23 Jan 2022

Mr David Robert Eidlestein

Active
West Street, Blandford ForumDT11 7AW
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 22 Jan 2022
Fundings
Financials
Latest Activities

Filing History

71

Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 January 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Secretary Company With Change Date
5 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Legacy
2 October 2009
363aAnnual Return
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
88(2)Return of Allotment of Shares
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
28 November 2007
225Change of Accounting Reference Date
Legacy
19 September 2007
363aAnnual Return
Legacy
22 August 2007
288aAppointment of Director or Secretary
Incorporation Company
31 May 2006
NEWINCIncorporation