Background WavePink WaveYellow Wave

D2M INNOVATION LIMITED (07405791)

D2M INNOVATION LIMITED (07405791) is an active UK company. incorporated on 13 October 2010. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. D2M INNOVATION LIMITED has been registered for 15 years. Current directors include STAUNTON, Hannah Louise, STAUNTON, Philip Ashley.

Company Number
07405791
Status
active
Type
ltd
Incorporated
13 October 2010
Age
15 years
Address
Unit 7 Manchester Park, Cheltenham, GL51 9EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
STAUNTON, Hannah Louise, STAUNTON, Philip Ashley
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D2M INNOVATION LIMITED

D2M INNOVATION LIMITED is an active company incorporated on 13 October 2010 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. D2M INNOVATION LIMITED was registered 15 years ago.(SIC: 74100)

Status

active

Active since 15 years ago

Company No

07405791

LTD Company

Age

15 Years

Incorporated 13 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Unit 7 Manchester Park Tewkesbury Road Cheltenham, GL51 9EJ,

Previous Addresses

Ground Floor Parker Court Knapp Lane Cheltenham Gloucestershire GL50 3QJ
From: 16 September 2013To: 19 March 2015
First Floor Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA England
From: 22 October 2012To: 16 September 2013
Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT United Kingdom
From: 26 March 2012To: 22 October 2012
Calderwood House 7 Montpellier Parade Cheltenham GL50 1UA United Kingdom
From: 13 October 2010To: 26 March 2012
Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jan 19
Director Left
Apr 22
Director Joined
Feb 26
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

STAUNTON, Kevin Michael

Active
Fifth Road, NewburyRG14 6DN
Secretary
Appointed 22 Apr 2022

STAUNTON, Hannah Louise

Active
Hartlebury Way, CheltenhamGL52 6YB
Born December 1985
Director
Appointed 19 Feb 2026

STAUNTON, Philip Ashley

Active
Tewkesbury Road, CheltenhamGL51 9EJ
Born November 1982
Director
Appointed 11 Nov 2010

GAMES, Robert Hartland

Resigned
7 Montpellier Parade, CheltenhamGL50 1UA
Secretary
Appointed 13 Oct 2010
Resigned 15 Nov 2010

STAUNTON, Hannah Louise

Resigned
Tewkesbury Road, CheltenhamGL51 9EJ
Secretary
Appointed 15 Feb 2016
Resigned 22 Apr 2022

GARDNER BROWN LIMITED

Resigned
7 Montpellier Parade, CheltenhamGL50 1UA
Corporate secretary
Appointed 15 Nov 2010
Resigned 04 Sept 2013

GAMES, Robert Harland

Resigned
7 Montpellier Parade, CheltenhamGL50 1UA
Born April 1971
Director
Appointed 13 Oct 2010
Resigned 03 Jul 2013

HOCKING, Adrian Niall

Resigned
7 Montpellier Parade, CheltenhamGL50 1UA
Born July 1972
Director
Appointed 13 Oct 2010
Resigned 03 Jul 2013

OLIVER-GAMES, Katie Arabella

Resigned
7 Montpellier Parade, CheltenhamGL50 1UA
Born March 1976
Director
Appointed 13 Oct 2010
Resigned 03 Jul 2013

STAUNTON, Kevin Michael

Resigned
Fifth Road, NewburyRG14 6DN
Born June 1949
Director
Appointed 09 Jan 2019
Resigned 22 Apr 2022

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 13 Oct 2010
Resigned 13 Oct 2010

Persons with significant control

1

Mr Philip Ashley Staunton

Active
Tewkesbury Road, CheltenhamGL51 9EJ
Born November 1982

Nature of Control

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

Filing History

58

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Capital Name Of Class Of Shares
11 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
11 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 February 2011
AP04Appointment of Corporate Secretary
Capital Allotment Shares
15 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Capital Allotment Shares
20 October 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Incorporation Company
13 October 2010
NEWINCIncorporation