Background WavePink WaveYellow Wave

DT 1947 LTD (08856635)

DT 1947 LTD (08856635) is an active UK company. incorporated on 22 January 2014. with registered office in Harrow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DT 1947 LTD has been registered for 12 years. Current directors include GREGORY, Denise Jean, TAYLOR, Derek.

Company Number
08856635
Status
active
Type
ltd
Incorporated
22 January 2014
Age
12 years
Address
Dns House, Harrow, HA3 8DP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GREGORY, Denise Jean, TAYLOR, Derek
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DT 1947 LTD

DT 1947 LTD is an active company incorporated on 22 January 2014 with the registered office located in Harrow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DT 1947 LTD was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08856635

LTD Company

Age

12 Years

Incorporated 22 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Dns House 382 Kenton Road Harrow, HA3 8DP,

Previous Addresses

C/O Astonia Associates Ltd the Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom
From: 13 June 2022To: 10 July 2025
1 Pound Avenue Stevenage SG1 3JB England
From: 26 April 2021To: 13 June 2022
1 Pound Avenue 1 Pound Avenue Stevenage Herts SG1 3JB England
From: 1 January 2021To: 26 April 2021
77 Francis Road Edgbaston Birmingham B16 8SP England
From: 4 March 2019To: 1 January 2021
C/0 Fraser Russell Harborne Road Edgbaston Birmingham B15 3DH England
From: 8 September 2017To: 4 March 2019
75 C/O Fraser Russell Ltd Harborne Road Birmingham B15 3DH England
From: 23 August 2017To: 8 September 2017
75 Harborne Road C/O Fraser Russell Birmingham B15 3DH England
From: 23 August 2017To: 23 August 2017
15 Highfield Road Edgbaston Birmingham B15 3DU
From: 22 January 2014To: 23 August 2017
Timeline

2 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GREGORY, Denise Jean

Active
The Business & Technology Centre, StevenageSG1 2DX
Born April 1956
Director
Appointed 01 Apr 2016

TAYLOR, Derek

Active
The Business & Technology Centre, StevenageSG1 2DX
Born August 1947
Director
Appointed 22 Jan 2014

Persons with significant control

1

Mr Derek Taylor

Active
The Business & Technology Centre, StevenageSG1 2DX
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jan 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Incorporation Company
22 January 2014
NEWINCIncorporation