Background WavePink WaveYellow Wave

D T N I LIMITED (09031194)

D T N I LIMITED (09031194) is an active UK company. incorporated on 8 May 2014. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. D T N I LIMITED has been registered for 11 years. Current directors include MCAVOY, John Fred, NEWNS, David Thomas.

Company Number
09031194
Status
active
Type
ltd
Incorporated
8 May 2014
Age
11 years
Address
Suite 3, First Floor Grove Chambers, Wilmslow, SK9 1LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCAVOY, John Fred, NEWNS, David Thomas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D T N I LIMITED

D T N I LIMITED is an active company incorporated on 8 May 2014 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. D T N I LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09031194

LTD Company

Age

11 Years

Incorporated 8 May 2014

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Suite 3, First Floor Grove Chambers 36 Green Lane Wilmslow, SK9 1LD,

Previous Addresses

Suite 3 First Floor Grove Chambers Wilmslow SK9 1DT England
From: 19 July 2021To: 4 October 2021
10 West Street Alderley Edge SK9 7EG England
From: 1 October 2020To: 19 July 2021
The Grange Clay Lane Handforth Wilmslow Cheshire SK9 3NR
From: 8 May 2014To: 1 October 2020
Timeline

5 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Feb 16
Loan Cleared
Oct 17
Loan Secured
May 18
Director Joined
Apr 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCAVOY, John Fred

Active
Grove Chambers, WilmslowSK9 1LD
Born May 1959
Director
Appointed 14 Apr 2020

NEWNS, David Thomas

Active
Grove Chambers, WilmslowSK9 1LD
Born September 1984
Director
Appointed 08 May 2014

Persons with significant control

1

Mr David Thomas Newns

Active
Fort Street, AccringtonBB5 1QG
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Incorporation Company
8 May 2014
NEWINCIncorporation