Background WavePink WaveYellow Wave

D3O HOLDINGS LTD (09483907)

D3O HOLDINGS LTD (09483907) is an active UK company. incorporated on 11 March 2015. with registered office in Croydon. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). D3O HOLDINGS LTD has been registered for 11 years. Current directors include HYDLEMAN, Louis Jules, SAWYER, Stuart, SMITH, Colin David.

Company Number
09483907
Status
active
Type
ltd
Incorporated
11 March 2015
Age
11 years
Address
The Lab, 7-8 Commerce Way, Croydon, CR0 4XA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HYDLEMAN, Louis Jules, SAWYER, Stuart, SMITH, Colin David
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D3O HOLDINGS LTD

D3O HOLDINGS LTD is an active company incorporated on 11 March 2015 with the registered office located in Croydon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). D3O HOLDINGS LTD was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

09483907

LTD Company

Age

11 Years

Incorporated 11 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

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

Previous Addresses

D3O 69 North Street Portslade Brighton BN41 1DH United Kingdom
From: 11 March 2015To: 1 June 2015
Timeline

49 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Owner Exit
Aug 17
New Owner
Aug 17
Loan Secured
May 18
Loan Cleared
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Sept 18
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Funding Round
Jun 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Share Issue
Dec 21
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Capital Update
Aug 22
13
Funding
27
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SMITH, Colin David

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

HYDLEMAN, Louis Jules

Active
Spreacombe, BrauntonEX33 1JA
Born November 1956
Director
Appointed 17 Sept 2021

SAWYER, Stuart

Active
Commerce Way, CroydonCR0 4XA
Born August 1962
Director
Appointed 01 Apr 2015

SMITH, Colin David

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

JENKINS, Phillip

Resigned
Commerce Way, CroydonCR0 4XA
Secretary
Appointed 13 May 2015
Resigned 20 Oct 2015

APPLEGATE, Richard Arthur David, Lieutenant General (Ret'D)

Resigned
69 North Street, PortsladeBN41 1DH
Born March 1955
Director
Appointed 01 Apr 2015
Resigned 31 May 2016

BUTTRICK, Richard

Resigned
D30, PortsladeBN41 1DH
Born June 1958
Director
Appointed 01 Apr 2015
Resigned 31 May 2016

DE BOER, Klaas

Resigned
Commerce Way, CroydonCR0 4XA
Born April 1965
Director
Appointed 18 Nov 2020
Resigned 17 Sept 2021

DUNNE, Patrick Eamonn

Resigned
69 North Street, PortsladeBN41 1DH
Born June 1959
Director
Appointed 01 Apr 2015
Resigned 31 May 2016

GROSS, Michael

Resigned
Commerce Way, CroydonCR0 4XA
Born April 1977
Director
Appointed 11 Mar 2015
Resigned 06 Sept 2018

HARDTMUTH, Alexander

Resigned
81 Fulham Road, LondonSW3 6RD
Born August 1972
Director
Appointed 01 Apr 2015
Resigned 18 Nov 2020

HICKS, Simon Thornton

Resigned
69 North Street, BrightonBN41 1DH
Born October 1960
Director
Appointed 01 Apr 2015
Resigned 31 May 2016

HOPE, Trevor Michael

Resigned
69 North Street, PortsladeBN41 1DH
Born March 1970
Director
Appointed 01 Apr 2015
Resigned 03 Feb 2016

MCCORMICK, Karen Ann

Resigned
Earlham Street, LondonWC2H 9LT
Born August 1976
Director
Appointed 14 Mar 2017
Resigned 04 Feb 2020

ROTHSTEIN, Charles Philip

Resigned
Commerce Way, CroydonCR0 4XA
Born November 1958
Director
Appointed 01 Jul 2019
Resigned 17 Sept 2021

THOMAS, Harry

Resigned
Earlham Street, LondonWC2H 9LT
Born June 1989
Director
Appointed 04 Feb 2020
Resigned 17 Sept 2021

WERNER, Jeremy

Resigned
32330 West 12 Mile Road, ,, Mi 483
Born September 1990
Director
Appointed 06 Sept 2018
Resigned 01 Jul 2019

Persons with significant control

5

1 Active
4 Ceased

Jack Bidco Limited

Active
Finsbury Circus, LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2021
Earlham Street, LondonWC2H 9LT

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Alexander Hardtmuth

Ceased
Commerce Way, CroydonCR0 4XA
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
32330 West 12 Mile Road, Mi

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
La Route De La Liberation, JerseyJE2 3BQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 January 2023
RP04SH01RP04SH01
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Second Filing Capital Allotment Shares
14 January 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 January 2023
RP04SH01RP04SH01
Capital Name Of Class Of Shares
8 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
9 August 2022
SH19Statement of Capital
Legacy
9 August 2022
SH20SH20
Legacy
9 August 2022
CAP-SSCAP-SS
Resolution
9 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Resolution
16 December 2021
RESOLUTIONSResolutions
Memorandum Articles
16 December 2021
MAMA
Capital Alter Shares Consolidation
10 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 December 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 September 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Memorandum Articles
22 July 2021
MAMA
Resolution
22 July 2021
RESOLUTIONSResolutions
Resolution
5 July 2021
RESOLUTIONSResolutions
Resolution
5 July 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
29 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Memorandum Articles
10 June 2021
MAMA
Notification Of A Person With Significant Control Statement
25 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
23 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Resolution
6 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Capital Allotment Shares
17 March 2017
SH01Allotment of Shares
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Resolution
2 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
31 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
11 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Resolution
20 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Capital Allotment Shares
26 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Incorporation Company
11 March 2015
NEWINCIncorporation