Background WavePink WaveYellow Wave

DT GLOBAL TRADING LTD (10280960)

DT GLOBAL TRADING LTD (10280960) is an active UK company. incorporated on 15 July 2016. with registered office in Salford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). DT GLOBAL TRADING LTD has been registered for 9 years. Current directors include THAKRAR, Dipak Maganlal, THAKRAR, Rachana.

Company Number
10280960
Status
active
Type
ltd
Incorporated
15 July 2016
Age
9 years
Address
Unit 6 Dallas Court, Salford, M50 2GF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
THAKRAR, Dipak Maganlal, THAKRAR, Rachana
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DT GLOBAL TRADING LTD

DT GLOBAL TRADING LTD is an active company incorporated on 15 July 2016 with the registered office located in Salford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). DT GLOBAL TRADING LTD was registered 9 years ago.(SIC: 46450)

Status

active

Active since 9 years ago

Company No

10280960

LTD Company

Age

9 Years

Incorporated 15 July 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

DT GLOBAL CONSULTING LTD
From: 15 July 2016To: 23 October 2023
Contact
Address

Unit 6 Dallas Court Salford, M50 2GF,

Previous Addresses

1 the Keep Bolton BL1 5NG England
From: 21 April 2023To: 13 September 2023
450 Chorley New Road Bolton BL1 5AZ England
From: 31 July 2017To: 21 April 2023
1 Dennis Lane Stanmore Middlesex HA7 4JR England
From: 8 August 2016To: 31 July 2017
10 Park Place Manchester Greater Manchester M4 4EY England
From: 15 July 2016To: 8 August 2016
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Aug 16
New Owner
Jul 17
New Owner
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
New Owner
Mar 22
Funding Round
Mar 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Nov 23
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

THAKRAR, Dipak Maganlal

Active
Dallas Court, SalfordM50 2GF
Born November 1966
Director
Appointed 15 Jul 2016

THAKRAR, Rachana

Active
Dallas Court, SalfordM50 2GF
Born July 1965
Director
Appointed 24 Nov 2023

THAKRAR, Rachana

Resigned
450 Chorley New Road, BoltonBL1 5AZ
Born July 1965
Director
Appointed 15 Jul 2016
Resigned 08 Aug 2016

Persons with significant control

5

3 Active
2 Ceased

Miss Shivani Dipak Thakrar

Active
Dallas Court, SalfordM50 2GF
Born May 2003

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2021

Mr Dipak Maganlal Thakrar

Active
Dallas Court, SalfordM50 2GF
Born November 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Mar 2019

Mr Dipak Maganlal Thakrar

Ceased
Chorley New Road, BoltonBL1 5AZ
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jul 2017
Ceased 15 Mar 2019

Mr Dipak Maganlal Thakrar

Ceased
450 Chorley New Road, BoltonBL1 5AZ
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jul 2016
Ceased 15 Mar 2019

Mrs Rachana Thakrar

Active
Dallas Court, SalfordM50 2GF
Born July 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
10 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Certificate Change Of Name Company
23 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 March 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Incorporation Company
15 July 2016
NEWINCIncorporation