Background WavePink WaveYellow Wave

DJH TECH PARTNERS LIMITED (10647697)

DJH TECH PARTNERS LIMITED (10647697) is an active UK company. incorporated on 2 March 2017. with registered office in Derby. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DJH TECH PARTNERS LIMITED has been registered for 9 years.

Company Number
10647697
Status
active
Type
ltd
Incorporated
2 March 2017
Age
9 years
Address
5 Prospect Place, Millennium Way, Derby, DE24 8HG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJH TECH PARTNERS LIMITED

DJH TECH PARTNERS LIMITED is an active company incorporated on 2 March 2017 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DJH TECH PARTNERS LIMITED was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10647697

LTD Company

Age

9 Years

Incorporated 2 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ASHGATES IT LIMITED
From: 2 March 2017To: 13 October 2025
Contact
Address

5 Prospect Place, Millennium Way Pride Park Derby, DE24 8HG,

Timeline

24 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jul 17
Owner Exit
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Director Left
May 23
New Owner
Jun 23
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Share Issue
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Loan Secured
Feb 25
Director Left
Sept 25
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
3
Funding
5
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
13 October 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Resolution
4 March 2025
RESOLUTIONSResolutions
Memorandum Articles
4 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
25 April 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
17 June 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
7 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Incorporation Company
2 March 2017
NEWINCIncorporation