Background WavePink WaveYellow Wave

D2 INVESTMENTS LIMITED (10797889)

D2 INVESTMENTS LIMITED (10797889) is an active UK company. incorporated on 1 June 2017. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. D2 INVESTMENTS LIMITED has been registered for 8 years. Current directors include GILLBANKS, Daniel Alexander, KELLY, Daniel James, SCOWCROFT, David Brian Malcolm.

Company Number
10797889
Status
active
Type
ltd
Incorporated
1 June 2017
Age
8 years
Address
The Casartelli Building, Liverpool, L1 4AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GILLBANKS, Daniel Alexander, KELLY, Daniel James, SCOWCROFT, David Brian Malcolm
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D2 INVESTMENTS LIMITED

D2 INVESTMENTS LIMITED is an active company incorporated on 1 June 2017 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. D2 INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10797889

LTD Company

Age

8 Years

Incorporated 1 June 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

The Casartelli Building 18 Hanover Street Liverpool, L1 4AA,

Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jul 19
Loan Cleared
Jul 23
Director Joined
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GILLBANKS, Daniel Alexander

Active
18 Hanover Street, LiverpoolL1 4AA
Born January 1994
Director
Appointed 01 Jun 2017

KELLY, Daniel James

Active
18 Hanover Street, LiverpoolL1 4AA
Born April 1986
Director
Appointed 10 Jun 2024

SCOWCROFT, David Brian Malcolm

Active
18 Hanover Street, LiverpoolL1 4AA
Born July 1994
Director
Appointed 01 Jun 2017

Persons with significant control

2

Mr David Brian Malcolm Scowcroft

Active
18 Hanover Street, LiverpoolL1 4AA
Born July 1994

Nature of Control

Significant influence or control
Notified 01 Jun 2017

Mr Daniel Alexander Gillbanks

Active
18 Hanover Street, LiverpoolL1 4AA
Born January 1994

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 June 2017
NEWINCIncorporation