Background WavePink WaveYellow Wave

D & C 2022 LIMITED (10971407)

D & C 2022 LIMITED (10971407) is an active UK company. incorporated on 19 September 2017. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). D & C 2022 LIMITED has been registered for 8 years. Current directors include HATHERALL, Christian John.

Company Number
10971407
Status
active
Type
ltd
Incorporated
19 September 2017
Age
8 years
Address
Pureclean Oldmoor Road, Stockport, SK6 2QE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
HATHERALL, Christian John
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D & C 2022 LIMITED

D & C 2022 LIMITED is an active company incorporated on 19 September 2017 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). D & C 2022 LIMITED was registered 8 years ago.(SIC: 47300)

Status

active

Active since 8 years ago

Company No

10971407

LTD Company

Age

8 Years

Incorporated 19 September 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 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

CLASSIC FUEL SOLUTIONS LIMITED
From: 19 September 2017To: 15 November 2022
Contact
Address

Pureclean Oldmoor Road Bredbury Stockport, SK6 2QE,

Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Sept 22
Director Left
Aug 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HATHERALL, Christian John

Active
Oldmoor Road, StockportSK6 2QE
Born October 1975
Director
Appointed 19 Sept 2017

DOWNES, Debra Roselle

Resigned
Oldmoor Road, StockportSK6 2QE
Born August 1963
Director
Appointed 05 Nov 2020
Resigned 30 Jun 2023

DOYLE, Michael John

Resigned
Oldmoor Road, StockportSK6 2QE
Born February 1975
Director
Appointed 19 Sept 2017
Resigned 05 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Michael John Doyle

Ceased
Oldmoor Road, StockportSK6 2QE
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2017
Ceased 02 Mar 2021

Mr Christian John Hatherall

Active
Oldmoor Road, StockportSK6 2QE
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
15 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Incorporation Company
19 September 2017
NEWINCIncorporation