Background WavePink WaveYellow Wave

D3S ENTERPRISE LTD (11234363)

D3S ENTERPRISE LTD (11234363) is an active UK company. incorporated on 5 March 2018. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. D3S ENTERPRISE LTD has been registered for 8 years. Current directors include BANDURA, Frank, TAYLOR, Richard James Wallington.

Company Number
11234363
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 years
Address
St Andrews House, Woking, GU21 6EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BANDURA, Frank, TAYLOR, Richard James Wallington
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D3S ENTERPRISE LTD

D3S ENTERPRISE LTD is an active company incorporated on 5 March 2018 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. D3S ENTERPRISE LTD was registered 8 years ago.(SIC: 81100)

Status

active

Active since 8 years ago

Company No

11234363

LTD Company

Age

8 Years

Incorporated 5 March 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 September 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Unit 5 Cromwell Business Park York Road Wetherby LS22 7SU United Kingdom
From: 5 March 2018To: 11 November 2025
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Oct 18
Share Issue
Apr 21
Share Issue
Apr 21
Funding Round
Feb 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BANDURA, Frank

Active
West Street, WokingGU21 6EB
Born June 1966
Director
Appointed 31 Oct 2025

TAYLOR, Richard James Wallington

Active
West Street, WokingGU21 6EB
Born August 1968
Director
Appointed 31 Oct 2025

CURTIS, Adam

Resigned
West Street, WokingGU21 6EB
Born May 1984
Director
Appointed 05 Mar 2018
Resigned 31 Oct 2025

CURTIS, Scott

Resigned
West Street, WokingGU21 6EB
Born October 1980
Director
Appointed 05 Mar 2018
Resigned 31 Oct 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Adam Curtis

Ceased
Cromwell Business Park, WetherbyLS22 7SU
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2018
Ceased 11 Oct 2024

Mr Scott Curtis

Ceased
Cromwell Business Park, WetherbyLS22 7SU
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2018
Ceased 11 Oct 2024
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 March 2026
PSC09Update to PSC Statements
Memorandum Articles
14 November 2025
MAMA
Resolution
14 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 March 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 March 2025
RESOLUTIONSResolutions
Memorandum Articles
6 March 2025
MAMA
Resolution
6 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 February 2022
AAAnnual Accounts
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
23 April 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Resolution
20 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
9 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Resolution
18 September 2018
RESOLUTIONSResolutions
Incorporation Company
5 March 2018
NEWINCIncorporation