Background WavePink WaveYellow Wave

DT HOLDINGS (BRISTOL) LIMITED (11587076)

DT HOLDINGS (BRISTOL) LIMITED (11587076) is an active UK company. incorporated on 25 September 2018. with registered office in Somerset. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DT HOLDINGS (BRISTOL) LIMITED has been registered for 7 years. Current directors include TAINTON, Darren John.

Company Number
11587076
Status
active
Type
ltd
Incorporated
25 September 2018
Age
7 years
Address
One New Street, Somerset, BA5 2LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TAINTON, Darren John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DT HOLDINGS (BRISTOL) LIMITED

DT HOLDINGS (BRISTOL) LIMITED is an active company incorporated on 25 September 2018 with the registered office located in Somerset. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DT HOLDINGS (BRISTOL) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11587076

LTD Company

Age

7 Years

Incorporated 25 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

One New Street Wells Somerset, BA5 2LA,

Previous Addresses

C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT United Kingdom
From: 25 September 2018To: 20 December 2021
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Sept 19
Director Left
Dec 19
Director Left
Sept 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TAINTON, Darren John

Active
Wells, SomersetBA5 2LA
Born April 1962
Director
Appointed 01 Nov 2018

TAINTON, Thomas Darren

Resigned
Wells, SomersetBA5 2LA
Born January 1989
Director
Appointed 01 Jan 2019
Resigned 04 Sept 2024

VAITHIANATHAN, Emma

Resigned
Unit 1, Office 1, Tower Lane Business Park, BristolBS30 8XT
Born August 1986
Director
Appointed 01 Jan 2019
Resigned 09 Dec 2019

VINCENT, Andrew Kevin

Resigned
Unit 1, Office 1, Tower Lane Business Park, BristolBS30 8XT
Born March 1965
Director
Appointed 25 Sept 2018
Resigned 01 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Darren John Tainton

Active
Wells, SomersetBA5 2LA
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2018

Mr Andrew Kevin Vincent

Ceased
Unit 1, Office 1, Tower Lane Business Park, BristolBS30 8XT
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Sept 2018
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Incorporation Company
25 September 2018
NEWINCIncorporation