Background WavePink WaveYellow Wave

DISTRIBUTION TECHNOLOGY LIMITED (12046006)

DISTRIBUTION TECHNOLOGY LIMITED (12046006) is an active UK company. incorporated on 12 June 2019. with registered office in Marlow. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. DISTRIBUTION TECHNOLOGY LIMITED has been registered for 6 years. Current directors include GOSS, Benjamin, TALBOT, Fiona Margaret.

Company Number
12046006
Status
active
Type
ltd
Incorporated
12 June 2019
Age
6 years
Address
C/O Moorcrofts Llp Thames House, Marlow, SL7 1PB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GOSS, Benjamin, TALBOT, Fiona Margaret
SIC Codes
62020, 62090, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISTRIBUTION TECHNOLOGY LIMITED

DISTRIBUTION TECHNOLOGY LIMITED is an active company incorporated on 12 June 2019 with the registered office located in Marlow. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. DISTRIBUTION TECHNOLOGY LIMITED was registered 6 years ago.(SIC: 62020, 62090, 82990)

Status

active

Active since 6 years ago

Company No

12046006

LTD Company

Age

6 Years

Incorporated 12 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

DYNAMIC PLANNER LIMITED
From: 12 June 2019To: 20 November 2023
Contact
Address

C/O Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow, SL7 1PB,

Previous Addresses

Sovereign House Vastern Road Reading RG1 8BT United Kingdom
From: 12 June 2019To: 15 November 2021
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Jul 22
Director Left
Aug 23
Director Joined
Nov 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GOSS, Benjamin

Active
Thames House, MarlowSL7 1PB
Born April 1968
Director
Appointed 11 Nov 2021

TALBOT, Fiona Margaret

Active
Thames House, MarlowSL7 1PB
Born April 1967
Director
Appointed 01 Nov 2023

HAYES, Nichole Ann Louise

Resigned
Thames House, MarlowSL7 1PB
Secretary
Appointed 03 Sept 2021
Resigned 31 Jul 2023

MAIORIELLO, Tatiana

Resigned
Vastern Road, ReadingRG1 8BT
Secretary
Appointed 29 Apr 2021
Resigned 03 Sept 2021

WINFIELD, Chris

Resigned
Vastern Road, ReadingRG1 8BT
Secretary
Appointed 12 Jun 2019
Resigned 29 Apr 2021

DISTRIBUTION TECHNOLOGY LIMITED

Resigned
Vastern Road, ReadingRG1 8BT
Corporate secretary
Appointed 12 Jun 2019
Resigned 22 Jul 2020

BROWN, Neil Graeme

Resigned
Thames House, MarlowSL7 1PB
Born January 1959
Director
Appointed 11 Nov 2021
Resigned 13 Jul 2022

HAYES, Nichole Ann Louise

Resigned
Thames House, MarlowSL7 1PB
Born December 1971
Director
Appointed 11 Nov 2021
Resigned 31 Jul 2023

WINFIELD, Chris

Resigned
Vastern Road, ReadingRG1 8BT
Born April 1960
Director
Appointed 12 Jun 2019
Resigned 11 Nov 2021

DISTRIBUTION TECHNOLOGY LIMITED

Resigned
Vastern Road, ReadingRG1 8BT
Corporate director
Appointed 12 Jun 2019
Resigned 11 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Chris Winfield

Ceased
Vastern Road, ReadingRG1 8BT
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2019
Ceased 11 Nov 2021
Thames House, MarlowSL7 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 November 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Memorandum Articles
20 July 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 July 2020
TM02Termination of Secretary
Incorporation Company
12 June 2019
NEWINCIncorporation