Background WavePink WaveYellow Wave

DT SUB 2 LIMITED (12563549)

DT SUB 2 LIMITED (12563549) is an active UK company. incorporated on 20 April 2020. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DT SUB 2 LIMITED has been registered for 5 years. Current directors include TAYLOR, Christopher John, TAYLOR, Michael James.

Company Number
12563549
Status
active
Type
ltd
Incorporated
20 April 2020
Age
5 years
Address
Leafield Estate, Warwick, CV34 6RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TAYLOR, Christopher John, TAYLOR, Michael James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DT SUB 2 LIMITED

DT SUB 2 LIMITED is an active company incorporated on 20 April 2020 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DT SUB 2 LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12563549

LTD Company

Age

5 Years

Incorporated 20 April 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Leafield Estate Stratford Road Warwick, CV34 6RA,

Previous Addresses

1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB United Kingdom
From: 20 April 2020To: 6 October 2022
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Apr 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

TAYLOR, Christopher John

Active
Stratford Road, WarwickCV34 6RA
Born July 1953
Director
Appointed 20 Apr 2020

TAYLOR, Michael James

Active
Stratford Road, WarwickCV34 6RA
Born March 1957
Director
Appointed 20 Apr 2020

Persons with significant control

2

Stratford Road, WarwickCV34 6RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2020
Herald Avenue, CoventryCV5 6UB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2020
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2020
NEWINCIncorporation