Background WavePink WaveYellow Wave

DT NEWCO 1 LIMITED (12586371)

DT NEWCO 1 LIMITED (12586371) is an active UK company. incorporated on 5 May 2020. with registered office in South Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DT NEWCO 1 LIMITED has been registered for 5 years. Current directors include GILDER, David Robert, WRIGHT, Jake Hockley.

Company Number
12586371
Status
active
Type
ltd
Incorporated
5 May 2020
Age
5 years
Address
Selsdon House, South Croydon, CR2 8LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GILDER, David Robert, WRIGHT, Jake Hockley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DT NEWCO 1 LIMITED

DT NEWCO 1 LIMITED is an active company incorporated on 5 May 2020 with the registered office located in South Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DT NEWCO 1 LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12586371

LTD Company

Age

5 Years

Incorporated 5 May 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Selsdon House 212-220 Addington Road South Croydon, CR2 8LD,

Previous Addresses

1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB United Kingdom
From: 5 May 2020To: 9 March 2021
Timeline

22 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Funding Round
Aug 20
Funding Round
Aug 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Share Issue
Mar 21
Funding Round
Apr 21
Director Left
Apr 23
Director Left
May 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jan 25
Director Left
Mar 25
Director Left
Jan 26
4
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GILDER, David Robert

Active
212-220 Addington Road, South CroydonCR2 8LD
Born February 1963
Director
Appointed 02 Mar 2021

WRIGHT, Jake Hockley

Active
Addington Road, South CroydonCR2 8LD
Born August 1972
Director
Appointed 22 Nov 2023

TAYLOR, Daphne

Resigned
Coventry Business Park, CoventryCV5 6UB
Secretary
Appointed 06 May 2020
Resigned 02 Mar 2021

TAYLOR, Svetlana

Resigned
Coventry Business Park, CoventryCV5 6UB
Secretary
Appointed 06 May 2020
Resigned 02 Mar 2021

CLARK, Nicholas James

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born May 1966
Director
Appointed 02 Mar 2021
Resigned 31 Mar 2023

GRAHAM, Stewart

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born January 1984
Director
Appointed 08 Feb 2024
Resigned 31 Dec 2025

POWER, Jonathan Ian

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born August 1983
Director
Appointed 02 Mar 2021
Resigned 08 Feb 2024

SEDANI, Rupen

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born May 1966
Director
Appointed 02 Mar 2021
Resigned 31 Dec 2024

TAYLOR, Christopher John

Resigned
Coventry Business Park, CoventryCV5 6UB
Born July 1953
Director
Appointed 05 May 2020
Resigned 02 Mar 2021

TAYLOR, Michael James

Resigned
Coventry Business Park, CoventryCV5 6UB
Born March 1957
Director
Appointed 05 May 2020
Resigned 02 Mar 2021

VALLA, Brij

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born March 1982
Director
Appointed 02 Mar 2021
Resigned 27 Feb 2025

WEST, Richard Mark

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born July 1973
Director
Appointed 02 Mar 2021
Resigned 17 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
212-220 Addington Road, South CroydonCR2 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2021

Mr Michael James Taylor

Ceased
212-220 Addington Road, South CroydonCR2 8LD
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2020
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Resolution
13 April 2021
RESOLUTIONSResolutions
Memorandum Articles
13 April 2021
MAMA
Capital Alter Shares Subdivision
19 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
19 March 2021
RESOLUTIONSResolutions
Resolution
19 March 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
9 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Resolution
5 August 2020
RESOLUTIONSResolutions
Resolution
5 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2020
NEWINCIncorporation