Background WavePink WaveYellow Wave

DT NEWCO 3 LIMITED (12588159)

DT NEWCO 3 LIMITED (12588159) is an active UK company. incorporated on 6 May 2020. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DT NEWCO 3 LIMITED has been registered for 5 years. Current directors include TAYLOR, Michael James.

Company Number
12588159
Status
active
Type
ltd
Incorporated
6 May 2020
Age
5 years
Address
1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TAYLOR, Michael James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DT NEWCO 3 LIMITED

DT NEWCO 3 LIMITED is an active company incorporated on 6 May 2020 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DT NEWCO 3 LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12588159

LTD Company

Age

5 Years

Incorporated 6 May 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

28 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

1110 Elliott Court Coventry Business Park Herald Avenue Coventry, CV5 6UB,

Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Nov 24
Funding Round
Nov 24
4
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

TAYLOR, Michael James

Active
Stratford Road, WarwickCV34 6RA
Born March 1957
Director
Appointed 06 May 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Christopher John Taylor

Active
Coventry Business Park, CoventryCV5 6UB
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 20 Jul 2020

Michael James Taylor

Active
Stratford Road, WarwickCV34 6RA
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 20 Jul 2020

Mr Paul Richard Bennett

Ceased
Coventry Business Park, CoventryCV5 6UB
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2020
Ceased 20 Jul 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Memorandum Articles
24 September 2025
MAMA
Resolution
24 September 2025
RESOLUTIONSResolutions
Legacy
23 September 2025
RP04SH01RP04SH01
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Resolution
27 November 2024
RESOLUTIONSResolutions
Memorandum Articles
27 November 2024
MAMA
27 November 2024
ANNOTATIONANNOTATION
Capital Variation Of Rights Attached To Shares
23 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Resolution
5 August 2020
RESOLUTIONSResolutions
Resolution
5 August 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
6 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2020
NEWINCIncorporation