Background WavePink WaveYellow Wave

DT SUB 4 LIMITED (12707359)

DT SUB 4 LIMITED (12707359) is an active UK company. incorporated on 30 June 2020. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DT SUB 4 LIMITED has been registered for 5 years. Current directors include JONES, Dylan Lloyd, TAYLOR, Michael James.

Company Number
12707359
Status
active
Type
ltd
Incorporated
30 June 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
JONES, Dylan Lloyd, TAYLOR, Michael James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DT SUB 4 LIMITED

DT SUB 4 LIMITED is an active company incorporated on 30 June 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 SUB 4 LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12707359

LTD Company

Age

5 Years

Incorporated 30 June 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 26 November 2025 (5 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

11 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

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

Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Aug 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 21
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

JONES, Dylan Lloyd

Active
Coventry Business Park, CoventryCV5 6UB
Born October 1977
Director
Appointed 27 Aug 2021

TAYLOR, Michael James

Active
Stratford Road, WarwickCV34 6RA
Born March 1957
Director
Appointed 30 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Herald Avenue, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Ceased 20 Jul 2020
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 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
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2020
NEWINCIncorporation