Background WavePink WaveYellow Wave

DT NEWCO 4 LIMITED (12712070)

DT NEWCO 4 LIMITED (12712070) is an active UK company. incorporated on 1 July 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 4 LIMITED has been registered for 5 years. Current directors include JONES, Dylan Lloyd, TAYLOR, Michael James.

Company Number
12712070
Status
active
Type
ltd
Incorporated
1 July 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 NEWCO 4 LIMITED

DT NEWCO 4 LIMITED is an active company incorporated on 1 July 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 4 LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12712070

LTD Company

Age

5 Years

Incorporated 1 July 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 15 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

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

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

Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Aug 20
Director Joined
Sept 21
1
Funding
1
Officers
0
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 01 Jul 2020

Persons with significant control

2

Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Aug 2021

Michael James Taylor

Active
Stratford Road, WarwickCV34 6RA
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 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
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC 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 Updates
30 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
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Capital Name Of Class Of Shares
7 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 September 2021
SH10Notice of Particulars of Variation
Resolution
7 September 2021
RESOLUTIONSResolutions
Memorandum Articles
7 September 2021
MAMA
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Resolution
5 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
1 July 2020
NEWINCIncorporation