Background WavePink WaveYellow Wave

DH TARGET UK LTD (12873425)

DH TARGET UK LTD (12873425) is an active UK company. incorporated on 11 September 2020. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. DH TARGET UK LTD has been registered for 5 years. Current directors include DEARLOVE, Neil, FIUMICELLI, Andrea.

Company Number
12873425
Status
active
Type
ltd
Incorporated
11 September 2020
Age
5 years
Address
Suite 2, Riverside Studio, 2 Embankment, Leeds, LS1 4BA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DEARLOVE, Neil, FIUMICELLI, Andrea
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DH TARGET UK LTD

DH TARGET UK LTD is an active company incorporated on 11 September 2020 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. DH TARGET UK LTD was registered 5 years ago.(SIC: 62020, 62090)

Status

active

Active since 5 years ago

Company No

12873425

LTD Company

Age

5 Years

Incorporated 11 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Suite 2, Riverside Studio, 2 Embankment Sovereign Street Leeds, LS1 4BA,

Previous Addresses

Royal Pavilion Wellesley Aldershot Hampshire GU11 1PZ United Kingdom
From: 11 September 2020To: 11 November 2022
Timeline

34 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Nov 21
Funding Round
Nov 21
Loan Secured
May 22
Loan Secured
Jul 22
Director Left
Nov 23
Director Left
Mar 24
22
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DEARLOVE, Neil

Active
Sovereign Street, LeedsLS1 4BA
Born February 1974
Director
Appointed 01 Apr 2021

FIUMICELLI, Andrea

Active
Sovereign Street, LeedsLS1 4BA
Born September 1960
Director
Appointed 01 Apr 2021

HALBARD, Christopher Neal

Resigned
Kings Cross, LondonN1C 4AG
Born November 1966
Director
Appointed 11 Sept 2020
Resigned 01 Apr 2021

HENDERSON, Colin

Resigned
Sovereign Street, LeedsLS1 4BA
Born November 1975
Director
Appointed 01 Apr 2021
Resigned 20 Nov 2023

TURPIE, Steven James

Resigned
Kings Cross, LondonN1C 4AG
Born November 1970
Director
Appointed 11 Sept 2020
Resigned 01 Apr 2021

VANDEWYNGAERDE, Hans Tony

Resigned
Sovereign Street, LeedsLS1 4BA
Born July 1965
Director
Appointed 01 Apr 2021
Resigned 05 Mar 2024

WOODFINE, Michael Charles

Resigned
Wellesley Road, AldershotGU11 1PZ
Born December 1971
Director
Appointed 11 Sept 2020
Resigned 01 Apr 2021

Persons with significant control

1

2 Sovereign Street, LeedsLS1 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2023
RP04SH01RP04SH01
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Memorandum Articles
12 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 September 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 September 2021
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
22 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
15 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
11 September 2020
NEWINCIncorporation