Background WavePink WaveYellow Wave

DTG DEVELOPMENTS LIMITED (12984736)

DTG DEVELOPMENTS LIMITED (12984736) is an active UK company. incorporated on 29 October 2020. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DTG DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include ANASTASIOU, Tasos David, BROWN, Geoffrey, ELEFTHERIOU, Eleftherios.

Company Number
12984736
Status
active
Type
ltd
Incorporated
29 October 2020
Age
5 years
Address
1, Musker Buildings, Liverpool, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANASTASIOU, Tasos David, BROWN, Geoffrey, ELEFTHERIOU, Eleftherios
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DTG DEVELOPMENTS LIMITED

DTG DEVELOPMENTS LIMITED is an active company incorporated on 29 October 2020 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DTG DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12984736

LTD Company

Age

5 Years

Incorporated 29 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

1, Musker Buildings Stanley Street Liverpool, L1 6AA,

Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Jan 21
Funding Round
Feb 21
Director Joined
Feb 21
New Owner
Feb 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ANASTASIOU, Tasos David

Active
Stanley Street, LiverpoolL1 6AA
Born December 1962
Director
Appointed 29 Oct 2020

BROWN, Geoffrey

Active
1 Stanley Street, LiverpoolL1 6AA
Born May 1968
Director
Appointed 29 Jan 2021

ELEFTHERIOU, Eleftherios

Active
Stanley Street, LiverpoolL1 6AA
Born September 1959
Director
Appointed 29 Oct 2020

Persons with significant control

3

Mr Geoffrey Brown

Active
1 Stanley Street, LiverpoolL1 6AA
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jan 2021

Mr Eleftherios Eleftheriou

Active
Stanley Street, LiverpoolL1 6AA
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2020

Mr Tasos David Anastasiou

Active
Stanley Street, LiverpoolL1 6AA
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2020
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Incorporation Company
29 October 2020
NEWINCIncorporation