Background WavePink WaveYellow Wave

DTA GROUP LIMITED (13000070)

DTA GROUP LIMITED (13000070) is an active UK company. incorporated on 5 November 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DTA GROUP LIMITED has been registered for 5 years. Current directors include CHALONER, Thomas Eric, DRAKE, Alison, ELMS, David and 1 others.

Company Number
13000070
Status
active
Type
ltd
Incorporated
5 November 2020
Age
5 years
Address
12 Flitcroft Street, London, WC2H 8DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHALONER, Thomas Eric, DRAKE, Alison, ELMS, David, HAWRYLAK, Katryna Olga
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DTA GROUP LIMITED

DTA GROUP LIMITED is an active company incorporated on 5 November 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DTA GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13000070

LTD Company

Age

5 Years

Incorporated 5 November 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 11 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

12 Flitcroft Street Covent Garden London, WC2H 8DL,

Timeline

25 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Dec 20
Funding Round
Jan 21
Loan Cleared
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Cleared
Jun 22
Owner Exit
Jun 22
Loan Secured
Jun 22
Loan Secured
Oct 22
Capital Update
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Loan Cleared
Sept 25
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

DRAKE, Alison

Active
Flitcroft Street, LondonWC2H 8DL
Secretary
Appointed 05 Nov 2020

CHALONER, Thomas Eric

Active
Flitcroft Street, LondonWC2H 8DL
Born April 1963
Director
Appointed 19 Aug 2025

DRAKE, Alison

Active
Flitcroft Street, LondonWC2H 8DL
Born February 1966
Director
Appointed 05 Nov 2020

ELMS, David

Active
Flitcroft Street, LondonWC2H 8DL
Born February 1962
Director
Appointed 19 Aug 2025

HAWRYLAK, Katryna Olga

Active
Flitcroft Street, LondonWC2H 8DL
Born December 1988
Director
Appointed 19 Aug 2025

BENTLEY, Mark

Resigned
Flitcroft Street, LondonWC2H 8DL
Born December 1970
Director
Appointed 05 Nov 2020
Resigned 21 Jan 2022

BERNSTEIN, Michael

Resigned
Flitcroft Street, LondonWC2H 8DL
Born July 1960
Director
Appointed 11 Nov 2020
Resigned 21 Jan 2022

BLANDFORD, Timothy Alan

Resigned
Flitcroft Street, LondonWC2H 8DL
Born February 1958
Director
Appointed 05 Nov 2020
Resigned 19 Aug 2025

BROWN, Andrew Robert

Resigned
Flitcroft Street, LondonWC2H 8DL
Born January 1975
Director
Appointed 05 Nov 2020
Resigned 21 Jan 2022

GASKELL, Paul Alexander

Resigned
Flitcroft Street, LondonWC2H 8DL
Born October 1976
Director
Appointed 05 Nov 2020
Resigned 19 Aug 2025

HOSEY, Barnaby

Resigned
Flitcroft Street, LondonWC2H 8DL
Born June 1975
Director
Appointed 05 Nov 2020
Resigned 19 Aug 2025

SCOTT, Mark Coleridge

Resigned
Flitcroft Street, LondonWC2H 8DL
Born November 1965
Director
Appointed 05 Nov 2020
Resigned 19 Aug 2025

WILLIAMS, Jon

Resigned
Flitcroft Street, LondonWC2H 8DL
Born June 1975
Director
Appointed 11 Nov 2020
Resigned 21 Jan 2022

Persons with significant control

3

2 Active
1 Ceased
Langton Road, Tunbridge WellsTN3 0BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jan 2022
Flitcroft Street, LondonWC2H 8DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jan 2022
Langton Road, Tunbridge WellsTN3 0BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Ceased 21 Jan 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
21 August 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Legacy
15 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 August 2025
SH19Statement of Capital
Legacy
15 August 2025
CAP-SSCAP-SS
Resolution
15 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Resolution
31 January 2022
RESOLUTIONSResolutions
Memorandum Articles
31 January 2022
MAMA
Mortgage Satisfy Charge Part
25 January 2022
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
14 January 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Memorandum Articles
29 January 2021
MAMA
Resolution
20 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2020
NEWINCIncorporation