Background WavePink WaveYellow Wave

D2P CAPITAL LTD (13134229)

D2P CAPITAL LTD (13134229) is an active UK company. incorporated on 14 January 2021. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. D2P CAPITAL LTD has been registered for 5 years. Current directors include JEE MING, Doh.

Company Number
13134229
Status
active
Type
ltd
Incorporated
14 January 2021
Age
5 years
Address
83 Fern Lane, Hounslow, TW5 0HH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JEE MING, Doh
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D2P CAPITAL LTD

D2P CAPITAL LTD is an active company incorporated on 14 January 2021 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. D2P CAPITAL LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13134229

LTD Company

Age

5 Years

Incorporated 14 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

83 Fern Lane Hounslow, TW5 0HH,

Previous Addresses

78 Penbury Road Southall UB2 5RX England
From: 14 January 2021To: 28 August 2024
Timeline

28 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Loan Secured
Apr 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Apr 24
Director Left
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JEE MING, Doh

Active
131 Persiaran Pm 2/1, 32040 Seri Manjung Perak
Born March 1980
Director
Appointed 16 Aug 2021

BEDDING, Mark Graham

Resigned
Fern Lane, HounslowTW5 0HH
Born October 1983
Director
Appointed 07 Dec 2022
Resigned 01 Oct 2024

DHILLON, Jasrinderjit Singh

Resigned
Born September 1990
Director
Appointed 08 Sept 2021
Resigned 12 Nov 2022

GILL, Jaswinder Singh

Resigned
Fern Lane, HounslowTW5 0HH
Born October 1988
Director
Appointed 15 Aug 2025
Resigned 20 Aug 2025

GILL, Jaswinder Singh

Resigned
Fern Lane, HounslowTW5 0HH
Born October 1988
Director
Appointed 02 Oct 2021
Resigned 10 Jan 2025

GURBACHAN SINGH, Sandeep Singh

Resigned
Lingkaran Meru, Perak
Born July 1990
Director
Appointed 08 Sept 2021
Resigned 10 Jan 2025

PANNU, Amarveer Singh

Resigned
Penbury Road, SouthallUB2 5RX
Born December 1988
Director
Appointed 14 Jan 2021
Resigned 16 Aug 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Amarveer Singh Pannu

Ceased
Penbury Road, SouthallUB2 5RX
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2021
Ceased 06 Aug 2021

Sandeep Singh Gurbachan

Ceased
Lingkara Meru, Ipoh30020
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2021
Ceased 06 Aug 2021

Mr Doh Jee Ming

Active
Persiaran Pm 2/1, Seksyen 232040
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Memorandum Articles
31 March 2025
MAMA
Resolution
31 March 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 January 2021
NEWINCIncorporation