Background WavePink WaveYellow Wave

DT EA OPCO LIMITED (13572007)

DT EA OPCO LIMITED (13572007) is an active UK company. incorporated on 18 August 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DT EA OPCO LIMITED has been registered for 4 years. Current directors include MCBURNIE, Jason, STACK, Peter Joseph.

Company Number
13572007
Status
active
Type
ltd
Incorporated
18 August 2021
Age
4 years
Address
42-44 Grosvenor Gardens, London, SW1W 0EB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MCBURNIE, Jason, STACK, Peter Joseph
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DT EA OPCO LIMITED

DT EA OPCO LIMITED is an active company incorporated on 18 August 2021 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DT EA OPCO LIMITED was registered 4 years ago.(SIC: 55100)

Status

active

Active since 4 years ago

Company No

13572007

LTD Company

Age

4 Years

Incorporated 18 August 2021

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 26 August 2025 (8 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

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

42-44 Grosvenor Gardens London, SW1W 0EB,

Previous Addresses

60 Welbeck Street London W1G 9XB England
From: 18 August 2021To: 4 November 2021
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
May 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Joined
Jun 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCBURNIE, Jason

Active
Renfrew Street, GlasgowG2 3BZ
Born November 1978
Director
Appointed 01 Jul 2025

STACK, Peter Joseph

Active
77 Renfrew Street, GlasgowG2 3BZ
Born September 1973
Director
Appointed 09 Aug 2023

DIMITRIADIS, Christos

Resigned
Grosvenor Gardens, LondonSW1W 0EB
Born January 1971
Director
Appointed 18 Aug 2021
Resigned 02 Nov 2021

WEBER, Nico

Resigned
Grosvenor Gardens, LondonSW1W 0EB
Born August 1979
Director
Appointed 02 Nov 2021
Resigned 09 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
Parkway, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Ceased 02 Nov 2021
Grosvenor Gardens, LondonSW1W 0EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Welbeck Street, LondonW1G 9XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2021
Ceased 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Auditors Resignation Company
16 April 2025
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Resolution
29 September 2024
RESOLUTIONSResolutions
Memorandum Articles
28 September 2024
MAMA
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Incorporation Company
18 August 2021
NEWINCIncorporation