Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
DTH Limited
DTH Limited is an active company incorporated on 21 July 2000 with the registered office located in London, Greater London. DTH Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04038599
Private limited company
Age
25 years
Incorporated
21 July 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 August 2025
(1 month ago)
Next confirmation dated
2 August 2026
Due by
16 August 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about DTH Limited
Contact
Address
140 Tachbrook Street
London
SW1V 2NE
England
Address changed on
27 Apr 2023
(2 years 4 months ago)
Previous address was
52 Moreton Street London SW1V 2PB United Kingdom
Companies in SW1V 2NE
Telephone
01892824763
Email
Unreported
Website
Paytm.com
See All Contacts
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Mr Christopher Rait O'Neill Pearson
Director • Secretary • Company Secretary • British • Born in May 1947
Mr Richard Alexander Charles Cobbe
Director • Consultant • Irish • Lives in UK • Born in Jan 1945
Charlotte Anstice Harford
Director • Red Cross • British • Lives in Italy • Born in Jun 1965
Diana Levantesi Copper
Director • Manager • British • Lives in England • Born in Jul 1981
Mr Richard Fry
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bicc Thermoheat Limited
Mr Christopher Rait O'Neill Pearson is a mutual person.
Active
Bicc Dormant One Limited
Mr Christopher Rait O'Neill Pearson is a mutual person.
Active
01198171 Limited
Mr Christopher Rait O'Neill Pearson is a mutual person.
Active
Bicc Palco Limited
Mr Christopher Rait O'Neill Pearson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£21K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 4 Aug 2025
Micro Accounts Submitted
4 Months Ago on 21 Apr 2025
Confirmation Submitted
1 Year Ago on 9 Aug 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 18 Apr 2024
Confirmation Submitted
2 Years 1 Month Ago on 2 Aug 2023
Mr Richard Fry Details Changed
2 Years 4 Months Ago on 27 Apr 2023
Registered Address Changed
2 Years 4 Months Ago on 27 Apr 2023
Micro Accounts Submitted
2 Years 5 Months Ago on 22 Mar 2023
Confirmation Submitted
3 Years Ago on 2 Aug 2022
Micro Accounts Submitted
3 Years Ago on 6 Apr 2022
Get Alerts
Get Credit Report
Discover DTH Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 2 August 2025 with no updates
Submitted on 4 Aug 2025
Micro company accounts made up to 31 July 2024
Submitted on 21 Apr 2025
Confirmation statement made on 2 August 2024 with no updates
Submitted on 9 Aug 2024
Micro company accounts made up to 31 July 2023
Submitted on 18 Apr 2024
Secretary's details changed for Mr Richard Fry on 27 April 2023
Submitted on 17 Oct 2023
Confirmation statement made on 2 August 2023 with no updates
Submitted on 2 Aug 2023
Registered office address changed from 52 Moreton Street London SW1V 2PB United Kingdom to 140 Tachbrook Street London SW1V 2NE on 27 April 2023
Submitted on 27 Apr 2023
Micro company accounts made up to 31 July 2022
Submitted on 22 Mar 2023
Confirmation statement made on 2 August 2022 with no updates
Submitted on 2 Aug 2022
Micro company accounts made up to 31 July 2021
Submitted on 6 Apr 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs