ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DTL Group Holdings Ltd

DTL Group Holdings Ltd is an active company incorporated on 18 April 2013 with the registered office located in Manchester, Greater Manchester. DTL Group Holdings Ltd was registered 12 years ago.
Status
Active
Active since 3 years ago
Company No
08494779
Private limited company
Age
12 years
Incorporated 18 April 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 August 2025 (4 months ago)
Next confirmation dated 22 August 2026
Due by 5 September 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 27 February 2026
Due by 27 November 2026 (11 months remaining)
Contact
Address
2 Pennyblack Court
21a Barton Road
Manchester
Greater Manchester
M28 2PD
England
Address changed on 11 Mar 2025 (9 months ago)
Previous address was Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1989
Director • British • Lives in England • Born in Aug 1992
Mr Daniel Thomas Lloyd
PSC • British • Lives in England • Born in Feb 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£788
Decreased by £9.3K (-92%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£24.38K
Decreased by £12.22K (-33%)
Total Liabilities
-£23.35K
Decreased by £26.62K (-53%)
Net Assets
£1.03K
Increased by £14.4K (-108%)
Debt Ratio (%)
96%
Decreased by 40.77% (-30%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 20 Nov 2025
Confirmation Submitted
3 Months Ago on 9 Sep 2025
Ms Jade Elizabeth Pacheco Details Changed
9 Months Ago on 11 Mar 2025
Mr Daniel Thomas Lloyd (PSC) Details Changed
9 Months Ago on 11 Mar 2025
Registered Address Changed
9 Months Ago on 11 Mar 2025
Mr Daniel Lloyd Details Changed
11 Months Ago on 24 Jan 2025
Mr Daniel Thomas Lloyd (PSC) Details Changed
11 Months Ago on 23 Jan 2025
Full Accounts Submitted
1 Year Ago on 27 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 23 Aug 2024
Full Accounts Submitted
2 Years 2 Months Ago on 23 Oct 2023
Get Credit Report
Discover DTL Group Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 20 Nov 2025
Confirmation statement made on 22 August 2025 with updates
Submitted on 9 Sep 2025
Director's details changed for Ms Jade Elizabeth Pacheco on 11 March 2025
Submitted on 12 Mar 2025
Change of details for Mr Daniel Thomas Lloyd as a person with significant control on 11 March 2025
Submitted on 11 Mar 2025
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to 2 Pennyblack Court 21a Barton Road Manchester Greater Manchester M28 2PD on 11 March 2025
Submitted on 11 Mar 2025
Director's details changed for Mr Daniel Lloyd on 24 January 2025
Submitted on 24 Jan 2025
Change of details for Mr Daniel Thomas Lloyd as a person with significant control on 23 January 2025
Submitted on 23 Jan 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 27 Nov 2024
Confirmation statement made on 22 August 2024 with updates
Submitted on 23 Aug 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 23 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year