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
D2 Integrated Systems Ltd
D2 Integrated Systems Ltd is an active company incorporated on 8 August 2016 with the registered office located in Chatham, Kent. D2 Integrated Systems Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10317117
Private limited company
Age
9 years
Incorporated
8 August 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 October 2024
(10 months ago)
Next confirmation dated
16 October 2025
Due by
30 October 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(24 days remaining)
Learn more about D2 Integrated Systems Ltd
Contact
Address
Yard 4 Northlockside
Chatham Docks
Chatham
ME4 4SW
United Kingdom
Same address since
incorporation
Companies in ME4 4SW
Telephone
01634713000
Email
Unreported
Website
D2fireandsecurity.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
3
Mr Jordan James Howard
Director • PSC • Designer • British • Lives in England • Born in Dec 1986
Daniel Everard
PSC • Director • British • Lives in England • Born in Feb 1984 • Electrician
Tom David Mills
Director • British • Lives in England • Born in Apr 1989
Smartec Group Ltd
PSC
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
D2 Property Management Limited
Daniel Thomas Everard and Tom David Mills are mutual people.
Active
D2 Facilities Limited
Daniel Thomas Everard is a mutual person.
Active
D4 Group Limited
Daniel Thomas Everard and Tom David Mills are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£112.87K
Decreased by £211.47K (-65%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 29 (-100%)
Total Assets
£1.23M
Increased by £30.86K (+3%)
Total Liabilities
-£968.04K
Decreased by £188.71K (-16%)
Net Assets
£263.13K
Increased by £219.57K (+504%)
Debt Ratio (%)
79%
Decreased by 17.74% (-18%)
See 10 Year Full Financials
Latest Activity
Smartec Group Ltd (PSC) Appointed
2 Months Ago on 9 Jun 2025
New Charge Registered
3 Months Ago on 30 May 2025
Charge Satisfied
10 Months Ago on 8 Nov 2024
Confirmation Submitted
10 Months Ago on 16 Oct 2024
Tom David Mills (PSC) Resigned
1 Year Ago on 5 Sep 2024
Daniel Thomas Everard Resigned
1 Year Ago on 5 Sep 2024
Tom David Mills Resigned
1 Year Ago on 5 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 16 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 Mar 2024
Daniel Mills (PSC) Resigned
1 Year 11 Months Ago on 14 Sep 2023
Get Alerts
Get Credit Report
Discover D2 Integrated Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Smartec Group Ltd as a person with significant control on 9 June 2025
Submitted on 9 Jun 2025
Registration of charge 103171170002, created on 30 May 2025
Submitted on 4 Jun 2025
Satisfaction of charge 103171170001 in full
Submitted on 8 Nov 2024
Termination of appointment of Tom David Mills as a director on 5 September 2024
Submitted on 16 Oct 2024
Confirmation statement made on 16 October 2024 with updates
Submitted on 16 Oct 2024
Cessation of Tom David Mills as a person with significant control on 5 September 2024
Submitted on 16 Oct 2024
Termination of appointment of Daniel Thomas Everard as a director on 5 September 2024
Submitted on 16 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 16 May 2024
Cessation of Daniel Mills as a person with significant control on 14 September 2023
Submitted on 29 Apr 2024
Confirmation statement made on 12 March 2024 with no updates
Submitted on 20 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs