ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DJH Tech Partners Limited

DJH Tech Partners Limited is an active company incorporated on 2 March 2017 with the registered office located in Derby, Derbyshire. DJH Tech Partners Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10647697
Private limited company
Age
8 years
Incorporated 2 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 1 March 2025 (10 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jul31 Mar 2025 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
5 Prospect Place, Millennium Way
Pride Park
Derby
DE24 8HG
England
Same address since incorporation
Telephone
01332 922199
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
4
Director • British • Lives in UK • Born in Feb 1981
Director • British • Lives in England • Born in Feb 1974
Director • British • Lives in England • Born in Oct 1980
Director • British • Lives in England • Born in Aug 1979
Director • British • Lives in England • Born in Aug 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ASH 170 Limited
Ian Robert Johnson, Steven David Martin, and 3 more are mutual people.
Active
DJH Derby Limited
Ian Robert Johnson, Steven David Martin, and 2 more are mutual people.
Active
Ashgates Group Limited
Ian Robert Johnson, Steven David Martin, and 2 more are mutual people.
Active
DJH Payroll And Tax Centre Limited
James Richard Beardmore and Scott Daniel Heath are mutual people.
Active
DJH Halesowen Consultants Limited
James Richard Beardmore and Scott Daniel Heath are mutual people.
Active
DJH Wirral & Chester Limited
James Richard Beardmore and Scott Daniel Heath are mutual people.
Active
DJH Manchester Limited
James Richard Beardmore and Scott Daniel Heath are mutual people.
Active
DJH Halesowen Limited
James Richard Beardmore and Scott Daniel Heath are mutual people.
Active
Brands
Ashgates IT
Ashgates IT is an IT solutions provider based in Derby, specialising in a range of IT services.
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 1 Jul31 Mar 2025
Traded for 9 months
Cash in Bank
£78.18K
Increased by £280 (0%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 3 (+23%)
Total Assets
£264.35K
Increased by £6.07K (+2%)
Total Liabilities
-£112.24K
Decreased by £25.83K (-19%)
Net Assets
£152.11K
Increased by £31.89K (+27%)
Debt Ratio (%)
42%
Decreased by 11% (-21%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 15 Dec 2025
Anthony John Lymn Resigned
4 Months Ago on 1 Sep 2025
Confirmation Submitted
10 Months Ago on 11 Mar 2025
Accounting Period Shortened
11 Months Ago on 20 Feb 2025
New Charge Registered
11 Months Ago on 19 Feb 2025
Full Accounts Submitted
11 Months Ago on 31 Jan 2025
Accounting Period Shortened
1 Year Ago on 8 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 16 Dec 2024
Project X Bidco 2 Limited (PSC) Details Changed
1 Year 4 Months Ago on 6 Sep 2024
Mr Scott Daniel Heath Details Changed
1 Year 6 Months Ago on 1 Jul 2024
Get Credit Report
Discover DJH Tech Partners Limited'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 31 March 2025
Submitted on 15 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 15 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 15 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 15 Dec 2025
Certificate of change of name
Submitted on 13 Oct 2025
Termination of appointment of Anthony John Lymn as a director on 1 September 2025
Submitted on 2 Sep 2025
Confirmation statement made on 1 March 2025 with updates
Submitted on 11 Mar 2025
Memorandum and Articles of Association
Submitted on 4 Mar 2025
Resolutions
Submitted on 4 Mar 2025
Registration of charge 106476970001, created on 19 February 2025
Submitted on 21 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year