ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D12 Developments Ltd

D12 Developments Ltd is a in receivership company incorporated on 4 July 2018 with the registered office located in Cambridge, Cambridgeshire. D12 Developments Ltd was registered 7 years ago.
Status
In Receivership
In receivership since 9 months ago
Compulsory strike-off was discontinued 11 months ago
Company No
11448881
Private limited company
Age
7 years
Incorporated 4 July 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 July 2025 (2 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 406 days
For period 1 Aug31 Jul 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 July 2023
Was due on 29 July 2024 (1 year 1 month ago)
Contact
Address
Suite C 153 St. Neots Road
Hardwick
Cambridge
CB23 7QJ
England
Address changed on 21 May 2025 (3 months ago)
Previous address was 35 Ballards Lane London N3 1XW United Kingdom
Telephone
020 36244553
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1981
Mr Alistair Hugh Christie
PSC • British • Lives in UK • Born in Apr 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
D12 Holdco Limited
Alistair Hugh Christie is a mutual person.
Active
D12 Investco Limited
Alistair Hugh Christie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Jul 2022
For period 31 Jul31 Jul 2022
Traded for 12 months
Cash in Bank
£21.61K
Decreased by £75.89K (-78%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.27M
Increased by £863.43K (+212%)
Total Liabilities
-£414.43K
Increased by £248.87K (+150%)
Net Assets
£856.84K
Increased by £614.56K (+254%)
Debt Ratio (%)
33%
Decreased by 7.99% (-20%)
Latest Activity
Mr Alistair Hugh Christie (PSC) Details Changed
1 Month Ago on 23 Jul 2025
Mr Alistair Hugh Christie Details Changed
1 Month Ago on 20 Jul 2025
Confirmation Submitted
1 Month Ago on 14 Jul 2025
Registered Address Changed
3 Months Ago on 21 May 2025
Mr Alistair Hugh Christie (PSC) Details Changed
8 Months Ago on 1 Jan 2025
Jessica Elizabeth Yarnold (PSC) Resigned
8 Months Ago on 1 Jan 2025
Receiver Appointed
9 Months Ago on 22 Nov 2024
Compulsory Strike-Off Discontinued
11 Months Ago on 28 Sep 2024
Confirmation Submitted
11 Months Ago on 27 Sep 2024
Compulsory Gazette Notice
11 Months Ago on 24 Sep 2024
Get Credit Report
Discover D12 Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Alistair Hugh Christie as a person with significant control on 23 July 2025
Submitted on 23 Jul 2025
Director's details changed for Mr Alistair Hugh Christie on 20 July 2025
Submitted on 23 Jul 2025
Confirmation statement made on 3 July 2025 with no updates
Submitted on 14 Jul 2025
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Suite C 153 st. Neots Road Hardwick Cambridge CB23 7QJ on 21 May 2025
Submitted on 21 May 2025
Cessation of Jessica Elizabeth Yarnold as a person with significant control on 1 January 2025
Submitted on 26 Jan 2025
Change of details for Mr Alistair Hugh Christie as a person with significant control on 1 January 2025
Submitted on 26 Jan 2025
Appointment of receiver or manager
Submitted on 22 Nov 2024
Compulsory strike-off action has been discontinued
Submitted on 28 Sep 2024
Confirmation statement made on 3 July 2024 with no updates
Submitted on 27 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 24 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year