ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D2C Holdings Ltd

D2C Holdings Ltd is a liquidation company incorporated on 28 September 2018 with the registered office located in Manchester, Greater Manchester. D2C Holdings Ltd was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 8 months ago
Company No
11595080
Private limited company
Age
7 years
Incorporated 28 September 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 October 2023 (2 years 2 months ago)
Next confirmation dated 3 October 2024
Was due on 17 October 2024 (1 year 1 month ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2023
Was due on 30 June 2024 (1 year 5 months ago)
Address
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 29 Mar 2024 (1 year 8 months ago)
Previous address was 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • Entrepreneur • British • Lives in UK • Born in Jan 1987
Director • Entrepreneur • British • Lives in United States • Born in Jun 1981
PSC
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 (2019–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
£9.15K
Decreased by £24.77K (-73%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£623.57K
Increased by £472.16K (+312%)
Total Liabilities
-£22.29K
Decreased by £2.03M (-99%)
Net Assets
£601.28K
Increased by £2.5M (-132%)
Debt Ratio (%)
4%
Decreased by 1352.86% (-100%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 4 Apr 2024
Oakwood Corporate Secretary Limited Resigned
1 Year 8 Months Ago on 2 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 29 Mar 2024
Confirmation Submitted
2 Years 1 Month Ago on 1 Nov 2023
Full Accounts Submitted
2 Years 5 Months Ago on 30 Jun 2023
Confirmation Submitted
3 Years Ago on 6 Dec 2022
Notification of PSC Statement
3 Years Ago on 26 Sep 2022
Nicholas Malcolm Pendle (PSC) Resigned
5 Years Ago on 10 Jan 2020
Jan Bagniewski (PSC) Resigned
5 Years Ago on 10 Jan 2020
Pierre Yves Legrain (PSC) Resigned
5 Years Ago on 10 Jan 2020
Get Credit Report
Discover D2C Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 20 March 2025
Submitted on 20 May 2025
Resolutions
Submitted on 4 Apr 2024
Appointment of a voluntary liquidator
Submitted on 4 Apr 2024
Statement of affairs
Submitted on 4 Apr 2024
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2 April 2024
Submitted on 3 Apr 2024
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 29 March 2024
Submitted on 29 Mar 2024
Confirmation statement made on 3 October 2023 with no updates
Submitted on 1 Nov 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 30 Jun 2023
Confirmation statement made on 3 October 2022 with no updates
Submitted on 6 Dec 2022
Resolutions
Submitted on 19 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year