ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DHG Holdings Ltd

DHG Holdings Ltd is an active company incorporated on 30 March 2023 with the registered office located in Cheltenham, Gloucestershire. DHG Holdings Ltd was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14769856
Private limited company
Age
2 years 7 months
Incorporated 30 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 March 2025 (7 months ago)
Next confirmation dated 29 March 2026
Due by 12 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 30 Mar31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
The Bakery Upper Bath Street
Upper Bath Street
Cheltenham
GL50 2BA
England
Address changed on 17 Jul 2025 (3 months ago)
Previous address was Unit a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Nov 1995
Director • British • Lives in UK • Born in Feb 1991
Mr Danny Thomas Galston
PSC • British • Lives in UK • Born in Feb 1991
Ms Holly Emma Jacques
PSC • British • Lives in UK • Born in Nov 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DHG E-Commerce Ltd
Danny Thomas Galston and Holly Emma Jacques are mutual people.
Active
Kanpeki Digital Ltd
Danny Thomas Galston and Holly Emma Jacques are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£3.49K
Total Liabilities
-£5.02K
Net Assets
-£1.53K
Debt Ratio (%)
144%
Latest Activity
Mr Danny Thomas Galston Details Changed
3 Months Ago on 17 Jul 2025
Registered Address Changed
3 Months Ago on 17 Jul 2025
Confirmation Submitted
7 Months Ago on 3 Apr 2025
Micro Accounts Submitted
11 Months Ago on 20 Nov 2024
Ms Holly Emma Jacques Details Changed
1 Year 3 Months Ago on 17 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 4 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 4 Apr 2024
Ms Holly Emma Jacques Details Changed
1 Year 7 Months Ago on 30 Mar 2024
Mr Danny Thomas Galston (PSC) Details Changed
1 Year 7 Months Ago on 29 Mar 2024
Ms Holly Emma Jacques (PSC) Details Changed
1 Year 7 Months Ago on 29 Mar 2024
Get Credit Report
Discover DHG Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Holly Emma Jacques on 17 July 2024
Submitted on 17 Jul 2025
Registered office address changed from Unit a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England to The Bakery Upper Bath Street Upper Bath Street Cheltenham GL50 2BA on 17 July 2025
Submitted on 17 Jul 2025
Director's details changed for Mr Danny Thomas Galston on 17 July 2025
Submitted on 17 Jul 2025
Confirmation statement made on 29 March 2025 with updates
Submitted on 3 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 20 Nov 2024
Change of share class name or designation
Submitted on 8 Apr 2024
Change of share class name or designation
Submitted on 8 Apr 2024
Particulars of variation of rights attached to shares
Submitted on 8 Apr 2024
Particulars of variation of rights attached to shares
Submitted on 8 Apr 2024
Director's details changed for Mr Danny Thomas Galston on 30 March 2024
Submitted on 4 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year