Company NameDt Systems Solutions Limited
DirectorsJanet Carol Bradbury and Fiona Mary Murray
Company StatusActive
Company Number04622518
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Previous NameDove Talk Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Janet Carol Bradbury
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Way
Gadbrook Park
Northwich
Cheshire
CW9 7RA
Secretary NameFiona Mary Murray
NationalityIrish
StatusCurrent
Appointed01 July 2007(4 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleBusiness Analyst
Correspondence AddressDrake House Gadbrook Way
Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMs Fiona Mary Murray
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Northleigh Road
Manchester
Greater Manchester
M16 0EQ
Secretary NameFiona Mary Murray
NationalityBritish
StatusResigned
Appointed20 January 2003(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2004)
RoleIT
Correspondence Address14 Brassington Avenue
Manchester
Lancashire
M21 8FY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2004(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Carol Bradbury
100.00%
Ordinary

Financials

Year2014
Net Worth£11,363
Cash£22,086
Current Liabilities£14,463

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
14 February 2021Notification of Fiona Mary Murray as a person with significant control on 2 January 2020 (2 pages)
14 February 2021Change of details for Ms Janet Carol Bradbury as a person with significant control on 2 January 2020 (2 pages)
21 September 2020Registered office address changed from Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 21 September 2020 (1 page)
14 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 January 2020Confirmation statement made on 20 December 2019 with updates (5 pages)
28 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 February 2019Second filing of Confirmation Statement dated 20/12/2016 (7 pages)
24 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
23 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 February 2017Appointment of Ms Fiona Mary Murray as a director on 1 December 2016 (2 pages)
13 February 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 100
(3 pages)
13 February 2017Appointment of Ms Fiona Mary Murray as a director on 1 December 2016 (2 pages)
13 February 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 100
(3 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates
  • ANNOTATION Clarification a second filed CSO1 (Statement of capital and shareholder information change) was registered on 12/02/2019.
(6 pages)
19 October 2016Secretary's details changed for Fiona Mary Murray on 22 July 2016 (3 pages)
19 October 2016Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA on 19 October 2016 (2 pages)
19 October 2016Secretary's details changed for Fiona Mary Murray on 22 July 2016 (3 pages)
19 October 2016Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA on 19 October 2016 (2 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Director's details changed for Carol Bradbury on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Carol Bradbury on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Carol Bradbury on 9 April 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
27 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(4 pages)
27 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(4 pages)
27 September 2013Company name changed dove talk LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2013Company name changed dove talk LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2009Return made up to 20/12/08; full list of members (3 pages)
13 January 2009Return made up to 20/12/08; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
21 December 2006Return made up to 20/12/06; full list of members (2 pages)
21 December 2006Return made up to 20/12/06; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB (1 page)
20 January 2006Return made up to 20/12/05; full list of members (2 pages)
20 January 2006Return made up to 20/12/05; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 May 2005Director's particulars changed (1 page)
17 May 2005Director's particulars changed (1 page)
13 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/05
(6 pages)
13 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/05
(6 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004New secretary appointed (1 page)
25 June 2004New secretary appointed (1 page)
21 January 2004Return made up to 20/12/03; full list of members (7 pages)
21 January 2004Return made up to 20/12/03; full list of members (7 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (1 page)
12 February 2003New director appointed (1 page)
12 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 February 2003New secretary appointed (1 page)
12 February 2003New director appointed (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
20 December 2002Incorporation (9 pages)
20 December 2002Incorporation (9 pages)