D2h Solutions Limited

DataGardener
live
Micro

D2h Solutions Limited

07097260Private Limited With Share Capital

3 Waterside Drive, Langley, Slough, SL36EZ
Incorporated

07/12/2009

Company Age

16 years

Directors

1

Employees

10

SIC Code

47730

Risk

low risk

Company Overview

Registration, classification & business activity

D2h Solutions Limited (07097260) is a private limited with share capital incorporated on 07/12/2009 (16 years old) and registered in slough, SL36EZ. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Private Limited With Share Capital
SIC: 47730
Micro
Incorporated 07/12/2009
SL36EZ
10 employees

Financial Overview

Total Assets

£1.22M

Liabilities

£414.3K

Net Assets

£810.3K

Est. Turnover

£1.80M

AI Estimated
Unreported
Cash

£790.0K

Key Metrics

10

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2015
Capital Allotment Shares
Category:Capital
Date:17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-05-2011
Legacy
Category:Mortgage
Date:26-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-09-2010
Incorporation Company
Category:Incorporation
Date:07-12-2009

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2027
Filing Date26/03/2026
Latest Accounts31/07/2025

Trading Addresses

Unit 3, Waterside Drive, Langley, Slough, Berkshire, SL36EZRegistered
Unit 4, Alpha Road, Aldershot, Hampshire, GU124RG

Related Companies

1

Contact

www.numarkpharmacists.com
3 Waterside Drive, Langley, Slough, SL36EZ