Company NameD2C Management Solutions Ltd
DirectorsJamie Lee McCarthy and Katie Martine McCarthy
Company StatusActive
Company Number07993564
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jamie Lee McCarthy
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMrs Katie Martine McCarthy
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Mark Brian Izzard
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(8 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA

Contact

Websitewww.travelinsurancegadgetaddon.com

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

375 at £5Jamie Lee Mccarthy
37.50%
Ordinary
375 at £5Mark Brian Izzard
37.50%
Ordinary
125 at £5Katie Martine Mccarthy
12.50%
Ordinary
125 at £5Kay Marie Claire Izzard
12.50%
Ordinary

Financials

Year2014
Net Worth£5,247
Cash£8,336
Current Liabilities£61,888

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

7 August 2017Delivered on: 9 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
19 July 2023Notification of Katie Martine Mccarthy as a person with significant control on 23 June 2021 (2 pages)
19 July 2023Change of details for Mr Jamie Lee Mccarthy as a person with significant control on 23 June 2021 (2 pages)
19 July 2023Change of details for Mr Jamie Lee Mccarthy as a person with significant control on 19 July 2023 (2 pages)
23 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
16 March 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
3 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2021Appointment of Mrs Katie Martine Mccarthy as a director on 23 June 2021 (2 pages)
16 March 2021Confirmation statement made on 16 March 2021 with updates (5 pages)
6 October 2020Satisfaction of charge 079935640001 in full (1 page)
14 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 March 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 August 2017Registration of charge 079935640001, created on 7 August 2017 (9 pages)
9 August 2017Registration of charge 079935640001, created on 7 August 2017 (9 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
14 February 2017Termination of appointment of Mark Brian Izzard as a director on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Mark Brian Izzard as a director on 14 February 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,000
(4 pages)
7 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,000
(4 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,000
(4 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(5 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 April 2013Registered office address changed from 24 Thorington Avenue Daws Heath Benfleet Essex SS7 2TH United Kingdom on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 24 Thorington Avenue Daws Heath Benfleet Essex SS7 2TH United Kingdom on 24 April 2013 (1 page)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 January 2013Appointment of Mr Mark Brian Izzard as a director (2 pages)
7 January 2013Appointment of Mr Mark Brian Izzard as a director (2 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)