Company NameDf2020 Limited
Company StatusActive
Company Number08885942
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jeffrey Stuart McGeachie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Spencer Walk
Putney
London
SW15 1PL
Director NameMr Frederick Francis McMahon
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address2 Hill House
Hill House Park
Maldon
Essex
CM9 4FH
Director NameMr John Paul Rawlings
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QX

Location

Registered Address31 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

4.3k at £1Frederick Francis Mcmahon
42.85%
Ordinary
4.3k at £1John Paul Rawlings
42.85%
Ordinary
300 at £1Jeggrey Stuart Mcgeachie
3.00%
Ordinary
1000 at £1Decisionality Services LTD
10.00%
Ordinary
130 at £1Nicola Rawlings
1.30%
Ordinary

Financials

Year2014
Net Worth-£49,448
Cash£58,267
Current Liabilities£5,465

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Filing History

28 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 February 2018Confirmation statement made on 11 February 2018 with updates (6 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 11,227
(6 pages)
5 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 11,227
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
10 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
21 May 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 11,227
(4 pages)
21 May 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 11,227
(4 pages)
27 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
27 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(6 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(6 pages)
6 March 2014Director's details changed for Jeggrey Stuart Mcgeachie on 27 February 2014 (3 pages)
6 March 2014Director's details changed for Jeggrey Stuart Mcgeachie on 27 February 2014 (3 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 10,000
(53 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 10,000
(53 pages)