D12 DEVELOPMENTS LTD

Dissolved Cambridge

Development of building projects

1 employees website.com
Property, infrastructure and construction Residential development Development of building projects
D

D12 DEVELOPMENTS LTD

Development of building projects

Founded 4 Jul 2018 Dissolved Cambridge, England 1 employees website.com
Property, infrastructure and construction Residential development Development of building projects
Accounts Due 29 Jul 2024 22 months overdue
Confirmation Submitted 14 Jul 2025 Next due 17 Jul 2026 2 months remaining
Net assets £857K £615K 2022 year on year
Total assets £1M £863K 2022 year on year
Total Liabilities £414K £249K 2022 year on year
Charges 5
5 outstanding

Contact & Details

Contact

Registered Address

Suite C 153 St. Neots Road Hardwick Cambridge CB23 7QJ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for D12 DEVELOPMENTS LTD (11448881), a dissolved property, infrastructure and construction company based in Cambridge, England. Incorporated 4 Jul 2018. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2019–2022)

Cash in Bank

£21.61k

Decreased by £75.89k (-78%)

Net Assets

£856.84k

Increased by £614.56k (+254%)

Total Liabilities

£414.43k

Increased by £248.87k (+150%)

Turnover

N/A

Employees

1

Debt Ratio

33%

Decreased by 8 (-20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
7 Apr 2024100£100£100

Officers

Officers

1 active
Status
Christie, Alistair HughDirectorBritishUnited Kingdom454 Jul 2018Active

Shareholders

Shareholders (1)

Alistair Hugh Christie
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Alistair Hugh Christie

British

Active
Notified 31 Jul 2018
Residence United Kingdom
DOB April 1981
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Jessica Elizabeth Yarnold

Ceased 1 Jan 2025

Ceased

Daisy Binnie Murray

Ceased 31 Jul 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

5 outstanding

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
Dale House, High Street, Moreton-In-Marsh (GL56 0AD) COTSWOLD
Freehold£840,00023 Mar 2022
Dale House, High Street, Moreton-In-Marsh (GL56 0AD)
Freehold £840,000
Added 23 Mar 2022
District COTSWOLD

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026InsolvencyLiquidation Receiver Cease To Act Receiver
17 Mar 2026InsolvencyLiquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
11 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
4 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
1 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
26 Mar 2026 Insolvency

Liquidation Receiver Cease To Act Receiver

17 Mar 2026 Insolvency

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

11 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation Receiver Cease To Act Receiver

1 months ago on 26 Mar 2026

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

1 months ago on 17 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 11 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 4 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 1 Oct 2025