UKBizDB.co.uk

D D C FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D D C Foods Limited. The company was founded 25 years ago and was given the registration number 03662079. The firm's registered office is in HARROW. You can find them at 166 College Road, , Harrow, Middlesex. This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:D D C FOODS LIMITED
Company Number:03662079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:166 College Road, Harrow, Middlesex, England, HA1 1RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ddc Foods Ltd, Maylands House, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7DE

Secretary24 September 2001Active
Ddc Foods Ltd, Maylands House, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7DE

Director04 December 1998Active
166, College Road, Harrow, England, HA1 1RA

Director01 December 2016Active
Ddc Foods Ltd, Maylands House, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7DE

Director01 November 2016Active
Ddc Foods Ltd, Maylands House, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7DE

Director16 February 2007Active
Ddc Foods Ltd, Maylands House, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7DE

Director25 August 2011Active
82 Windsor Drive, East Barnet, EN4 8UD

Secretary04 December 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary05 November 1998Active
88/98, College Road, Harrow, England, HA1 1RA

Director01 May 2010Active
30 Old Oak Road, Acton, London, W3 7HQ

Director04 December 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director05 November 1998Active

People with Significant Control

Mr Christopher Christofi
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Ddc Foods Ltd, Maylands House, Hemel Hempstead, United Kingdom, HP2 7DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Polly Christofi
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Ddc Foods Ltd, Maylands House, Hemel Hempstead, United Kingdom, HP2 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Address

Change registered office address company with date old address new address.

Download
2024-03-14Address

Change registered office address company with date old address new address.

Download
2024-01-18Accounts

Accounts with accounts type full.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-01-25Accounts

Accounts with accounts type full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-28Accounts

Accounts with accounts type full.

Download
2021-01-26Officers

Change person director company with change date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Mortgage

Mortgage satisfy charge full.

Download
2018-02-22Mortgage

Mortgage satisfy charge full.

Download
2018-02-22Mortgage

Mortgage satisfy charge full.

Download
2018-02-22Mortgage

Mortgage satisfy charge full.

Download
2018-02-22Mortgage

Mortgage satisfy charge full.

Download
2018-02-21Mortgage

Mortgage satisfy charge full.

Download
2017-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-23Accounts

Accounts with accounts type full.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.