UKBizDB.co.uk

DD FRAMES ONLINE LTD

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

This company is commonly known as Dd Frames Online Ltd. The company was founded 24 years ago and was given the registration number 03901855. The firm's registered office is in ALTRINCHAM. You can find them at Unit B4 Stuart Road, Broadheath, Altrincham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DD FRAMES ONLINE LTD
Company Number:03901855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2000
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit B4 Stuart Road, Broadheath, Altrincham, England, WA14 5GJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cg & Co, Greg's Building, 1 Booth Street, Manchester, M2 4DU

Director23 May 2018Active
28 Countisbury Drive, Childwall, Liverpool, L16 0JJ

Secretary07 January 2000Active
Flat 14 Limehurst, St Margarets Road, Altrincham, WA14 2BG

Secretary22 May 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 January 2000Active
Unit B3, Stuart Road, Altrincham Business Park, Altrincham, WA14 5GJ

Director07 January 2000Active
Flat 14 Limehurst, St Margarets Road, Altrincham, WA14 2BG

Director22 May 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 January 2000Active

People with Significant Control

Dd Frames Ltd
Notified on:15 May 2019
Status:Active
Country of residence:England
Address:Unit B4, Stuart Road, Altrincham, England, WA14 5GJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nicole Miller Avni
Notified on:18 June 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Unit B4, Stuart Road, Altrincham, England, WA14 5GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alexis Philippa Rosenthal
Notified on:18 June 2018
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Unit B4, Stuart Road, Altrincham, England, WA14 5GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Laura Weingarten
Notified on:18 June 2018
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Unit B4, Stuart Road, Altrincham, England, WA14 5GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maurice Peter Miller
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Unit B4, Stuart Road, Altrincham, England, WA14 5GJ
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Address

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

Download
2023-03-21Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-21Resolution

Resolution.

Download
2022-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-01-28Accounts

Change account reference date company previous shortened.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Change account reference date company current extended.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Resolution

Resolution.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Address

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

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.