UKBizDB.co.uk

D&D HOLDING LIMITED

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

This company is commonly known as D&d Holding Limited. The company was founded 6 years ago and was given the registration number 11371822. The firm's registered office is in BRENTWOOD. You can find them at The Stable Codham Hall, Great Warley, Brentwood, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:D&D HOLDING LIMITED
Company Number:11371822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Stable Codham Hall, Great Warley, Brentwood, Essex, England, CM13 3JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Create Business Hub, Criterion House, 40 Parkway, Chelmsford, United Kingdom, CM2 7PN

Secretary30 May 2018Active
Create Business Hub, Criterion House, 40 Parkway, Chelmsford, United Kingdom, CM2 7PN

Director29 May 2018Active
Create Business Hub, Criterion House, 40 Parkway, Chelmsford, United Kingdom, CM2 7PN

Director28 September 2020Active
The Stable, Codham Hall, Great Warley, Brentwood, England, CM13 3JT

Director22 May 2019Active
The Stable, Codham Hall, Great Warley, Brentwood, England, CM13 3JT

Director30 May 2018Active
Birketts Llp, Brierly Place, New London Road, Chelmsford, England, CM2 0AP

Director21 May 2018Active

People with Significant Control

Mr Janos Dobsi
Notified on:29 May 2018
Status:Active
Date of birth:June 1981
Nationality:Hungarian
Country of residence:United Kingdom
Address:Create Business Hub, Criterion House, Chelmsford, United Kingdom, CM2 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Birketts Nominees Limited
Notified on:21 May 2018
Status:Active
Country of residence:England
Address:Brierly Place, New London Road, Chelmsford, England, CM2 0AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-11-14Address

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

Download
2023-10-24Address

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

Download
2023-06-21Accounts

Change account reference date company current shortened.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-11-13Resolution

Resolution.

Download
2018-05-31Capital

Capital allotment shares.

Download
2018-05-31Officers

Appoint person secretary company with name date.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-31Address

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

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.