UKBizDB.co.uk

DD10 LIMITED

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

This company is commonly known as Dd10 Limited. The company was founded 6 years ago and was given the registration number 10854714. The firm's registered office is in STOCKPORT. You can find them at 7 St Petersgate, , Stockport, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DD10 LIMITED
Company Number:10854714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7 St Petersgate, Stockport, Cheshire, United Kingdom, SK1 1EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St Petersgate, Stockport, United Kingdom, SK1 1EB

Director05 September 2018Active
7, St Petersgate, Stockport, United Kingdom, SK1 1EB

Director05 September 2018Active
7, St Petersgate, Stockport, United Kingdom, SK1 1EB

Director05 December 2017Active
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Director07 July 2017Active
7, St Petersgate, Stockport, United Kingdom, SK1 1EB

Director05 December 2017Active

People with Significant Control

Mr Dion Dublin
Notified on:05 September 2018
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:7, St Petersgate, Stockport, United Kingdom, SK1 1EB
Nature of control:
  • Significant influence or control
Mr Gavin Batey
Notified on:05 December 2017
Status:Active
Date of birth:October 1972
Nationality:English
Country of residence:United Kingdom
Address:7, St Petersgate, Stockport, United Kingdom, SK1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Jlloyd Samuel
Notified on:05 December 2017
Status:Active
Date of birth:March 1980
Nationality:Trinidadian
Country of residence:United Kingdom
Address:7, St Petersgate, Stockport, United Kingdom, SK1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Ocs Corporate Secretaries Limited
Notified on:07 July 2017
Status:Active
Country of residence:United Kingdom
Address:Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-19Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.