Warning: file_put_contents(c/ccc62f337361cab3ad3b3692ed69c02d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ddcap Limited, SW1W 0DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DDCAP LIMITED

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

This company is commonly known as Ddcap Limited. The company was founded 18 years ago and was given the registration number 05493658. The firm's registered office is in LONDON. You can find them at 8-10 Grosvenor Gardens, , London, Greater London. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DDCAP LIMITED
Company Number:05493658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:8-10 Grosvenor Gardens, London, Greater London, SW1W 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE

Secretary01 October 2013Active
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE

Director01 September 2005Active
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE

Director09 February 2006Active
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE

Director01 September 2005Active
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE

Director14 July 2008Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary01 September 2005Active
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE

Secretary08 April 2015Active
8-10, Grosvenor Gardens, London, SW1W 0DH

Secretary01 October 2008Active
8-10, Grosvenor Gardens, London, SW1W 0DH

Secretary25 March 2014Active
42 Everest Drive, Hoo St Werburgh, Rochester, ME3 9AW

Secretary09 February 2006Active
146 Hollybush Street, Plaistow, London, E13 9EB

Secretary28 June 2005Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Nominee Director28 June 2005Active
Park House, 16 Finsbury Circus, London, United Kingdom, EC2M 7EB

Director21 March 2012Active
Park House, 16 Finsbury Circus, London, EC4M 6DX

Director01 September 2005Active
The Lodge, Wentworth Hall, Mill Hill Village, NW7 1RJ

Director14 July 2008Active
61, Avenue Road, London, NW8 6HR

Director01 September 2005Active
19 Willifield Way, London, NW11 7XU

Director01 September 2005Active

People with Significant Control

Mrs Stella Anne Cox
Notified on:16 January 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:36, Shad Thames, London, England, SE1 2YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ipgl Limited
Notified on:16 January 2017
Status:Active
Country of residence:England
Address:Citypoint, Ropemaker Street, London, England, EC2Y 9AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type group.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type group.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-01-11Accounts

Accounts with accounts type group.

Download
2021-01-08Address

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

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type group.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type group.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type group.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Persons with significant control

Change to a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-01-03Accounts

Accounts with accounts type group.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.