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.
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 | : |
|
Registered Address | : | 8-10 Grosvenor Gardens, London, Greater London, SW1W 0DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE | Secretary | 01 October 2013 | Active |
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE | Director | 01 September 2005 | Active |
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE | Director | 09 February 2006 | Active |
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE | Director | 01 September 2005 | Active |
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE | Director | 14 July 2008 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Secretary | 01 September 2005 | Active |
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE | Secretary | 08 April 2015 | Active |
8-10, Grosvenor Gardens, London, SW1W 0DH | Secretary | 01 October 2008 | Active |
8-10, Grosvenor Gardens, London, SW1W 0DH | Secretary | 25 March 2014 | Active |
42 Everest Drive, Hoo St Werburgh, Rochester, ME3 9AW | Secretary | 09 February 2006 | Active |
146 Hollybush Street, Plaistow, London, E13 9EB | Secretary | 28 June 2005 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Nominee Director | 28 June 2005 | Active |
Park House, 16 Finsbury Circus, London, United Kingdom, EC2M 7EB | Director | 21 March 2012 | Active |
Park House, 16 Finsbury Circus, London, EC4M 6DX | Director | 01 September 2005 | Active |
The Lodge, Wentworth Hall, Mill Hill Village, NW7 1RJ | Director | 14 July 2008 | Active |
61, Avenue Road, London, NW8 6HR | Director | 01 September 2005 | Active |
19 Willifield Way, London, NW11 7XU | Director | 01 September 2005 | Active |
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 | : |
|
Ipgl Limited | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Citypoint, Ropemaker Street, London, England, EC2Y 9AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type group. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type group. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Officers | Termination secretary company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type group. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-01-11 | Accounts | Accounts with accounts type group. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type group. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type group. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type group. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-03 | Accounts | Accounts with accounts type group. | Download |
2016-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.