UKBizDB.co.uk

DD&CO LIMITED

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

This company is commonly known as Dd&co Limited. The company was founded 96 years ago and was given the registration number 00228785. 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:DD&CO LIMITED
Company Number:00228785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1928
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

Director11 July 2008Active
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE

Director12 July 2017Active
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE

Director04 January 2021Active
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
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE

Director01 August 2017Active
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

Secretary25 November 1996Active
35 Newberries Avenue, Radlett, WD7 7EJ

Secretary-Active
71 Springfield Road, London, NW8 0QJ

Director-Active
Park House, 16 Finsbury Circus, London, United Kingdom, EC2M 7EB

Director21 March 2012Active
Rivermede Paynes Green, Dorking, RH5 5NH

Director09 August 2005Active
Rivermede Paynes Green, Dorking, RH5 5NH

Director09 August 2005Active
Park House, 16 Finsbury Circus, London, EC4M 6DX

Director11 July 2008Active
54, Redington Road, London, NW3 7RS

Director-Active
The Lodge, Wentworth Hall, Mill Hill Village, NW7 1RJ

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

Director22 July 1997Active
61, Avenue Road, London, NW8 6HR

Director-Active
12 Ovington Mews, London, SW3 1LT

Director-Active
Church House Bale, Fakenham, NR21 0QR

Director-Active
19 Willifield Way, London, NW11 7XU

Director22 July 1997Active
35 Newberries Avenue, Radlett, WD7 7EJ

Director-Active
8-10, Grosvenor Gardens, London, SW1W 0DH

Director06 March 2014Active
12 Marston Close, Swiss Cottage, London, NW6 4EU

Director06 February 1995Active
28 The Uplands, Harpenden, AL5 2PQ

Director11 December 1995Active
33 Wilton Crescent, London, SW1X 8RX

Director-Active
4 Cheval House, Cheval Place, London, SW7

Director-Active

People with Significant Control

Ddcap Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:36, Shad Thames, Core 1a, London, England, SE1 2YE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

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 full.

Download
2021-01-08Address

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

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.