UKBizDB.co.uk

DDEK LIMITED

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

This company is commonly known as Ddek Limited. The company was founded 14 years ago and was given the registration number 07236165. The firm's registered office is in LONDON. You can find them at 773 Wandsworth Road, , London, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DDEK LIMITED
Company Number:07236165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:773 Wandsworth Road, London, London, SW8 3JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
773, Top Floor, 773 Wandsworth Road, London, United Kingdom, SW8 3JG

Director17 November 2023Active
773, Flat B, Wandsworth Road, London, England, SW8 3JG

Director27 April 2010Active
9, Whittlesey Street, London, England, SE1 8SZ

Director11 May 2015Active
773, Flat A, Wandsworth Road, London, England, SW8 3JG

Secretary27 April 2010Active
773, Flat C, Wandsworth Road, London, England, SW8 3JG

Director27 April 2010Active
Flat C, 773 Wandsworth Road, Wandsworth Road, London, England, SW8 3JG

Director01 April 2019Active
773, Flat A, Wandsworth Road, Londond, Scotland, SW8 3JG

Director27 April 2010Active
773, Flat A, Wandsworth Road, London, England, SW8 3JG

Director27 April 2010Active

People with Significant Control

Mr David Cortazar Rodriguez
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:Spanish
Country of residence:England
Address:773, Wandsworth Road, London, England, SW8 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Donna Krawczyk
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:110 B, Crystal Palace Park Road, London, England, SE26 6UP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Roslyn Junita Shaw
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:New Zealander
Country of residence:England
Address:9, Whittlesey Street, London, England, SE1 8SZ
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-17Accounts

Accounts with accounts type dormant.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type dormant.

Download
2022-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-06Accounts

Accounts with accounts type dormant.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-14Officers

Appoint person director company with name date.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-10Accounts

Accounts with accounts type dormant.

Download
2017-05-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-10Accounts

Accounts with accounts type dormant.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type dormant.

Download
2015-05-11Officers

Appoint person director company with name date.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.