Warning: file_put_contents(c/28b2ee03e2e65ce1fca47b1d04b57198.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ddl58 Limited, N21 1RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DDL58 LIMITED

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

This company is commonly known as Ddl58 Limited. The company was founded 16 years ago and was given the registration number 06358692. The firm's registered office is in LONDON. You can find them at Ramsay House 18 Vera Avenue, Grange Park, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DDL58 LIMITED
Company Number:06358692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ramsay House 18 Vera Avenue, Grange Park, London, N21 1RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Wellington Road, Edgbaston, Birmingham, B15 2EP

Director04 October 2007Active
176, Hill Village Road, Four Oaks, Birmingham, United Kingdom, B75 5JG

Director01 October 2007Active
19 Four Oaks Road, Four Oaks, Sutton Coldfield, B74 2XP

Secretary04 October 2007Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER

Corporate Secretary03 September 2007Active
7, Oaks Drive, Four Oaks, Sutton Coldfield, United Kingdom, B75 5AP

Director04 October 2007Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director03 September 2007Active
19 Four Oaks Road, Four Oaks, Sutton Coldfield, B74 2XP

Director04 October 2007Active

People with Significant Control

Mr Kapil Rajja
Notified on:01 June 2021
Status:Active
Date of birth:June 1959
Nationality:British
Address:Ramsay House, 18 Vera Avenue, London, N21 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination secretary company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-18Address

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

Download

Copyright © 2024. All rights reserved.