UKBizDB.co.uk

DKD OPTICAL LTD

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

This company is commonly known as Dkd Optical Ltd. The company was founded 5 years ago and was given the registration number 11689506. The firm's registered office is in TAUNTON. You can find them at 7 St. Johns Road, , Taunton, Somerset. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:DKD OPTICAL LTD
Company Number:11689506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:7 St. Johns Road, Taunton, Somerset, United Kingdom, TA1 4AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Lace Walk, Honiton, England, EX14 1LR

Director04 August 2022Active
Unit 12, Lace Walk, Honiton, England, EX14 1LR

Director21 November 2018Active
Unit 12, Lace Walk, Honiton, England, EX14 1LR

Director01 December 2021Active
St Mary's, Coldharbour, Sherborne, United Kingdom, DT9 4AA

Director21 November 2018Active
7, St. Johns Road, Taunton, United Kingdom, TA1 4AZ

Director21 November 2018Active

People with Significant Control

Miss Kate Joanne Webb
Notified on:02 December 2022
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Unit 12, Lace Walk, Honiton, England, EX14 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Alexis Broks
Notified on:21 November 2018
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:St Mary's, Coldharbour, Sherborne, United Kingdom, DT9 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Kate Joanne Webb
Notified on:21 November 2018
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:7, St. Johns Road, Taunton, United Kingdom, TA1 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Duncan Paul Stevens
Notified on:21 November 2018
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Unit 12, Lace Walk, Honiton, England, EX14 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-07-21Capital

Capital allotment shares.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Change account reference date company current extended.

Download
2021-03-30Capital

Capital allotment shares.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Address

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

Download
2020-08-18Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.