UKBizDB.co.uk

DOUBLE DUTCH LTD.

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

This company is commonly known as Double Dutch Ltd.. The company was founded 9 years ago and was given the registration number 09224365. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:DOUBLE DUTCH LTD.
Company Number:09224365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director05 April 2019Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director18 September 2014Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director18 September 2014Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director12 July 2023Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director31 July 2020Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Secretary05 February 2020Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director15 November 2021Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director01 March 2020Active
33, Flood Street, London, England, SW3 5ST

Director21 July 2015Active
Gordon House, 29 Gordon Square, London, United Kingdom, WC1H 0PP

Director18 September 2014Active
Unit 2, 52 Tottenham Court Road, London, W1T 2EH

Director09 May 2016Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director15 November 2021Active

People with Significant Control

Ms Raissa Catherina De Haas
Notified on:06 April 2016
Status:Active
Date of birth:November 1990
Nationality:Dutch
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Joyce Michelle De Haas
Notified on:06 April 2016
Status:Active
Date of birth:November 1990
Nationality:Dutch
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
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 (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
2024-01-26Resolution

Resolution.

Download
2024-01-09Capital

Capital allotment shares.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-12-20Capital

Capital allotment shares.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-07Capital

Second filing capital allotment shares.

Download
2023-05-24Change of constitution

Statement of companys objects.

Download
2023-05-18Incorporation

Memorandum articles.

Download
2023-05-18Resolution

Resolution.

Download
2023-04-24Capital

Capital allotment shares.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Resolution

Resolution.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.