DDRT LIMITED

107-111 Fleet Street Ludgate House, London, EC4A 2AB, United Kingdom
StatusACTIVE
Company No.08999622
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

DDRT LIMITED is an active private limited company with number 08999622. It was incorporated 10 years, 1 month, 7 days ago, on 16 April 2014. The company address is 107-111 Fleet Street Ludgate House, London, EC4A 2AB, United Kingdom.



Company Fillings

Change person director company with change date

Date: 15 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gavin Seaton

Change date: 2024-02-05

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2024

Action Date: 05 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dean Peter Dunham

Change date: 2024-02-05

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-05

Officer name: Mr Danilo Lacmanovic

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Evgeny Novikov

Change date: 2024-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-14

Old address: 12-14 Walker Avenue Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW England

New address: 107-111 Fleet Street Ludgate House London EC4A 2AB

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Peter Dunham

Termination date: 2022-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Francis Tucker

Termination date: 2022-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-22

Charge number: 089996220002

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danilo Lacmanovic

Change date: 2021-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 18 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-18

Officer name: Mr Danilo Lacmanovic

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 18 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roman Mikhaylenko

Termination date: 2020-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

New address: 12-14 Walker Avenue Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW

Old address: Unit 34 Walker Avenue Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW England

Change date: 2021-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Capital allotment shares

Date: 31 May 2019

Action Date: 21 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-21

Capital : 2,836 GBP

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2019

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dean Peter Dunham

Change date: 2018-03-21

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Evgeny Novikov

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Roman Mikhaylenko

Change date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-27

Charge number: 089996220001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Old address: 33rd Floor Euston Tower 286 Euston Road London NW1 3DP

Change date: 2018-02-06

New address: Unit 34 Walker Avenue Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Mr Robin Francis Tucker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr John Gavin Seaton

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: John Stephen Facenfield

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Facenfield

Appointment date: 2017-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr Evgeny Novikov

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-22

Officer name: Mr Roman Mikhaylenko

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed retail adr LIMITED\certificate issued on 06/02/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-30

New address: 33Rd Floor Euston Tower 286 Euston Road London NW1 3DP

Old address: Field Barn Plum Park Estate Paulerspury Northamptonshire NN12 6LQ England

Documents

View document PDF

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISANCO LIMITED

5 CHURCHVILLE DRIVE,LEEDS,LS25 4AW

Number:10718402
Status:ACTIVE
Category:Private Limited Company

C.D.A. CONSULTANCY LIMITED

45 BREDON, YATE,AVON,BS37 8TB

Number:03533656
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER JAMES TRAINING ASSOCIATES LTD

5 GERALD ROAD,SALFORD,M6 6DN

Number:08226626
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXILE GEAR LIMITED

10 HEDGEROW CLOSE,SOUTHAMPTON,SO16 8JU

Number:08251764
Status:ACTIVE
Category:Private Limited Company

MI9 BUSINESS INTELLIGENCE SYSTEMS (UK) LTD

UNIT 9B UPPER WINGBURY FARM,AYLESBURY,HP22 4LW

Number:07328077
Status:ACTIVE
Category:Private Limited Company

NICKS CONSTRUCTION LIMITED

38 HIGH ROAD,LONDON,E18 2QL

Number:11271985
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source