DD&CO LIMITED

Register to unlock more data on OkredoRegister

DD&CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00228785

Incorporation date

14/03/1928

Size

Full

Contacts

Registered address

Registered address

36 Shad Thames, Core 1a - Butler's Wharf Building, London SE1 2YECopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1928)
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon27/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon31/03/2022
Termination of appointment of Andrew Lucas Christopher Betkowski as a secretary on 2022-03-31
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon15/04/2021
Change of details for Ddcap Limited as a person with significant control on 2021-01-08
dot icon15/04/2021
Satisfaction of charge 16 in full
dot icon15/04/2021
Satisfaction of charge 22 in full
dot icon15/04/2021
Satisfaction of charge 23 in full
dot icon17/02/2021
Director's details changed for Mr Michael Alan Spencer on 2021-01-08
dot icon17/02/2021
Director's details changed for Lawrence Paul Oliver on 2021-01-08
dot icon17/02/2021
Director's details changed for Mr David Gelber on 2021-01-08
dot icon17/02/2021
Director's details changed for Mrs Stella Anne Cox on 2021-01-08
dot icon11/01/2021
Full accounts made up to 2020-03-31
dot icon08/01/2021
Registered office address changed from 8-10 Grosvenor Gardens London Greater London SW1W 0DH to 36 Shad Thames Core 1a - Butler’S Wharf Building London SE1 2YE on 2021-01-08
dot icon04/01/2021
Appointment of Natalie Louise Morse as a director on 2021-01-04
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon01/08/2017
Appointment of Mr David Alan Testa as a director on 2017-08-01
dot icon13/07/2017
Appointment of Mr Martin James Harris as a director on 2017-07-12
dot icon12/07/2017
Termination of appointment of David Ian Potter as a director on 2017-07-12
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon02/05/2015
Satisfaction of charge 18 in full
dot icon02/05/2015
Satisfaction of charge 19 in full
dot icon02/05/2015
Satisfaction of charge 8 in full
dot icon23/04/2015
Termination of appointment of Christopher Gurth Clothier as a director on 2015-04-23
dot icon08/04/2015
Appointment of Mr Andrew Lucas Christopher Betkowski as a secretary on 2015-04-08
dot icon08/04/2015
Termination of appointment of Andrew Thomas Burley as a secretary on 2015-04-08
dot icon28/03/2015
Satisfaction of charge 002287850025 in full
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon31/12/2014
Satisfaction of charge 17 in full
dot icon25/10/2014
Satisfaction of charge 6 in full
dot icon16/10/2014
Satisfaction of charge 002287850024 in full
dot icon24/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon01/05/2014
Previous accounting period extended from 2014-03-30 to 2014-03-31
dot icon27/03/2014
Appointment of Mr Andrew Thomas Burley as a secretary
dot icon07/03/2014
Appointment of Mr David Ian Potter as a director
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon01/10/2013
Appointment of Miss Natalie Louise Morse as a secretary
dot icon01/10/2013
Termination of appointment of Helen Bollins as a secretary
dot icon26/09/2013
Registration of charge 002287850025
dot icon24/07/2013
Registration of charge 002287850024
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon22/03/2012
Appointment of Mr Christopher Gurth Clothier as a director
dot icon14/03/2012
Termination of appointment of Declan Kelly as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon28/11/2011
Director's details changed for Stella Anne Cox on 2011-11-23
dot icon18/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon17/01/2011
Full accounts made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon29/09/2010
Secretary's details changed for Helen Loxley Bollins on 2009-10-01
dot icon15/06/2010
Director's details changed for Michael Alan Spencer on 2009-10-01
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon03/11/2009
Director's details changed for Declan Pius Kelly on 2009-10-01
dot icon12/10/2009
Director's details changed for Stella Anne Cox on 2009-10-01
dot icon12/10/2009
Director's details changed for Lawrence Oliver on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr David Gelber on 2009-10-01
dot icon25/09/2009
Return made up to 20/09/09; full list of members
dot icon28/08/2009
Director's change of particulars / michael spencer / 29/07/2009
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 23
dot icon11/05/2009
Resolutions
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon06/01/2009
Appointment terminated director ian morley
dot icon20/10/2008
Director appointed mr david gelber
dot icon17/10/2008
Return made up to 20/09/08; full list of members
dot icon02/10/2008
Secretary appointed helen loxley bollins
dot icon02/10/2008
Appointment terminated secretary megan langridge
dot icon27/09/2008
Particulars of a mortgage or charge / charge no: 22
dot icon02/09/2008
Director appointed michael alan spencer
dot icon21/07/2008
Director appointed ian morley
dot icon17/07/2008
Registered office changed on 17/07/2008 from, 15-17 grosvenor gardens, london, SW1W 0BD
dot icon17/07/2008
Director appointed declan pius kelly
dot icon15/07/2008
Appointment terminated director barry pincus
dot icon15/07/2008
Appointment terminated director guy naggar
dot icon25/01/2008
Full accounts made up to 2007-03-31
dot icon19/12/2007
Particulars of mortgage/charge
dot icon06/11/2007
Return made up to 20/09/07; full list of members
dot icon21/06/2007
Particulars of mortgage/charge
dot icon22/05/2007
Ad 01/09/05--------- £ si 1000000@1
dot icon27/04/2007
Registered office changed on 27/04/07 from: 15-17 grosvenor gardens london SW1W 0BD
dot icon21/03/2007
Certificate of change of name
dot icon07/03/2007
Director's particulars changed
dot icon06/10/2006
Return made up to 20/09/06; full list of members
dot icon02/08/2006
Registered office changed on 02/08/06 from: 15 grosvenor gardens, london, SW1W 0BD
dot icon19/07/2006
Full accounts made up to 2006-03-31
dot icon24/01/2006
Particulars of mortgage/charge
dot icon06/12/2005
Accounting reference date extended from 30/09/05 to 30/03/06
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon02/11/2005
Return made up to 20/09/05; full list of members
dot icon03/10/2005
New director appointed
dot icon14/09/2005
Declaration of assistance for shares acquisition
dot icon14/09/2005
Declaration of assistance for shares acquisition
dot icon14/09/2005
Director resigned
dot icon31/08/2005
Particulars of mortgage/charge
dot icon18/08/2005
New director appointed
dot icon10/08/2005
Nc inc already adjusted 14/07/05
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon06/08/2005
Declaration of satisfaction of mortgage/charge
dot icon06/08/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Director resigned
dot icon03/08/2005
Director resigned
dot icon02/08/2005
Declaration of satisfaction of mortgage/charge
dot icon02/08/2005
Declaration of satisfaction of mortgage/charge
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Director resigned
dot icon22/07/2005
Declaration of satisfaction of mortgage/charge
dot icon22/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/05/2005
Declaration of satisfaction of mortgage/charge
dot icon21/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/05/2005
Particulars of mortgage/charge
dot icon08/03/2005
Full accounts made up to 2004-09-30
dot icon12/10/2004
Return made up to 20/09/04; full list of members
dot icon11/06/2004
Particulars of mortgage/charge
dot icon10/02/2004
Full accounts made up to 2003-09-30
dot icon03/10/2003
Return made up to 20/09/03; full list of members
dot icon24/07/2003
Secretary's particulars changed
dot icon18/04/2003
Full accounts made up to 2002-09-30
dot icon13/01/2003
Secretary's particulars changed
dot icon24/10/2002
Return made up to 20/09/02; full list of members
dot icon30/08/2002
Particulars of mortgage/charge
dot icon05/06/2002
Full accounts made up to 2001-09-30
dot icon23/04/2002
Particulars of mortgage/charge
dot icon19/03/2002
Declaration of satisfaction of mortgage/charge
dot icon23/02/2002
Particulars of mortgage/charge
dot icon11/10/2001
Return made up to 20/09/01; full list of members
dot icon19/09/2001
Full accounts made up to 2000-09-30
dot icon28/07/2001
Director resigned
dot icon26/04/2001
Particulars of mortgage/charge
dot icon22/11/2000
Full accounts made up to 1999-09-30
dot icon09/10/2000
Return made up to 20/09/00; full list of members
dot icon19/05/2000
Director resigned
dot icon10/02/2000
Particulars of mortgage/charge
dot icon03/02/2000
Particulars of mortgage/charge
dot icon12/10/1999
Full accounts made up to 1998-09-30
dot icon11/10/1999
Director's particulars changed
dot icon29/09/1999
Return made up to 20/09/99; full list of members
dot icon15/07/1999
Particulars of mortgage/charge
dot icon26/05/1999
Particulars of mortgage/charge
dot icon01/05/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon09/04/1999
Particulars of mortgage/charge
dot icon03/12/1998
Full accounts made up to 1997-09-30
dot icon30/09/1998
Return made up to 20/09/98; full list of members
dot icon08/10/1997
Return made up to 20/09/97; no change of members
dot icon22/08/1997
Full accounts made up to 1996-09-30
dot icon05/08/1997
New director appointed
dot icon05/08/1997
New director appointed
dot icon18/12/1996
Director resigned
dot icon18/12/1996
Director resigned
dot icon18/12/1996
Secretary resigned;director resigned
dot icon18/12/1996
New secretary appointed
dot icon27/09/1996
Return made up to 20/09/96; no change of members
dot icon06/08/1996
Director resigned
dot icon05/03/1996
Full accounts made up to 1995-09-30
dot icon02/01/1996
New director appointed
dot icon04/10/1995
Return made up to 20/09/95; full list of members
dot icon31/03/1995
Accounting reference date extended from 31/03 to 30/09
dot icon20/02/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1994-03-31
dot icon22/09/1994
Return made up to 20/09/94; no change of members
dot icon15/02/1994
Particulars of mortgage/charge
dot icon10/01/1994
Full accounts made up to 1993-03-31
dot icon12/10/1993
Return made up to 20/09/93; no change of members
dot icon17/09/1993
Particulars of mortgage/charge
dot icon07/10/1992
Return made up to 20/09/92; full list of members
dot icon27/07/1992
Full accounts made up to 1992-03-31
dot icon06/05/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon15/10/1991
Return made up to 20/09/91; no change of members
dot icon27/07/1991
Full accounts made up to 1991-03-31
dot icon22/10/1990
Return made up to 20/09/90; no change of members
dot icon20/06/1990
Full accounts made up to 1990-03-31
dot icon10/04/1990
Ad 15/04/86--------- premium £ si 250000@1
dot icon03/11/1989
Return made up to 20/09/89; full list of members
dot icon14/08/1989
Full accounts made up to 1989-03-31
dot icon17/03/1989
Registered office changed on 17/03/89 from: 4 audley square, south audley street, london, wiy 5DR
dot icon20/10/1988
Full accounts made up to 1988-03-31
dot icon20/10/1988
Return made up to 20/09/88; full list of members
dot icon17/06/1988
Full accounts made up to 1987-03-31
dot icon17/06/1988
Return made up to 08/12/87; full list of members
dot icon13/06/1988
Dissolution discontinued
dot icon02/06/1988
New director appointed
dot icon03/08/1987
Director resigned
dot icon16/01/1987
Return made up to 17/07/86; full list of members
dot icon20/12/1986
Registered office changed on 20/12/86 from: 41 st mary axe, london, EC3A 8AA
dot icon14/11/1986
Full accounts made up to 1986-03-31
dot icon17/09/1986
Registered office changed on 17/09/86 from: friars house, 39/41 new broad street, london, EC2M 1NH
dot icon09/05/1984
Resolutions
dot icon29/03/1984
Resolutions
dot icon27/07/1982
Accounts made up to 1982-03-31
dot icon24/03/1982
Resolutions
dot icon14/03/1928
Incorporation
dot icon14/03/1928
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gelber, David
Director
11/07/2008 - Present
87
Morse, Natalie Louise
Director
04/01/2021 - Present
1
Cox, Stella Anne
Director
01/09/2005 - Present
9
Dixon, Stuart Roy
Director
09/08/2005 - 01/09/2005
22
Harris, Martin James
Director
12/07/2017 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DD&CO LIMITED

DD&CO LIMITED is an(a) Active company incorporated on 14/03/1928 with the registered office located at 36 Shad Thames, Core 1a - Butler's Wharf Building, London SE1 2YE. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DD&CO LIMITED?

toggle

DD&CO LIMITED is currently Active. It was registered on 14/03/1928 .

Where is DD&CO LIMITED located?

toggle

DD&CO LIMITED is registered at 36 Shad Thames, Core 1a - Butler's Wharf Building, London SE1 2YE.

What does DD&CO LIMITED do?

toggle

DD&CO LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DD&CO LIMITED?

toggle

The latest filing was on 15/12/2025: Full accounts made up to 2025-03-31.