DD HUB LIMITED

Register to unlock more data on OkredoRegister

DD HUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10024950

Incorporation date

24/02/2016

Size

Small

Contacts

Registered address

Registered address

2nd Floor The Royals, Altrincham Road, Manchester M22 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2016)
dot icon24/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon29/10/2025
Appointment of Mr Alexander Travers Stephen Whitson as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Russell Adrian Naglis as a director on 2025-10-29
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon29/07/2025
Registration of charge 100249500002, created on 2025-07-23
dot icon14/07/2025
Appointment of Mr Matthew Lloyd Timmins as a director on 2025-06-30
dot icon14/07/2025
Termination of appointment of Neil Martin Stevens as a director on 2025-06-30
dot icon14/07/2025
Appointment of Mr Russell Adrian Naglis as a secretary on 2025-06-30
dot icon28/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon09/11/2024
Memorandum and Articles of Association
dot icon09/11/2024
Resolutions
dot icon02/09/2024
Registration of charge 100249500001, created on 2024-08-30
dot icon15/08/2024
Resolutions
dot icon15/08/2024
Memorandum and Articles of Association
dot icon03/07/2024
Appointment of Mr David Thompson as a director on 2024-07-02
dot icon03/07/2024
Appointment of Mr Russell Adrian Naglis as a director on 2024-07-02
dot icon03/07/2024
Appointment of Mr Neil Martin Stevens as a director on 2024-07-02
dot icon01/07/2024
Full accounts made up to 2023-12-31
dot icon28/06/2024
Notification of Threesixty Services Limited as a person with significant control on 2024-06-27
dot icon28/06/2024
Cessation of Threesixty Services 2 Llp as a person with significant control on 2024-06-27
dot icon27/06/2024
Change of details for Threesixty Services Llp as a person with significant control on 2024-06-26
dot icon24/05/2024
Termination of appointment of Christopher Francis Jones as a director on 2024-05-20
dot icon24/05/2024
Termination of appointment of David Mark Lee as a director on 2024-05-20
dot icon23/05/2024
Appointment of Mr Paul Simcock as a director on 2024-05-20
dot icon23/05/2024
Change of details for Threesixty Services Llp as a person with significant control on 2024-05-20
dot icon23/05/2024
Cessation of Christopher Francis Jones as a person with significant control on 2024-05-20
dot icon23/05/2024
Cessation of David Mark Lee as a person with significant control on 2024-05-20
dot icon10/04/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-02-23 with updates
dot icon22/12/2020
Micro company accounts made up to 2020-02-29
dot icon02/12/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon20/11/2020
Notification of Threesixty Services Llp as a person with significant control on 2020-03-17
dot icon30/04/2020
Resolutions
dot icon30/04/2020
Memorandum and Articles of Association
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-03-23
dot icon31/03/2020
Sub-division of shares on 2020-03-10
dot icon19/03/2020
Registered office address changed from Office 7 35 - 37 Ludgate Hill London EC4M 7JN England to 2nd Floor the Royals Altrincham Road Manchester M22 4BJ on 2020-03-19
dot icon19/03/2020
Appointment of Mrs Laura Catherine Chuck as a director on 2020-03-10
dot icon19/03/2020
Resolutions
dot icon25/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon03/12/2019
Micro company accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon07/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon13/11/2017
Micro company accounts made up to 2017-02-28
dot icon22/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon14/03/2016
Registered office address changed from 14 the Chowns Harpenden Hertfordshire AL5 2BN United Kingdom to Office 7 35 - 37 Ludgate Hill London EC4M 7JN on 2016-03-14
dot icon12/03/2016
Appointment of Mr Christopher Francis Jones as a director on 2016-03-12
dot icon24/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, David
Director
02/07/2024 - Present
81
Jones, Christopher Francis
Director
12/03/2016 - 20/05/2024
9
Lee, David Mark
Director
24/02/2016 - 20/05/2024
18
Chuck, Laura Catherine
Director
10/03/2020 - Present
6
Stevens, Neil Martin
Director
02/07/2024 - 30/06/2025
52

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DD HUB LIMITED

DD HUB LIMITED is an(a) Active company incorporated on 24/02/2016 with the registered office located at 2nd Floor The Royals, Altrincham Road, Manchester M22 4BJ. There are currently 6 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 HUB LIMITED?

toggle

DD HUB LIMITED is currently Active. It was registered on 24/02/2016 .

Where is DD HUB LIMITED located?

toggle

DD HUB LIMITED is registered at 2nd Floor The Royals, Altrincham Road, Manchester M22 4BJ.

What does DD HUB LIMITED do?

toggle

DD HUB LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DD HUB LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-23 with no updates.