DDE MB LIMITED

Register to unlock more data on OkredoRegister

DDE MB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13565558

Incorporation date

13/08/2021

Size

Small

Contacts

Registered address

Registered address

The Pavilion Coleshill Manor Office, Campus, South Drive, Coleshill, Birmingham B46 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2021)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon18/12/2025
Application to strike the company off the register
dot icon10/07/2025
Termination of appointment of Garry Richard Shew as a secretary on 2025-07-10
dot icon10/07/2025
Termination of appointment of Garry Richard Shew as a director on 2025-07-10
dot icon10/07/2025
Appointment of Mr Stephen Biddlestone as a director on 2025-07-10
dot icon10/07/2025
Appointment of Mr Lars Hagbard Gronkjaer as a director on 2025-07-10
dot icon06/05/2025
Accounts for a small company made up to 2024-12-31
dot icon28/02/2025
Statement of capital on 2025-02-28
dot icon26/02/2025
Resolutions
dot icon26/02/2025
Solvency Statement dated 25/02/25
dot icon26/02/2025
Statement by Directors
dot icon26/02/2025
Statement of capital on 2025-02-26
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon20/11/2024
Termination of appointment of David Patrick Connell as a director on 2024-10-01
dot icon19/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon20/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon13/05/2024
Particulars of variation of rights attached to shares
dot icon13/05/2024
Change of share class name or designation
dot icon13/05/2024
Resolutions
dot icon13/05/2024
Memorandum and Articles of Association
dot icon09/05/2024
Director's details changed for Mr Gary Richard Shrew on 2024-04-30
dot icon09/05/2024
Secretary's details changed for Mr Gary Richard Shrew on 2024-04-30
dot icon08/05/2024
Appointment of Mr David Patrick Connell as a director on 2024-04-30
dot icon08/05/2024
Appointment of Mr Gary Richard Shrew as a director on 2024-04-30
dot icon08/05/2024
Appointment of Mr Gary Richard Shrew as a secretary on 2024-04-30
dot icon08/05/2024
Termination of appointment of David John Gould as a director on 2024-04-30
dot icon08/05/2024
Termination of appointment of Jonathan Ross Kilpatrick as a director on 2024-04-30
dot icon08/05/2024
Termination of appointment of Simon Keith Baines as a director on 2024-04-30
dot icon08/05/2024
Termination of appointment of Jamila Hussain-Flanagan as a director on 2024-04-30
dot icon08/05/2024
Termination of appointment of Andrew Paul Powell as a director on 2024-04-30
dot icon08/05/2024
Termination of appointment of Jonathan James Ward as a director on 2024-04-30
dot icon08/05/2024
Cessation of Mark Andrew Allen as a person with significant control on 2024-04-30
dot icon08/05/2024
Notification of Nordomatic Uk Ltd as a person with significant control on 2024-04-30
dot icon08/05/2024
Cessation of Simon Keith Baines as a person with significant control on 2024-04-30
dot icon08/05/2024
Cessation of David John Gould as a person with significant control on 2024-04-30
dot icon08/05/2024
Cessation of Jonathan Ross Kilpatrick as a person with significant control on 2024-04-30
dot icon08/05/2024
Registered office address changed from Richmond House Mersey Road Sale M33 6BB United Kingdom to The Pavillion South Drive Coleshill Birmingham B46 1DL on 2024-05-08
dot icon08/05/2024
Registered office address changed from The Pavillion South Drive Coleshill Birmingham B46 1DL England to The Pavillion Coleshill Manor Office, Campus South Drive Birmingham B46 1DL on 2024-05-08
dot icon08/05/2024
Registered office address changed from The Pavillion Coleshill Manor Office, Campus South Drive Birmingham B46 1DL England to The Pavilion Coleshill Manor Office, Campus South Drive Coleshill Birmingham B46 1DL on 2024-05-08
dot icon08/05/2024
Current accounting period shortened from 2025-02-28 to 2024-12-31
dot icon10/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon23/12/2022
Change of details for Mr Mark Andrew Allen as a person with significant control on 2021-08-20
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/08/2022
Previous accounting period shortened from 2022-08-31 to 2022-02-28
dot icon13/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon08/07/2022
Change of details for Mr Mark Andrew Allen as a person with significant control on 2021-10-24
dot icon24/10/2021
Notification of Mark Andrew Allen as a person with significant control on 2021-08-20
dot icon23/09/2021
Resolutions
dot icon22/09/2021
Change of share class name or designation
dot icon20/09/2021
Memorandum and Articles of Association
dot icon20/09/2021
Resolutions
dot icon20/09/2021
Resolutions
dot icon20/09/2021
Resolutions
dot icon08/09/2021
Appointment of Jamila Hussain-Flanagan as a director on 2021-08-20
dot icon08/09/2021
Appointment of Mr Jonathan James Ward as a director on 2021-08-20
dot icon08/09/2021
Appointment of Mr Andrew Paul Powell as a director on 2021-08-20
dot icon06/09/2021
Appointment of Mr Jonathan Ross Kilpatrick as a director on 2021-08-20
dot icon06/09/2021
Notification of Jonathan Ross Kilpatrick as a person with significant control on 2021-08-20
dot icon03/09/2021
Appointment of Mr David John Gould as a director on 2021-08-20
dot icon03/09/2021
Appointment of Mr Simon Keith Baines as a director on 2021-08-20
dot icon03/09/2021
Cessation of Mark Andrew Allen as a person with significant control on 2021-08-20
dot icon03/09/2021
Notification of David John Gould as a person with significant control on 2021-08-20
dot icon03/09/2021
Notification of Simon Keith Baines as a person with significant control on 2021-08-20
dot icon03/09/2021
Statement of capital following an allotment of shares on 2021-08-20
dot icon03/09/2021
Change of details for Mr Mark Andrew Allen as a person with significant control on 2021-08-20
dot icon03/09/2021
Statement of capital following an allotment of shares on 2021-08-20
dot icon13/08/2021
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£151,300.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
799.63K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2024
0
3.81M
-
0.00
151.30K
-
2024
0
3.81M
-
0.00
151.30K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

3.81M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

151.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Andrew Paul
Director
20/08/2021 - 30/04/2024
4
Ward, Jonathan James
Director
20/08/2021 - 30/04/2024
2
Allen, Mark Andrew
Director
13/08/2021 - Present
16
Gould, David John
Director
20/08/2021 - 30/04/2024
3
Baines, Simon Keith
Director
20/08/2021 - 30/04/2024
3

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DDE MB LIMITED

DDE MB LIMITED is an(a) Dissolved company incorporated on 13/08/2021 with the registered office located at The Pavilion Coleshill Manor Office, Campus, South Drive, Coleshill, Birmingham B46 1DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DDE MB LIMITED?

toggle

DDE MB LIMITED is currently Dissolved. It was registered on 13/08/2021 and dissolved on 17/03/2026.

Where is DDE MB LIMITED located?

toggle

DDE MB LIMITED is registered at The Pavilion Coleshill Manor Office, Campus, South Drive, Coleshill, Birmingham B46 1DL.

What does DDE MB LIMITED do?

toggle

DDE MB LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DDE MB LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.