DDI PROJECTS LIMITED

Register to unlock more data on OkredoRegister

DDI PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08116174

Incorporation date

22/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7SACopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2012)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2024
Satisfaction of charge 081161740007 in full
dot icon12/12/2024
Satisfaction of charge 081161740006 in full
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon02/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Termination of appointment of Dean Tony Thornton as a director on 2023-08-31
dot icon05/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Memorandum and Articles of Association
dot icon20/07/2021
Resolutions
dot icon23/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon09/06/2021
Registration of charge 081161740007, created on 2021-05-27
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon04/02/2020
Appointment of Ms Selina Mary Bolton as a director on 2019-08-30
dot icon04/02/2020
Termination of appointment of Seed Holdings Ltd as a director on 2020-02-04
dot icon23/01/2020
Appointment of Seed Holdings Ltd as a director on 2019-08-30
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Satisfaction of charge 081161740004 in full
dot icon17/09/2019
Registration of charge 081161740006, created on 2019-08-30
dot icon16/09/2019
Change of share class name or designation
dot icon16/09/2019
Resolutions
dot icon10/09/2019
Appointment of Mr Mark Andrew Woolley as a secretary on 2019-08-30
dot icon10/09/2019
Termination of appointment of Mark Andrew Woolley as a director on 2019-08-30
dot icon10/09/2019
Registration of charge 081161740005, created on 2019-08-30
dot icon09/09/2019
Notification of Seed Holdings Ltd as a person with significant control on 2019-08-30
dot icon09/09/2019
Cessation of Mark Andrew Woolley as a person with significant control on 2019-08-30
dot icon09/09/2019
Cessation of Dean Tony Thornton as a person with significant control on 2019-08-30
dot icon09/09/2019
Cessation of David Ian Ward as a person with significant control on 2019-08-30
dot icon05/09/2019
Registration of charge 081161740004, created on 2019-08-30
dot icon07/08/2019
Satisfaction of charge 081161740001 in full
dot icon04/07/2019
Notification of Mark Andrew Woolley as a person with significant control on 2016-04-06
dot icon04/07/2019
Notification of Dean Tony Thornton as a person with significant control on 2016-04-06
dot icon28/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Notification of David Ian Ward as a person with significant control on 2017-06-22
dot icon18/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2016
Director's details changed for David Ward on 2016-10-07
dot icon19/10/2016
Director's details changed for Mr Dean Tony Thornton on 2016-10-07
dot icon27/06/2016
Satisfaction of charge 081161740002 in full
dot icon24/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon16/06/2016
Satisfaction of charge 081161740003 in full
dot icon21/04/2016
Registration of charge 081161740003, created on 2016-04-13
dot icon16/02/2016
Registered office address changed from C13 Arena Business Park 9 Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH to 23 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7SA on 2016-02-16
dot icon23/12/2015
Registration of charge 081161740002, created on 2015-12-11
dot icon15/12/2015
Registration of charge 081161740001, created on 2015-12-11
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon04/02/2014
Statement of capital following an allotment of shares on 2014-01-29
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2013
Appointment of Mr Mark Andrew Woolley as a director
dot icon08/11/2013
Appointment of Mr Dean Tony Thornton as a director
dot icon08/11/2013
Registered office address changed from B9 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH on 2013-11-08
dot icon25/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon25/06/2013
Director's details changed for David Ward on 2013-06-01
dot icon20/09/2012
Registered office address changed from Unit 4 New Milton Business Park Wick Drive New Milton Hampshire BH25 6RH United Kingdom on 2012-09-20
dot icon20/09/2012
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon22/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
561.01K
-
0.00
639.29K
-
2022
13
813.68K
-
0.00
1.17M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolton, Selina Mary
Director
30/08/2019 - Present
14
Thornton, Dean Tony
Director
01/08/2013 - 31/08/2023
-
Ward, David Ian
Director
22/06/2012 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DDI PROJECTS LIMITED

DDI PROJECTS LIMITED is an(a) Active company incorporated on 22/06/2012 with the registered office located at 23 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7SA. There are currently 2 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 DDI PROJECTS LIMITED?

toggle

DDI PROJECTS LIMITED is currently Active. It was registered on 22/06/2012 .

Where is DDI PROJECTS LIMITED located?

toggle

DDI PROJECTS LIMITED is registered at 23 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7SA.

What does DDI PROJECTS LIMITED do?

toggle

DDI PROJECTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for DDI PROJECTS LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with updates.