DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03257484

Incorporation date

01/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Darland House, 44 Winnington Hill, Northwich, Cheshire CW8 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1996)
dot icon16/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon18/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/04/2023
Compulsory strike-off action has been discontinued
dot icon31/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon04/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon06/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon08/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon26/10/2012
Director's details changed for Mr Richard Barnes on 2011-10-02
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-10-01
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 01/10/08; no change of members
dot icon30/10/2008
Director's change of particulars / richard barnes / 15/10/2008
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/05/2008
Total exemption full accounts made up to 2006-12-31
dot icon08/11/2007
Return made up to 01/10/07; no change of members
dot icon06/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Return made up to 01/10/06; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/11/2005
Return made up to 01/10/05; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/10/2004
Return made up to 01/10/04; full list of members
dot icon06/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/10/2003
Return made up to 01/10/03; full list of members
dot icon05/11/2002
Return made up to 01/10/02; full list of members
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/12/2001
Return made up to 01/10/01; full list of members
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon19/10/2000
Return made up to 01/10/00; full list of members
dot icon26/11/1999
Director's particulars changed
dot icon26/11/1999
Secretary's particulars changed;director's particulars changed
dot icon26/11/1999
Return made up to 01/10/99; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon16/12/1998
Return made up to 01/10/98; no change of members
dot icon03/08/1998
Full accounts made up to 1997-12-31
dot icon27/07/1998
New director appointed
dot icon12/06/1998
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon09/12/1997
Return made up to 01/10/97; full list of members
dot icon27/07/1997
Registered office changed on 27/07/97 from: castle chambers 19A chester road northwich cheshire CW8 1HA
dot icon14/04/1997
Ad 07/03/97--------- £ si 100000@1=100000 £ ic 2/100002
dot icon17/03/1997
Memorandum and Articles of Association
dot icon14/03/1997
Director resigned
dot icon14/03/1997
Secretary resigned
dot icon14/03/1997
New secretary appointed
dot icon14/03/1997
New director appointed
dot icon13/03/1997
Nc inc already adjusted 01/10/96
dot icon13/03/1997
Resolutions
dot icon13/03/1997
Resolutions
dot icon01/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
176.80K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED

DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED is an(a) Active company incorporated on 01/10/1996 with the registered office located at Darland House, 44 Winnington Hill, Northwich, Cheshire CW8 1AU. 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 DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED?

toggle

DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED is currently Active. It was registered on 01/10/1996 .

Where is DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED located?

toggle

DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED is registered at Darland House, 44 Winnington Hill, Northwich, Cheshire CW8 1AU.

What does DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED do?

toggle

DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-01 with no updates.