DGD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DGD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05851974

Incorporation date

20/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Station View, Hazel Grove, Stockport SK7 5ERCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2006)
dot icon13/01/2026
Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England to 2 Station View Hazel Grove Stockport SK7 5ER on 2026-01-13
dot icon16/12/2025
Change of details for Ms Claudia Louise Cuthbert as a person with significant control on 2025-12-16
dot icon16/12/2025
Change of details for Ms Rachel Jane Cuthbert as a person with significant control on 2025-12-16
dot icon11/12/2025
Change of details for Ms Claudia Louise Cuthbert as a person with significant control on 2025-12-11
dot icon11/12/2025
Change of details for Ms Rachel Jane Cuthbert as a person with significant control on 2025-12-11
dot icon24/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon16/01/2023
Certificate of change of name
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon21/12/2021
Registered office address changed from 208 Wilmslow Road Manchester M14 6LF England to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 2021-12-21
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Satisfaction of charge 058519740003 in full
dot icon09/11/2021
Satisfaction of charge 2 in full
dot icon09/11/2021
Satisfaction of charge 1 in full
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon12/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/08/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon11/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon20/06/2019
Director's details changed for Ms Claudia Louise Cuthbert on 2019-01-31
dot icon20/06/2019
Change of details for Ms Claudia Louise Cuthbert as a person with significant control on 2019-01-31
dot icon20/06/2019
Change of details for Ms Rachel Jane Cuthbert as a person with significant control on 2019-01-31
dot icon22/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon05/02/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon29/11/2017
Resolutions
dot icon13/11/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon02/11/2017
Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to 208 Wilmslow Road Manchester M14 6LF on 2017-11-02
dot icon23/08/2017
Second filing for the notification of Rachel Jane Cuthbert as a person with significant control
dot icon27/06/2017
20/06/17 Statement of Capital gbp 2
dot icon27/06/2017
Notification of Claudia Louise Cuthbert as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Rachel Jane Cuthbert as a person with significant control on 2016-04-06
dot icon20/12/2016
Statement of company's objects
dot icon07/12/2016
Resolutions
dot icon04/12/2016
Change of share class name or designation
dot icon04/12/2016
Particulars of variation of rights attached to shares
dot icon30/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/08/2015
Director's details changed for Ms Rachel Jane Cuthbert on 2015-08-27
dot icon27/08/2015
Secretary's details changed for Ms Rachel Jane Cuthbert on 2015-08-27
dot icon29/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon29/06/2015
Secretary's details changed for Ms Rachel Jane Cuthbert on 2014-07-14
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/02/2015
Registration of charge 058519740003, created on 2015-01-30
dot icon26/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/07/2009
Return made up to 20/06/09; full list of members
dot icon02/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/08/2008
Return made up to 20/06/08; full list of members
dot icon01/08/2008
Director and secretary's change of particulars / rachel cuthbert / 31/01/2008
dot icon11/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/07/2007
Return made up to 20/06/07; full list of members
dot icon20/07/2007
Secretary's particulars changed;director's particulars changed
dot icon03/07/2006
Ad 27/06/06--------- £ si 1@1=1 £ ic 1/2
dot icon20/06/2006
Secretary resigned
dot icon20/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+415.82 % *

* during past year

Cash in Bank

£4,191,444.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
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
2
4.72M
-
0.00
73.49K
-
2022
2
8.43M
-
0.00
812.58K
-
2023
2
10.03M
-
0.00
4.19M
-
2023
2
10.03M
-
0.00
4.19M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

10.03M £Ascended19.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.19M £Ascended415.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DGD INVESTMENTS LIMITED

DGD INVESTMENTS LIMITED is an(a) Active company incorporated on 20/06/2006 with the registered office located at 2 Station View, Hazel Grove, Stockport SK7 5ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DGD INVESTMENTS LIMITED?

toggle

DGD INVESTMENTS LIMITED is currently Active. It was registered on 20/06/2006 .

Where is DGD INVESTMENTS LIMITED located?

toggle

DGD INVESTMENTS LIMITED is registered at 2 Station View, Hazel Grove, Stockport SK7 5ER.

What does DGD INVESTMENTS LIMITED do?

toggle

DGD INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does DGD INVESTMENTS LIMITED have?

toggle

DGD INVESTMENTS LIMITED had 2 employees in 2023.

What is the latest filing for DGD INVESTMENTS LIMITED?

toggle

The latest filing was on 13/01/2026: Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England to 2 Station View Hazel Grove Stockport SK7 5ER on 2026-01-13.