PUDDLE DOCK (HOLDINGS) LIMITED
Overview
| Company Name | PUDDLE DOCK (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03087984 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PUDDLE DOCK (HOLDINGS) LIMITED?
- Development of building projects (41100) / Construction
Where is PUDDLE DOCK (HOLDINGS) LIMITED located?
| Registered Office Address | Irish Square Upper Denbigh Road LL17 0RN St Asaph Denbighshire Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PUDDLE DOCK (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IBIS (301) LIMITED | Aug 04, 1995 | Aug 04, 1995 |
What are the latest accounts for PUDDLE DOCK (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PUDDLE DOCK (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Aug 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
| Overdue | No |
What are the latest filings for PUDDLE DOCK (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on Oct 03, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Rafael Joory as a director on Mar 22, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Charles Marriott as a director on Mar 22, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Aug 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of PUDDLE DOCK (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOORY, Rafael | Director | Upper Denbigh Road LL17 0RN St Asaph Irish Square Denbighshire Wales | Hong Kong | British | 227564560001 | |||||
| LITTMAN, Richard | Director | Upper Denbigh Road LL17 0RN St Asaph Irish Square Denbighshire Wales | England | British | 190149900001 | |||||
| BAILEY, Stuart Charles | Secretary | Farncombe House The Goodings RG17 7BD Woodlands St Mary Berkshire | British | 27669170002 | ||||||
| WRIGHT, Nicholas Christopher | Secretary | 3 Lammas Road LU7 0RY Cheddington Buckinghamshire | British | 40838060004 | ||||||
| TSD SECRETARIES LIMITED | Nominee Secretary | 2 Serjeants Inn EC4Y 1LT London | 900007450001 | |||||||
| BAILEY, Stuart Charles | Director | Farncombe House The Goodings RG17 7BD Woodlands St Mary Berkshire | England | British | 27669170002 | |||||
| CLIFFORD, Malory Peter | Director | 49 Meadowbank NW3 3AY London | United Kingdom | British | 55730220001 | |||||
| GREEN, Lionel | Director | The Roundhouse Mount Tyndal Spaniards Road Hampstead NW3 7JH London | United Kingdom | British | 2599230001 | |||||
| JENKIN, Stuart Roderick | Director | 14 Havelock Rise LU2 7PS Luton Bedfordshire | British | 48000260001 | ||||||
| JOORY, Charles | Director | Lot 1966 Fei Ngo Lodge Clearwater Bay Road Kowloon Hong Kong | British | 47249680001 | ||||||
| MARRIOTT, David Charles | Director | c/o Reed Taylor Benedict Cavendish House 369-391 Burnt Oak Broadway HA8 5AW Edgware Middlesex Unit 3 1st Floor North | England | British | 22300350002 | |||||
| SHAHRABANI, Ezra | Director | c/o C/O Reed Taylor Benedict Premier House 112 Station Road HA8 7BJ Edgware Unit 6 9th Floor Middlesex | United Kingdom | British | 162211250001 | |||||
| SIOW, Alethea Chia Jung | Director | 51 Manchester Street W1U 7LU London | England | British | 105292950001 | |||||
| WHITE, Jonathan Paul, Mr. | Director | 73 Fitzjohns Avenue NW3 6PD London | England | British | 4243120001 | |||||
| TSD NOMINEES LIMITED | Nominee Director | 2 Serjeants Inn EC4Y 1LT London | 900007440001 |
Who are the persons with significant control of PUDDLE DOCK (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Eric Littman | Apr 06, 2016 | Upper Denbigh Road LL17 0RN St Asaph Irish Square Denbighshire Wales | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0