DDD GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameDDD GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04271085
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DDD GROUP PLC?

    • Other information technology service activities (62090) / Information and communication

    Where is DDD GROUP PLC located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DDD GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DDD GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Administrator's progress report

    28 pagesAM10

    Administrator's progress report

    29 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    28 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on May 10, 2018

    2 pagesAD01

    Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 2nd Floor 110 Cannon Street London EC4N 6EU on May 08, 2018

    2 pagesAD01

    Statement of administrator's proposal

    140 pagesAM03

    Statement of affairs with form AM02SOA

    114 pagesAM02

    Appointment of an administrator

    3 pagesAM01

    Appointment of Sanji Arisawa as a director on Feb 01, 2018

    3 pagesAP01

    Termination of appointment of Sanji Arisawa as a director on Jan 15, 2018

    1 pagesTM01

    Termination of appointment of Victoria Lynn Stull as a director on Jan 01, 2018

    1 pagesTM01

    Termination of appointment of Christopher Michael Yewdall as a director on Jan 01, 2018

    1 pagesTM01

    Confirmation statement made on Aug 15, 2017 with updates

    6 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    56 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Hans Roger Snook as a director on Jun 22, 2017

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 10, 2017

    • Capital: GBP 8,711,624.95
    14 pagesSH01

    Confirmation statement made on Aug 15, 2016 with updates

    10 pagesCS01

    Director's details changed for Victoria Lynn Stull on Jan 29, 2016

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2015

    70 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Authoriseshares to be issued on stock exchange 29/06/2016
    RES13

    Who are the officers of DDD GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC309455
    131429630001
    ARISAWA, Sanji
    Shinjuku-Ku
    162 0052 Tokyo
    1-2-7 Toyama
    Japan
    Director
    Shinjuku-Ku
    162 0052 Tokyo
    1-2-7 Toyama
    Japan
    JapanJapanesePresident And Ceo243284140001
    BRIGSTOCKE, Nicholas Owen
    Sheep Lane
    Midhurst
    GU29 9NT West Sussex
    St Ann's
    United Kingdom
    Director
    Sheep Lane
    Midhurst
    GU29 9NT West Sussex
    St Ann's
    United Kingdom
    EnglandBritishCompany Director98249500004
    COX, Simon Foster Trenchard
    23 Scarsdale Villas
    W8 6PT London
    Secretary
    23 Scarsdale Villas
    W8 6PT London
    BritishSolicitor50575560002
    LEATHAM, Philip William
    The Little House
    Victoria Road
    GL7 5BW Quenington
    Gloucestershire
    Secretary
    The Little House
    Victoria Road
    GL7 5BW Quenington
    Gloucestershire
    British41145690001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED
    Upper Thames Street
    EC4V 3BJ London
    2nd Floor Vintners'Place 68
    Secretary
    Upper Thames Street
    EC4V 3BJ London
    2nd Floor Vintners'Place 68
    Identification TypeEuropean Economic Area
    Registration Number6910105
    146971410001
    LUCIENE JAMES LIMITED
    280 Gray's Inn Road
    WC1X 8EB London
    Secretary
    280 Gray's Inn Road
    WC1X 8EB London
    77390740003
    PREMIER COMPANY SECRETARIAL SERVICES LIMITED
    London Bridge
    SE1 9RA London
    Two
    Secretary
    London Bridge
    SE1 9RA London
    Two
    Identification TypeEuropean Economic Area
    Registration Number07625399
    161471450001
    ARISAWA, Sanji
    Toyama #501
    Shinjuku Ku
    Tokyo
    1-2-4
    162-0052
    Japan
    Director
    Toyama #501
    Shinjuku Ku
    Tokyo
    1-2-4
    162-0052
    Japan
    JapanJapanesePresident And Ceo47458050003
    COHEN, Brett
    132 East 35th Street
    Apt 14h
    New York
    New York 10016
    Usa
    Director
    132 East 35th Street
    Apt 14h
    New York
    New York 10016
    Usa
    UsaFinance80809340001
    HARMAN, Phillip Victor
    45 Ventnor Street
    Scarborough
    Wa 6019
    Australia
    Director
    45 Ventnor Street
    Scarborough
    Wa 6019
    Australia
    AustralianElectronics Engineer79361540001
    KRISTENSEN, Paul Ejnar
    6d Upper Eastside Apartments
    East Perth
    Wa 6004
    Australia
    Director
    6d Upper Eastside Apartments
    East Perth
    Wa 6004
    Australia
    AustraliaDanishCompany Director79421480002
    LITTLEFIELD, Warren
    815 Brooktree Road
    FOREIGN Pacific Palisades
    Los Angeles Ca 90272
    Usa
    Director
    815 Brooktree Road
    FOREIGN Pacific Palisades
    Los Angeles Ca 90272
    Usa
    UsaUsaExecutive79361450001
    SANDOVAL, Matthew Luke
    50 Murray Street Apt 1207
    YO24 4JA New York 10007
    North Yorkshire
    Usa
    Director
    50 Murray Street Apt 1207
    YO24 4JA New York 10007
    North Yorkshire
    Usa
    AmericanPortfolio Analyst102837500001
    SCHWARTZ, Mark Nathaniel
    2208 The Terrace
    FOREIGN Los Angeles
    California 90049
    Usa
    Director
    2208 The Terrace
    FOREIGN Los Angeles
    California 90049
    Usa
    UsaDirector77606900001
    SNOOK, Hans Roger
    Hawkley Road
    Liss
    GU33 6JP Hampshire
    Highbrook Hall At Lyss Place
    England And Wales
    United Kingdom
    Director
    Hawkley Road
    Liss
    GU33 6JP Hampshire
    Highbrook Hall At Lyss Place
    England And Wales
    United Kingdom
    EnglandBritishBusinessman103808360002
    SPEAKMAN, Neil
    5 Oxford House
    52 Parkside
    SW19 5NE Wimbledon
    Director
    5 Oxford House
    52 Parkside
    SW19 5NE Wimbledon
    AustralianDirector77606760005
    STULL, Victoria Lynn
    W 76th Street
    90045 Los Angeles
    5715
    California
    Usa
    Director
    W 76th Street
    90045 Los Angeles
    5715
    California
    Usa
    United StatesAmericanCf0170870470001
    YEWDALL, Christopher Michael
    5935 Playa Vista Drive No 204
    Playa Vista
    California 90094
    Usa
    Director
    5935 Playa Vista Drive No 204
    Playa Vista
    California 90094
    Usa
    UsaBritishChief Executive Officer78229570002
    LUCIENE JAMES LIMITED
    280 Gray's Inn Road
    WC1X 8EB London
    Director
    280 Gray's Inn Road
    WC1X 8EB London
    77390740003
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Director
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001

    What are the latest statements on persons with significant control for DDD GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 15, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does DDD GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 12, 2018Administration started
    Feb 20, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Philip James Watkins
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London

    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