DDCAP LIMITED
Overview
Company Name | DDCAP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05493658 |
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 DDCAP LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is DDCAP LIMITED located?
Registered Office Address | 36 Shad Thames Core 1a - Butler's Wharf Building SE1 2YE London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DDCAP LIMITED?
Company Name | From | Until |
---|---|---|
DD CAP LIMITED | Jun 28, 2005 | Jun 28, 2005 |
What are the latest accounts for DDCAP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DDCAP LIMITED?
Last Confirmation Statement Made Up To | Jun 24, 2025 |
---|---|
Next Confirmation Statement Due | Jul 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 24, 2024 |
Overdue | No |
What are the latest filings for DDCAP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2024 | 38 pages | AA | ||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 39 pages | AA | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Jun 26, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Andrew Lucas Christopher Betkowski as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Group of companies' accounts made up to Mar 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Alan Spencer on Jan 08, 2021 | 2 pages | CH01 | ||
Director's details changed for Lawrence Paul Oliver on Jan 08, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr David Gelber on Jan 08, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Stella Anne Cox on Jan 04, 2021 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 40 pages | AA | ||
Registered office address changed from 8-10 Grosvenor Gardens London Greater London SW1W 0DH to 36 Shad Thames Core 1a - Butler’S Wharf Building London SE1 2YE on Jan 08, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 26, 2020 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2018 | 34 pages | AA | ||
Confirmation statement made on Jun 27, 2018 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2017 | 33 pages | AA | ||
Confirmation statement made on Jun 27, 2017 with no updates | 3 pages | CS01 | ||
Change of details for Ipgl Limited as a person with significant control on Jan 16, 2017 | 2 pages | PSC05 | ||
Notification of Ipgl Limited as a person with significant control on Jan 16, 2017 | 2 pages | PSC02 | ||
Notification of Stella Anne Cox as a person with significant control on Jan 16, 2017 | 2 pages | PSC01 | ||
Who are the officers of DDCAP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORSE, Natalie Louise | Secretary | Shad Thames Core 1a - Butler's Wharf Building SE1 2YE London 36 | 181745070001 | |||||||
COX, Stella Anne | Director | Shad Thames Core 1a - Butler's Wharf Building SE1 2YE London 36 | England | British | Banker | 47567640004 | ||||
GELBER, David | Director | Shad Thames Core 1a - Butler's Wharf Building SE1 2YE London 36 | United Kingdom | Canadian | Company Director | 9565460001 | ||||
OLIVER, Lawrence Paul | Director | Shad Thames Core 1a - Butler's Wharf Building SE1 2YE London 36 | England | British | Banker | 108612510002 | ||||
SPENCER, Michael Alan, Lord Spencer Of Alresford | Director | Shad Thames Core 1a - Butler's Wharf Building SE1 2YE London 36 | England | British | Businessman | 141372310001 | ||||
ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
BETKOWSKI, Andrew Lucas Christopher | Secretary | Shad Thames Core 1a - Butler's Wharf Building SE1 2YE London 36 | 196596120001 | |||||||
BOLLINS, Helen Loxley | Secretary | Grosvenor Gardens SW1W 0DH London 8-10 Greater London | British | Financial Controller | 133683490001 | |||||
BURLEY, Andrew Thomas | Secretary | Grosvenor Gardens SW1W 0DH London 8-10 Greater London | 186343180001 | |||||||
LANGRIDGE, Megan Joy | Secretary | 42 Everest Drive Hoo St Werburgh ME3 9AW Rochester Kent | British | 86459820005 | ||||||
PETERS, Sheila | Secretary | 146 Hollybush Street Plaistow E13 9EB London | British | 104390110001 | ||||||
ALLY, Bibi Rahima | Nominee Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026500001 | ||||||
CLOTHIER, Christopher Gurth | Director | c/o Ipgl Limited 16 Finsbury Circus EC2M 7EB London Park House United Kingdom | England | British | Venture Capitalist | 138095670001 | ||||
KELLY, Declan Pius | Director | 16 Finsbury Circus EC4M 6DX London Park House Greater London | United Kingdom | Irish | Company Director | 43038480002 | ||||
MORLEY, Ian Bertrand | Director | The Lodge Wentworth Hall NW7 1RJ Mill Hill Village | England | British | Fund Manager-Broker | 87658210001 | ||||
NAGGAR, Guy Anthony | Director | Avenue Road NW8 6HR London 61 | United Kingdom | Italian | Merchant Banker | 1496660001 | ||||
PINCUS, Barry Martin | Director | 19 Willifield Way NW11 7XU London | United Kingdom | British | Chartered Accountant | 46444010002 |
Who are the persons with significant control of DDCAP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mrs Stella Anne Cox | Jan 16, 2017 | Shad Thames Core 1a - Butler’S Wharf Building SE1 2YE London 36 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ipgl Limited | Jan 16, 2017 | Ropemaker Street EC2Y 9AW London Citypoint England | No | ||||||||||
| |||||||||||||
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