DDCAP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDDCAP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05493658
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of DDCAP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DD CAP LIMITEDJun 28, 2005Jun 28, 2005

    What are the latest accounts for DDCAP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DDCAP LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2025
    Next Confirmation Statement DueJul 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2024
    OverdueNo

    What are the latest filings for DDCAP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2024

    38 pagesAA

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    39 pagesAA

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    39 pagesAA

    Confirmation statement made on Jun 26, 2022 with updates

    4 pagesCS01

    Termination of appointment of Andrew Lucas Christopher Betkowski as a secretary on Mar 31, 2022

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2021

    38 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Alan Spencer on Jan 08, 2021

    2 pagesCH01

    Director's details changed for Lawrence Paul Oliver on Jan 08, 2021

    2 pagesCH01

    Director's details changed for Mr David Gelber on Jan 08, 2021

    2 pagesCH01

    Director's details changed for Mrs Stella Anne Cox on Jan 04, 2021

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2020

    40 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 26, 2020 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    35 pagesAA

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2018

    34 pagesAA

    Confirmation statement made on Jun 27, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2017

    33 pagesAA

    Confirmation statement made on Jun 27, 2017 with no updates

    3 pagesCS01

    Change of details for Ipgl Limited as a person with significant control on Jan 16, 2017

    2 pagesPSC05

    Notification of Ipgl Limited as a person with significant control on Jan 16, 2017

    2 pagesPSC02

    Notification of Stella Anne Cox as a person with significant control on Jan 16, 2017

    2 pagesPSC01

    Who are the officers of DDCAP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORSE, Natalie Louise
    Shad Thames
    Core 1a - Butler's Wharf Building
    SE1 2YE London
    36
    Secretary
    Shad Thames
    Core 1a - Butler's Wharf Building
    SE1 2YE London
    36
    181745070001
    COX, Stella Anne
    Shad Thames
    Core 1a - Butler's Wharf Building
    SE1 2YE London
    36
    Director
    Shad Thames
    Core 1a - Butler's Wharf Building
    SE1 2YE London
    36
    EnglandBritishBanker47567640004
    GELBER, David
    Shad Thames
    Core 1a - Butler's Wharf Building
    SE1 2YE London
    36
    Director
    Shad Thames
    Core 1a - Butler's Wharf Building
    SE1 2YE London
    36
    United KingdomCanadianCompany Director9565460001
    OLIVER, Lawrence Paul
    Shad Thames
    Core 1a - Butler's Wharf Building
    SE1 2YE London
    36
    Director
    Shad Thames
    Core 1a - Butler's Wharf Building
    SE1 2YE London
    36
    EnglandBritishBanker108612510002
    SPENCER, Michael Alan, Lord Spencer Of Alresford
    Shad Thames
    Core 1a - Butler's Wharf Building
    SE1 2YE London
    36
    Director
    Shad Thames
    Core 1a - Butler's Wharf Building
    SE1 2YE London
    36
    EnglandBritishBusinessman141372310001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    BETKOWSKI, Andrew Lucas Christopher
    Shad Thames
    Core 1a - Butler's Wharf Building
    SE1 2YE London
    36
    Secretary
    Shad Thames
    Core 1a - Butler's Wharf Building
    SE1 2YE London
    36
    196596120001
    BOLLINS, Helen Loxley
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    Greater London
    Secretary
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    Greater London
    BritishFinancial Controller133683490001
    BURLEY, Andrew Thomas
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    Greater London
    Secretary
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    Greater London
    186343180001
    LANGRIDGE, Megan Joy
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    Secretary
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    British86459820005
    PETERS, Sheila
    146 Hollybush Street
    Plaistow
    E13 9EB London
    Secretary
    146 Hollybush Street
    Plaistow
    E13 9EB London
    British104390110001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    CLOTHIER, Christopher Gurth
    c/o Ipgl Limited
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    United Kingdom
    Director
    c/o Ipgl Limited
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    United Kingdom
    EnglandBritishVenture Capitalist138095670001
    KELLY, Declan Pius
    16 Finsbury Circus
    EC4M 6DX London
    Park House
    Greater London
    Director
    16 Finsbury Circus
    EC4M 6DX London
    Park House
    Greater London
    United KingdomIrishCompany Director43038480002
    MORLEY, Ian Bertrand
    The Lodge
    Wentworth Hall
    NW7 1RJ Mill Hill Village
    Director
    The Lodge
    Wentworth Hall
    NW7 1RJ Mill Hill Village
    EnglandBritishFund Manager-Broker87658210001
    NAGGAR, Guy Anthony
    Avenue Road
    NW8 6HR London
    61
    Director
    Avenue Road
    NW8 6HR London
    61
    United KingdomItalianMerchant Banker1496660001
    PINCUS, Barry Martin
    19 Willifield Way
    NW11 7XU London
    Director
    19 Willifield Way
    NW11 7XU London
    United KingdomBritishChartered Accountant46444010002

    Who are the persons with significant control of DDCAP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Stella Anne Cox
    Shad Thames
    Core 1a - Butler’S Wharf Building
    SE1 2YE London
    36
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ipgl Limited
    Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Jan 16, 2017
    Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales, Cardiff
    Registration Number02011009
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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