DD GROUP HOLDINGS LTD

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

    Company NameDD GROUP HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07905936
    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 DD GROUP HOLDINGS LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DD GROUP HOLDINGS LTD located?

    Registered Office Address
    6 Perry Way
    CM8 3SX Witham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DD GROUP HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    H M LOGISTICS LIMITEDMar 25, 2013Mar 25, 2013
    SHARKSFIN HOLDINGS LIMITEDJan 11, 2012Jan 11, 2012

    What are the latest accounts for DD GROUP HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for DD GROUP HOLDINGS LTD?

    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueNo

    What are the latest filings for DD GROUP HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Peter Keegans as a director on Sep 18, 2025

    2 pagesAP01

    Termination of appointment of Andrew James Gawman as a director on Jul 10, 2025

    1 pagesTM01

    Appointment of Mr Simon Peter Clegg as a secretary on Aug 01, 2025

    2 pagesAP03

    Termination of appointment of Johanna Elizabeth Deason as a secretary on Aug 01, 2025

    1 pagesTM02

    Full accounts made up to Jun 30, 2024

    22 pagesAA

    Confirmation statement made on Jan 11, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021

    2 pagesCH01

    Director's details changed for Mrs Samantha Tyrer on Aug 26, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Registration of charge 079059360009, created on Apr 12, 2024

    29 pagesMR01

    Current accounting period extended from Jun 30, 2023 to Jun 30, 2024

    1 pagesAA01

    Appointment of Mr Andrew James Gawman as a director on Feb 05, 2024

    2 pagesAP01

    Confirmation statement made on Jan 11, 2024 with updates

    4 pagesCS01

    Change of details for Phey Bidco Ltd as a person with significant control on Jan 01, 2024

    2 pagesPSC05

    Previous accounting period shortened from Mar 31, 2024 to Jun 30, 2023

    1 pagesAA01

    Termination of appointment of Benjamin William Goodger as a director on Sep 29, 2023

    1 pagesTM01

    Appointment of Mrs Samantha Tyrer as a director on Mar 06, 2023

    2 pagesAP01

    Termination of appointment of Gervase Paul Adams as a director on Mar 01, 2023

    1 pagesTM01

    Amended group of companies' accounts made up to Mar 31, 2022

    45 pagesAAMD

    Confirmation statement made on Jan 11, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Benjamin William Goodger on Nov 01, 2022

    2 pagesCH01

    Director's details changed for Mr Gervase Paul Adams on Jun 08, 2022

    2 pagesCH01

    Director's details changed for Mr Benjamin William Goodger on Jun 08, 2022

    2 pagesCH01

    Director's details changed for Mr Gervase Paul Adams on Jun 08, 2022

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    44 pagesAA

    Who are the officers of DD GROUP HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEGG, Simon Peter
    Perry Way
    CM8 3SX Witham
    6
    England
    Secretary
    Perry Way
    CM8 3SX Witham
    6
    England
    338677830001
    KEEGANS, Peter
    Perry Way
    CM8 3SX Witham
    6
    England
    Director
    Perry Way
    CM8 3SX Witham
    6
    England
    EnglandBritish340398920001
    TYRER, Samantha
    Perry Way
    CM8 3SX Witham
    6
    England
    Director
    Perry Way
    CM8 3SX Witham
    6
    England
    EnglandBritish306343130002
    CARROLL, Leo Damian
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    Secretary
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    236375110001
    DEASON, Johanna Elizabeth
    Perry Way
    CM8 3SX Witham
    6
    England
    Secretary
    Perry Way
    CM8 3SX Witham
    6
    England
    269051110001
    MCDONALD, Elizabeth
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings, Europa House
    England
    Secretary
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings, Europa House
    England
    187136250001
    ROBSON, William Henry Mark
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Secretary
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    192568620001
    ADAMS, Gervase Paul
    Perry Way
    CM8 3SX Witham
    6
    England
    Director
    Perry Way
    CM8 3SX Witham
    6
    England
    EnglandBritish251246070002
    BONNAVION, Jean Michel Claude
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    EnglandFrench177007640001
    CARTER, John
    Eastern Esplanade
    CT10 1DQ Broadstairs
    48
    Kent
    England
    Director
    Eastern Esplanade
    CT10 1DQ Broadstairs
    48
    Kent
    England
    United KingdomBritish146545090001
    GAWMAN, Andrew James
    Perry Way
    CM8 3SX Witham
    6
    England
    Director
    Perry Way
    CM8 3SX Witham
    6
    England
    United KingdomBritish157660080002
    GOODGER, Benjamin William
    Perry Way
    CM8 3SX Witham
    6
    England
    Director
    Perry Way
    CM8 3SX Witham
    6
    England
    United KingdomBritish261463160002
    KUMP, Eric John
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    United KingdomBritish186087470001
    MILLS, Martin Arthur
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    EnglandBritish153036740001
    O'LEARY, Paul
    Perry Way
    CM8 3SX Witham
    3
    Essex
    Director
    Perry Way
    CM8 3SX Witham
    3
    Essex
    EnglandBritish166970920003
    PANDYA, Nilesh Kundanlal
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    United KingdomBritish277038750003
    RIALL, Tom
    Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House Europa Trading Estate
    United Kingdom
    Director
    Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House Europa Trading Estate
    United Kingdom
    EnglandBritish177307320003
    ROBSON, William Henry Mark
    Trading Estate Stoneclough
    Road
    M26 1GG Kearsley
    Europa House Europa
    Manchester
    England
    Director
    Trading Estate Stoneclough
    Road
    M26 1GG Kearsley
    Europa House Europa
    Manchester
    England
    EnglandBritish57803420002
    SCICLUNA, Terence Joseph
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    EnglandBritish185155550001
    SHAFI KHAN, Mohammed Omar
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    United KingdomBritish239506860001
    STEPHENSON, Robert Mark
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    EnglandBritish134638650001
    STIRLING, Alex George
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    United KingdomBritish160039370001
    VOLK, Michael David
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    United KingdomBritish123433170001
    WHEATSTONE, Mark
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    United KingdomBritish123433220002

    Who are the persons with significant control of DD GROUP HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Phey Bidco Ltd
    Perry Way
    CM8 3SX Witham
    6
    England
    Jun 08, 2022
    Perry Way
    CM8 3SX Witham
    6
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredRegister Of Companies
    Registration Number14124587
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Apr 06, 2016
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number07496756
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Apr 06, 2016
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number08948625
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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