DDE MB LIMITED
Overview
| Company Name | DDE MB LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 13565558 |
| 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 DDE MB LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is DDE MB LIMITED located?
| Registered Office Address | The Pavilion Coleshill Manor Office, Campus South Drive B46 1DL Coleshill Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DDE MB 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 DDE MB LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | No |
What are the latest filings for DDE MB LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Appointment of Mr Lars Hagbard Gronkjaer as a director on Jul 10, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen Biddlestone as a director on Jul 10, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Garry Richard Shew as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Garry Richard Shew as a secretary on Jul 10, 2025 | 1 pages | TM02 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||
Statement of capital on Feb 28, 2025
| 6 pages | SH19 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Feb 26, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 20, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of David Patrick Connell as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 07, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 7 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Secretary's details changed for Mr Gary Richard Shrew on Apr 30, 2024 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Gary Richard Shrew on Apr 30, 2024 | 2 pages | CH01 | ||||||||||||||
Current accounting period shortened from Feb 28, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from The Pavillion Coleshill Manor Office, Campus South Drive Birmingham B46 1DL England to The Pavilion Coleshill Manor Office, Campus South Drive Coleshill Birmingham B46 1DL on May 08, 2024 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from The Pavillion South Drive Coleshill Birmingham B46 1DL England to The Pavillion Coleshill Manor Office, Campus South Drive Birmingham B46 1DL on May 08, 2024 | 1 pages | AD01 | ||||||||||||||
Who are the officers of DDE MB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Mark Andrew | Director | Coleshill Manor Office, Campus South Drive B46 1DL Coleshill The Pavilion Birmingham England | England | British | 246707620001 | |||||
| BIDDLESTONE, Stephen | Director | Coleshill Manor Office, Campus South Drive B46 1DL Coleshill The Pavilion Birmingham England | England | British | 295994740002 | |||||
| HAGBARD GRONKJAER, Lars | Director | Coleshill Manor Office, Campus South Drive B46 1DL Coleshill The Pavilion Birmingham England | Denmark | Danish | 337885280001 | |||||
| SHEW, Garry Richard | Secretary | Coleshill Manor Office, Campus South Drive B46 1DL Coleshill The Pavilion Birmingham England | 322818190002 | |||||||
| BAINES, Simon Keith | Director | Mersey Road M33 6BB Sale Richmond House United Kingdom | England | British | 10667770002 | |||||
| CONNELL, David Patrick | Director | Coleshill Manor Office, Campus South Drive B46 1DL Coleshill The Pavilion Birmingham England | England | British | 221985410001 | |||||
| GOULD, David John | Director | Mersey Road M33 6BB Sale Richmond House United Kingdom | England | British | 211766120001 | |||||
| HUSSAIN-FLANAGAN, Jamila | Director | Mersey Road M33 6BB Sale Richmond House United Kingdom | England | British | 287052820001 | |||||
| KILPATRICK, Jonathan Ross | Director | Mersey Road M33 6BB Sale Richmond House United Kingdom | England | British | 9726050003 | |||||
| POWELL, Andrew Paul | Director | Mersey Road M33 6BB Sale Richmond House United Kingdom | England | British | 216807860002 | |||||
| SHEW, Garry Richard | Director | Coleshill Manor Office, Campus South Drive B46 1DL Coleshill The Pavilion Birmingham England | England | British | 320717020001 | |||||
| WARD, Jonathan James | Director | Mersey Road M33 6BB Sale Richmond House United Kingdom | England | British | 287052610001 |
Who are the persons with significant control of DDE MB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nordomatic Uk Ltd | Apr 30, 2024 | South Drive Coleshill B46 1DL Birmingham The Pavillion England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Keith Baines | Aug 20, 2021 | Mersey Road M33 6BB Sale Richmond House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David John Gould | Aug 20, 2021 | Mersey Road M33 6BB Sale Richmond House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Andrew Allen | Aug 20, 2021 | Mersey Road M33 6BB Sale Richmond House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Ross Kilpatrick | Aug 20, 2021 | Mersey Road M33 6BB Sale Richmond House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Andrew Allen | Aug 13, 2021 | Mersey Road M33 6BB Sale Richmond House United Kingdom | Yes | ||||||||||
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