You are here: bizstats.co.uk > a-z index > D list > DD list

Ddn Holdings Limited HOUNSLOW


Founded in 2015, Ddn Holdings, classified under reg no. 09552954 is an active company. Currently registered at 71 Blackburn Way TW4 5AH, Hounslow the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Anna K., Damian L.. Of them, Anna K., Damian L. have been with the company the longest, being appointed on 1 September 2021. As of 3 June 2024, there were 2 ex directors - Anna K., Daniel L. and others listed below. There were no ex secretaries.

Ddn Holdings Limited Address / Contact

Office Address 71 Blackburn Way
Town Hounslow
Post code TW4 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09552954
Date of Incorporation Tue, 21st Apr 2015
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (155 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Anna K.

Position: Director

Appointed: 01 September 2021

Damian L.

Position: Director

Appointed: 01 September 2021

Anna K.

Position: Director

Appointed: 13 October 2017

Resigned: 06 August 2021

Daniel L.

Position: Director

Appointed: 21 April 2015

Resigned: 13 October 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Damian L. This PSC and has 75,01-100% shares. Another one in the PSC register is Anna K. This PSC owns 75,01-100% shares. The third one is Daniel L., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Damian L.

Notified on 6 August 2021
Nature of control: 75,01-100% shares

Anna K.

Notified on 13 February 2017
Ceased on 6 August 2021
Nature of control: 75,01-100% shares

Daniel L.

Notified on 1 June 2016
Ceased on 13 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1       
Balance Sheet
Current Assets 30 41515 650 58 62454 0763 226 
Net Assets Liabilities 31 14835 825-3 848-778-23 326-69 824-86 509
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Shareholder Funds1       
Other
Average Number Employees During Period    111 
Creditors  20 0133 93859 40298 09598 095100 423
Fixed Assets 6 81650 89171 49258 62420 69316 96813 914
Net Current Assets Liabilities 30 41515 650-3 93858 62454 076-86 792-100 423
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      8 077 
Provisions For Liabilities Balance Sheet Subtotal 6 08310 703     
Total Assets Less Current Liabilities137 23166 54167 55458 62474 76928 271-86 509
Called Up Share Capital Not Paid Not Expressed As Current Asset1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
Free Download (8 pages)

Company search

Advertisements