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

Ddcap Limited LONDON


Ddcap started in year 2005 as Private Limited Company with registration number 05493658. The Ddcap company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 36 Shad Thames. Postal code: SE1 2YE. Since September 1, 2005 Ddcap Limited is no longer carrying the name Dd Cap.

At present there are 4 directors in the the company, namely Michael S., David G. and Stella C. and others. In addition one secretary - Natalie M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ddcap Limited Address / Contact

Office Address 36 Shad Thames
Office Address2 Core 1a - Butler's Wharf Building
Town London
Post code SE1 2YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05493658
Date of Incorporation Tue, 28th Jun 2005
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Natalie M.

Position: Secretary

Appointed: 01 October 2013

Michael S.

Position: Director

Appointed: 14 July 2008

David G.

Position: Director

Appointed: 09 February 2006

Stella C.

Position: Director

Appointed: 01 September 2005

Lawrence O.

Position: Director

Appointed: 01 September 2005

Andrew B.

Position: Secretary

Appointed: 08 April 2015

Resigned: 31 March 2022

Andrew B.

Position: Secretary

Appointed: 25 March 2014

Resigned: 08 April 2015

Christopher C.

Position: Director

Appointed: 21 March 2012

Resigned: 23 April 2015

Helen B.

Position: Secretary

Appointed: 01 October 2008

Resigned: 01 October 2013

Ian M.

Position: Director

Appointed: 14 July 2008

Resigned: 31 December 2008

Megan L.

Position: Secretary

Appointed: 09 February 2006

Resigned: 30 September 2008

Barry P.

Position: Director

Appointed: 01 September 2005

Resigned: 14 July 2008

Guy N.

Position: Director

Appointed: 01 September 2005

Resigned: 13 July 2008

Declan K.

Position: Director

Appointed: 01 September 2005

Resigned: 09 March 2012

Bibi A.

Position: Secretary

Appointed: 01 September 2005

Resigned: 09 February 2006

Sheila P.

Position: Secretary

Appointed: 28 June 2005

Resigned: 01 September 2005

Bibi A.

Position: Nominee Director

Appointed: 28 June 2005

Resigned: 01 September 2005

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Stella C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ipgl Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stella C.

Notified on 16 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Ipgl Limited

Citypoint Ropemaker Street, London, EC2Y 9AW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, England & Wales, Cardiff
Registration number 02011009
Notified on 16 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Dd Cap September 1, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 22nd, December 2023
Free Download (39 pages)

Company search