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

Ddl58 Limited LONDON


Ddl58 started in year 2007 as Private Limited Company with registration number 06358692. The Ddl58 company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at Ramsay House 18 Vera Avenue. Postal code: N21 1RA.

The company has 2 directors, namely Kapil R., Balbir S.. Of them, Balbir S. has been with the company the longest, being appointed on 1 October 2007 and Kapil R. has been with the company for the least time - from 4 October 2007. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael P. who worked with the the company until 1 August 2021.

Ddl58 Limited Address / Contact

Office Address Ramsay House 18 Vera Avenue
Office Address2 Grange Park
Town London
Post code N21 1RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06358692
Date of Incorporation Mon, 3rd Sep 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Kapil R.

Position: Director

Appointed: 04 October 2007

Balbir S.

Position: Director

Appointed: 01 October 2007

Khalid C.

Position: Director

Appointed: 04 October 2007

Resigned: 01 June 2021

Michael P.

Position: Director

Appointed: 04 October 2007

Resigned: 01 August 2021

Michael P.

Position: Secretary

Appointed: 04 October 2007

Resigned: 01 August 2021

Daniel D.

Position: Director

Appointed: 03 September 2007

Resigned: 04 October 2007

D & D Secretarial Ltd

Position: Corporate Secretary

Appointed: 03 September 2007

Resigned: 04 October 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Kapil R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Kapil R.

Notified on 1 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth17 47625 03434 54744 24854 568     
Balance Sheet
Cash Bank On Hand      13 85714 24312 9499 858
Current Assets31 9546 13512 2808 72110 70611 61913 85725 57124 28320 939
Debtors709752    24711 32811 33411 081
Net Assets Liabilities    54 56865 46075 258139 242159 690179 728
Other Debtors      24711 32811 33411 081
Property Plant Equipment      453 324395 000395 000395 000
Cash Bank In Hand31 2455 38312 2808 721      
Net Assets Liabilities Including Pension Asset Liability17 47625 03434 54744 24854 568     
Tangible Fixed Assets378 687400 437392 371384 305      
Reserves/Capital
Called Up Share Capital4444      
Profit Loss Account Reserve17 47225 03034 54344 244      
Shareholder Funds17 47625 03434 54744 24854 568     
Other
Administrative Expenses       50 8561 469 
Bank Borrowings Overdrafts      17 86019 59819 82818 436
Creditors    85 64985 64390 99096 00494 27588 699
Fixed Assets378 687400 437392 371384 305376 239368 173360 107395 000395 000395 000
Gross Profit Loss       29 50029 500 
Interest Payable Similar Charges Finance Costs       3 6522 786 
Net Current Assets Liabilities-48 421-79 639-79 163-78 867-74 94374 02476 886-70 433-69 992-67 760
Operating Profit Loss       -21 35628 031 
Other Creditors      75 24276 40674 44770 263
Profit Loss On Ordinary Activities After Tax       -29 23320 448 
Profit Loss On Ordinary Activities Before Tax       -25 00825 245 
Property Plant Equipment Gross Cost      453 324395 000395 000395 000
Taxation Social Security Payable       8 4159 041 
Tax Tax Credit On Profit Or Loss On Ordinary Activities       4 2254 797 
Total Assets Less Current Liabilities330 266320 798313 208307 388301 296294 149283 221324 567325 008327 240
Total Increase Decrease From Revaluations Property Plant Equipment       58 324  
Turnover Revenue       29 50029 500 
Amount Specific Advance Or Credit Directors       59 99644 997 
Amount Specific Advance Or Credit Repaid In Period Directors        14 999 
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 0692 0942 112   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      247   
Accruals Deferred Income  278 661261 1902 069     
Creditors Due After One Year312 790295 764278 661261 190244 659     
Creditors Due Within One Year80 37585 77491 44387 58885 649     
Instalment Debts Due After5 Years246 790228 764        
Number Shares Allotted 4        
Par Value Share 1        
Share Capital Allotted Called Up Paid44        
Tangible Fixed Assets Additions 29 816        
Tangible Fixed Assets Cost Or Valuation423 507453 324453 324453 324      
Tangible Fixed Assets Depreciation44 82052 88660 95369 019      
Tangible Fixed Assets Depreciation Charged In Period 8 0668 0668 066      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
Free Download (12 pages)

Company search

Advertisements