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

Ddn Limited HOOK


Founded in 2007, Ddn, classified under reg no. 06227614 is a active - proposal to strike off company. Currently registered at 3 Church Street RG29 1LU, Hook the company has been in the business for 17 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2021.

Ddn Limited Address / Contact

Office Address 3 Church Street
Office Address2 Odiham
Town Hook
Post code RG29 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06227614
Date of Incorporation Thu, 26th Apr 2007
Industry Sewerage
End of financial Year 30th November
Company age 17 years old
Account next due date Thu, 31st Aug 2023 (244 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 10th May 2023 (2023-05-10)
Last confirmation statement dated Tue, 26th Apr 2022

Company staff

Yvonne M.

Position: Secretary

Appointed: 26 April 2007

Yvonne M.

Position: Director

Appointed: 26 April 2007

Juan M.

Position: Director

Appointed: 26 April 2007

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Yvonne M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Juan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Yvonne M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Juan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-11-30
Balance Sheet
Cash Bank On Hand42 01433 47039 3879 61770 34514 074
Current Assets113 54287 11290 03250 85593 14119 857
Debtors71 52853 64250 64541 23822 7965 783
Net Assets Liabilities1731 782221-1 026-12 048-52 331
Other Debtors4926067671 102988114
Property Plant Equipment28 78033 32830 99527 93120 948 
Other
Accumulated Amortisation Impairment Intangible Assets103 083115 831119 331122 831126 331127 498
Accumulated Depreciation Impairment Property Plant Equipment45 69952 39662 72972 03879 021 
Average Number Employees During Period 77644
Bank Borrowings Overdrafts2 0842 084    
Creditors12 02011 1229 82210 25655 46349 113
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 411   79 021
Disposals Property Plant Equipment 5 000   99 969
Finance Lease Liabilities Present Value Total9 93611 1229 82210 2565 463 
Fixed Assets53 19744 99739 16432 60022 1172
Increase From Amortisation Charge For Year Intangible Assets 12 7483 5003 5003 5001 167
Increase From Depreciation Charge For Year Property Plant Equipment 11 10810 3339 3096 983 
Intangible Assets24 41711 6698 1694 6691 1692
Intangible Assets Gross Cost127 500127 500127 500127 500127 500 
Net Current Assets Liabilities-41 004-32 093-29 121-23 37021 298-3 220
Other Creditors92 89070 08571 54039 20150 00049 113
Other Taxation Social Security Payable32 08225 86530 43416 52718 14612 897
Property Plant Equipment Gross Cost74 47985 72493 72499 96999 969 
Total Additions Including From Business Combinations Property Plant Equipment 16 2458 0006 245  
Total Assets Less Current Liabilities12 19312 90410 0439 23043 415-3 218
Trade Creditors Trade Payables14 9259 5358 79613 41510 60310 180
Trade Debtors Trade Receivables71 03653 03649 87840 13621 8085 669

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 18th, July 2023
Free Download (1 page)

Company search