Dd London Ltd LONDON


Dd London started in year 2015 as Private Limited Company with registration number 09372665. The Dd London company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at The Plough Brewery 516 Wandsworth Road. Postal code: SW8 3JX. Since 2015-03-10 Dd London Ltd is no longer carrying the name Duncan Alexander London.

The company has 2 directors, namely Dominic E., Duncan A.. Of them, Duncan A. has been with the company the longest, being appointed on 5 January 2015 and Dominic E. has been with the company for the least time - from 8 March 2015. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Dd London Ltd Address / Contact

Office Address The Plough Brewery 516 Wandsworth Road
Office Address2 Battersea
Town London
Post code SW8 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09372665
Date of Incorporation Mon, 5th Jan 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th January
Company age 9 years old
Account next due date Wed, 30th Oct 2024 (168 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Dominic E.

Position: Director

Appointed: 08 March 2015

Duncan A.

Position: Director

Appointed: 05 January 2015

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Duncan A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Dominic E. This PSC owns 25-50% shares and has 25-50% voting rights.

Duncan A.

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

Dominic E.

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

Company previous names

Duncan Alexander London March 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth17 344       
Balance Sheet
Current Assets61 52149 43294 528237 774223 006232 424160 959306 499
Net Assets Liabilities17 34417 16624 908130 726    
Cash Bank On Hand   110 32255 164153 76582 15561 854
Debtors33 627  127 452167 84278 65978 804244 645
Other Debtors   6 823 2 400  
Property Plant Equipment   8 3288 7374 9002 4363 410
Cash Bank In Hand27 894       
Net Assets Liabilities Including Pension Asset Liability17 344       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve17 244       
Shareholder Funds17 344       
Other
Average Number Employees During Period 2255679
Creditors44 17732 26669 620115 376103 76883 21472 857103 122
Fixed Assets   8 328    
Net Current Assets Liabilities17 34417 16624 908122 398119 238149 21088 102203 377
Total Assets Less Current Liabilities17 34417 16624 908130 726127 975154 11090 538206 787
Accumulated Depreciation Impairment Property Plant Equipment   2 7766 61410 45114 74720 799
Increase From Depreciation Charge For Year Property Plant Equipment    3 8383 8374 2966 052
Other Creditors   29 34123 67123 67123 67123 671
Other Taxation Social Security Payable   47 72750 90452 61938 07077 889
Property Plant Equipment Gross Cost   11 10415 35115 35117 18324 209
Total Additions Including From Business Combinations Property Plant Equipment    4 247 1 8327 026
Trade Creditors Trade Payables   38 30829 1936 92411 1161 562
Trade Debtors Trade Receivables   120 629167 84276 25978 804244 645
Creditors Due Within One Year44 177       
Number Shares Allotted100       
Number Shares Allotted Increase Decrease During Period100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024-01-05
filed on: 5th, January 2024
Free Download (4 pages)

Company search