Company NameDDI Holdings Limited
DirectorsIavor Vesselinov Manoilov and Sasho Dontchev
Company StatusActive
Company Number03735879
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Previous NameEnergy Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Iavor Vesselinov Manoilov
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBulgarian
StatusCurrent
Appointed18 March 1999(same day as company formation)
RoleLawyer
Country of ResidenceBulgaria
Correspondence Address54 Neofit Rilski St
Sofia, 1000
Bulgaria
Secretary NameMr Alastair Robert Clifford Tulloch
NationalityBritish
StatusCurrent
Appointed03 December 1999(8 months, 2 weeks after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Laurier Road
London
NW5 1SJ
Director NameSasho Dontchev
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBulgarian
StatusCurrent
Appointed17 March 2004(5 years after company formation)
Appointment Duration20 years, 1 month
RoleEngineer
Country of ResidenceBulgaria
Correspondence AddressJames Baucher Str 114
Sofia
1407
Bulgaria
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(1 year, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2004)
RoleCo Director
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address4 Hill Street
London
W1J 5NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

275k at $1Dd Management Ad
100.00%
Ordinary
1 at £1Dd Management Ad
0.00%
Ordinary 1

Financials

Year2014
Net Worth£213,187
Cash£48
Current Liabilities£20,710,855

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

25 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
20 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
31 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
26 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
  • USD 275,000
(6 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
  • USD 275,000
(6 pages)
12 December 2015Accounts for a small company made up to 31 December 2014 (8 pages)
12 December 2015Accounts for a small company made up to 31 December 2014 (8 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
  • USD 275,000
(6 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
  • USD 275,000
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
29 July 2014Statement of capital on 29 July 2014
  • GBP 1
  • USD 275,000
(4 pages)
29 July 2014Statement by Directors (1 page)
29 July 2014Statement of capital on 29 July 2014
  • GBP 1
  • USD 275,000
(4 pages)
29 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel cap redemption reserve 10/07/2014
(1 page)
29 July 2014Statement by Directors (1 page)
29 July 2014Solvency Statement dated 10/07/14 (1 page)
29 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel cap redemption reserve 10/07/2014
(1 page)
29 July 2014Solvency Statement dated 10/07/14 (1 page)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-25
(6 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-25
(6 pages)
28 February 2014Auditor's resignation (1 page)
28 February 2014Auditor's resignation (1 page)
25 October 2013Statement of capital on 25 October 2013
  • GBP 1
  • USD 360,000
(4 pages)
25 October 2013Statement of capital on 25 October 2013
  • GBP 1
  • USD 360,000
(4 pages)
17 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2013Resolutions
  • RES13 ‐ Remove auth capital restrictions 01/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
17 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2013Solvency statement dated 01/10/13 (1 page)
17 October 2013Solvency statement dated 01/10/13 (1 page)
17 October 2013Statement of company's objects (2 pages)
17 October 2013Statement by directors (1 page)
17 October 2013Statement of company's objects (2 pages)
17 October 2013Statement by directors (1 page)
17 October 2013Resolutions
  • RES13 ‐ Remove auth capital restrictions 01/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
16 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 June 2013Second filing of AR01 previously delivered to Companies House made up to 18 March 2013 (16 pages)
5 June 2013Second filing of AR01 previously delivered to Companies House made up to 18 March 2013 (16 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 05/06/2013
(7 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 05/06/2013
(7 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
10 October 2011Amended accounts made up to 31 December 2010 (7 pages)
10 October 2011Amended accounts made up to 31 December 2010 (7 pages)
14 September 2011Full accounts made up to 31 December 2010 (12 pages)
14 September 2011Full accounts made up to 31 December 2010 (12 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
22 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Iavor Vesselinov Manoilov on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Sasho Dontchev on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Iavor Vesselinov Manoilov on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Sasho Dontchev on 18 March 2010 (2 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2009Director's change of particulars / iavor manoilov / 18/03/2009 (1 page)
18 March 2009Director's change of particulars / iavor manoilov / 18/03/2009 (1 page)
30 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 July 2008Return made up to 18/03/08; full list of members (4 pages)
29 July 2008Return made up to 18/03/08; full list of members (4 pages)
24 October 2007Company name changed energy consultants LIMITED\certificate issued on 24/10/07 (2 pages)
24 October 2007Company name changed energy consultants LIMITED\certificate issued on 24/10/07 (2 pages)
19 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 April 2007Return made up to 18/03/07; full list of members (3 pages)
4 April 2007Return made up to 18/03/07; full list of members (3 pages)
27 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 March 2006Return made up to 18/03/06; full list of members (3 pages)
28 March 2006Return made up to 18/03/06; full list of members (3 pages)
19 April 2005Full accounts made up to 31 December 2004 (9 pages)
19 April 2005Full accounts made up to 31 December 2004 (9 pages)
1 April 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 May 2004Full accounts made up to 31 December 2003 (9 pages)
24 May 2004Full accounts made up to 31 December 2003 (9 pages)
1 April 2004New director appointed (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (1 page)
24 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 June 2003Full accounts made up to 31 December 2002 (9 pages)
23 June 2003Full accounts made up to 31 December 2002 (9 pages)
23 March 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 23/03/03
(7 pages)
23 March 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 23/03/03
(7 pages)
19 August 2002Full accounts made up to 31 December 2001 (8 pages)
19 August 2002Full accounts made up to 31 December 2001 (8 pages)
25 March 2002Return made up to 18/03/02; no change of members (6 pages)
25 March 2002Return made up to 18/03/02; no change of members (6 pages)
15 November 2001Full accounts made up to 31 December 2000 (8 pages)
15 November 2001Full accounts made up to 31 December 2000 (8 pages)
15 October 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 October 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (4 pages)
26 June 2001New director appointed (4 pages)
27 March 2001Return made up to 18/03/01; full list of members (6 pages)
27 March 2001Return made up to 18/03/01; full list of members (6 pages)
24 November 2000Nc inc already adjusted 12/09/00 (1 page)
24 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 November 2000Ad 12/09/00--------- us$ si 18360000@1=18360000 us$ ic 0/18360000 (2 pages)
24 November 2000Ad 12/09/00--------- us$ si 18360000@1=18360000 us$ ic 0/18360000 (2 pages)
24 November 2000Nc inc already adjusted 12/09/00 (1 page)
13 September 2000New director appointed (4 pages)
13 September 2000New director appointed (4 pages)
12 April 2000Return made up to 18/03/00; full list of members (6 pages)
12 April 2000Return made up to 18/03/00; full list of members (6 pages)
7 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 February 2000Registered office changed on 03/02/00 from: senator house 85 queen victoria, street,, london, EC4V 4JL (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000Registered office changed on 03/02/00 from: senator house 85 queen victoria, street,, london, EC4V 4JL (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
13 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1999Incorporation (17 pages)
18 March 1999Incorporation (17 pages)