Company NameDDF International Limited
DirectorMustafa Arhan Kayar
Company StatusActive
Company Number03936949
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMustafa Arhan Kayar
Date of BirthMarch 1960 (Born 64 years ago)
NationalityTurkish
StatusCurrent
Appointed01 March 2000(same day as company formation)
RoleArt Director
Country of ResidenceTurkey
Correspondence AddressArithmetics 389c
High Road
London
N22 8JA
Director NameDogan Ekmekci
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityTurkish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleGeneral Manager
Country of ResidenceTurkey
Correspondence Address185 Angel Place Fore Street
London
N18 2UD
Secretary NameDogan Ekmekci
NationalityTurkish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleGeneral Manager
Country of ResidenceTurkey
Correspondence Address185 Angel Place Fore Street
London
N18 2UD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteddfinternational.co.uk

Location

Registered AddressArithmetics 389c
High Road
London
N22 8JA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London

Shareholders

100 at £1Mustafa Arhan Kayar
100.00%
Ordinary

Financials

Year2014
Net Worth£470,180
Cash£235,016
Current Liabilities£1,273,087

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (4 weeks, 1 day from now)

Filing History

24 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
19 August 2019Registered office address changed from C/O Ulus & Co 185 Angel Place Fore Street London N18 2UD to Arithmetics 389C High Road London N22 8JA on 19 August 2019 (1 page)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
11 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
18 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100
(6 pages)
18 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
9 March 2015Registered office address changed from 185 Angel Place Fore Street London N18 2UD to C/O Ulus & Co 185 Angel Place Fore Street London N18 2UD on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 185 Angel Place Fore Street London N18 2UD to C/O Ulus & Co 185 Angel Place Fore Street London N18 2UD on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 185 Angel Place Fore Street London N18 2UD to C/O Ulus & Co 185 Angel Place Fore Street London N18 2UD on 9 March 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 May 2014Termination of appointment of Dogan Ekmekci as a secretary (1 page)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Termination of appointment of Dogan Ekmekci as a director (1 page)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Termination of appointment of Dogan Ekmekci as a secretary (1 page)
21 May 2014Termination of appointment of Dogan Ekmekci as a director (1 page)
28 April 2014Annual return made up to 1 March 2014 with a full list of shareholders (4 pages)
28 April 2014Annual return made up to 1 March 2014 with a full list of shareholders (4 pages)
28 April 2014Annual return made up to 1 March 2014 with a full list of shareholders (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
26 March 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
1 March 2013Director's details changed for Dogan Ekmekci on 1 March 2013 (2 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Director's details changed for Mustafa Arhan Kayar on 1 March 2013 (2 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Director's details changed for Mustafa Arhan Kayar on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Dogan Ekmekci on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Dogan Ekmekci on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mustafa Arhan Kayar on 1 March 2013 (2 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
31 December 2012Section 519 (1 page)
31 December 2012Section 519 (1 page)
28 December 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
28 December 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
9 May 2012Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 9 May 2012 (2 pages)
19 March 2012Full accounts made up to 31 March 2011 (12 pages)
19 March 2012Full accounts made up to 31 March 2011 (12 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
11 January 2011Full accounts made up to 31 March 2010 (12 pages)
11 January 2011Full accounts made up to 31 March 2010 (12 pages)
20 December 2010Registered office address changed from 65 Duke Street London W1K 5NT on 20 December 2010 (1 page)
20 December 2010Registered office address changed from 65 Duke Street London W1K 5NT on 20 December 2010 (1 page)
17 May 2010Full accounts made up to 31 March 2009 (11 pages)
17 May 2010Full accounts made up to 31 March 2009 (11 pages)
27 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mustafa Arhan Kayar on 26 February 2010 (2 pages)
20 April 2010Director's details changed for Dogan Ekmekci on 26 February 2010 (2 pages)
20 April 2010Secretary's details changed for Dogan Ekmekci on 26 February 2010 (1 page)
20 April 2010Director's details changed for Mustafa Arhan Kayar on 26 February 2010 (2 pages)
20 April 2010Secretary's details changed for Dogan Ekmekci on 26 February 2010 (1 page)
20 April 2010Director's details changed for Dogan Ekmekci on 26 February 2010 (2 pages)
30 April 2009Full accounts made up to 31 March 2008 (14 pages)
30 April 2009Full accounts made up to 31 March 2008 (14 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 March 2007 (11 pages)
29 October 2008Full accounts made up to 31 March 2007 (11 pages)
8 March 2008Return made up to 01/03/08; full list of members (4 pages)
8 March 2008Return made up to 01/03/08; full list of members (4 pages)
10 December 2007Full accounts made up to 31 March 2006 (11 pages)
10 December 2007Full accounts made up to 31 March 2006 (11 pages)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 01/03/07; full list of members (2 pages)
22 May 2007Return made up to 01/03/07; full list of members (2 pages)
4 April 2006Return made up to 01/03/06; full list of members (7 pages)
4 April 2006Return made up to 01/03/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
28 July 2005Return made up to 01/03/05; full list of members (7 pages)
28 July 2005Return made up to 01/03/05; full list of members (7 pages)
18 May 2005Full accounts made up to 31 March 2004 (12 pages)
18 May 2005Full accounts made up to 31 March 2004 (12 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
15 June 2004Full accounts made up to 31 March 2003 (12 pages)
15 June 2004Full accounts made up to 31 March 2003 (12 pages)
8 March 2004Return made up to 01/03/04; full list of members (7 pages)
8 March 2004Return made up to 01/03/04; full list of members (7 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
1 August 2003Full accounts made up to 31 March 2002 (11 pages)
1 August 2003Full accounts made up to 31 March 2002 (11 pages)
25 March 2003Return made up to 01/03/03; full list of members (7 pages)
25 March 2003Return made up to 01/03/03; full list of members (7 pages)
28 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
28 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
5 April 2002Return made up to 01/03/02; full list of members (6 pages)
5 April 2002Return made up to 01/03/02; full list of members (6 pages)
3 January 2002Full accounts made up to 31 March 2001 (12 pages)
3 January 2002Full accounts made up to 31 March 2001 (12 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2001Memorandum and Articles of Association (12 pages)
13 July 2001Memorandum and Articles of Association (12 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2001Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2001Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 31 corsham street london N1 6DR (1 page)
18 April 2000Registered office changed on 18/04/00 from: 31 corsham street london N1 6DR (1 page)
1 March 2000Incorporation (18 pages)
1 March 2000Incorporation (18 pages)