Company NameDDPC Limited
DirectorGary Bettis
Company StatusActive
Company Number08102726
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Previous NameDDPC Seminars Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Gary Bettis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Deneway House 88 - 94 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameSharanjit Kaur Seehra
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Friern Watch Avenue
Finchley
London
N12 9NY

Contact

Websitewww.ddpc.co.uk

Location

Registered Address1st Floor Deneway House
88 - 94 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Gary Bettis
50.00%
Ordinary
50 at £1Sharanjit Kaur Seehra
50.00%
Ordinary

Financials

Year2014
Net Worth£26,078
Cash£11,949
Current Liabilities£25,405

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

26 November 2020Micro company accounts made up to 30 April 2020 (7 pages)
22 July 2020Micro company accounts made up to 30 April 2019 (7 pages)
16 June 2020Change of details for Sharanjit Kaur Seehra as a person with significant control on 13 February 2020 (2 pages)
15 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
15 June 2020Director's details changed for Mr Gary Bettis on 13 February 2020 (2 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
27 February 2020Change of details for Sharanjit Kaur Seehra as a person with significant control on 20 February 2020 (2 pages)
27 February 2020Change of details for Gary Bettis as a person with significant control on 20 February 2020 (2 pages)
21 February 2020Change of details for Gary Bettis as a person with significant control on 18 February 2020 (2 pages)
20 February 2020Director's details changed for Gary Bettis on 18 February 2020 (2 pages)
18 February 2020Change of details for Gary Bettis as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Registered office address changed from Hathaway House Popes Drive London N3 1QF to 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 18 February 2020 (1 page)
18 February 2020Director's details changed for Gary Bettis on 18 February 2020 (2 pages)
16 August 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
3 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
14 December 2017Director's details changed for Gary Bettis on 13 December 2017 (2 pages)
14 December 2017Director's details changed for Gary Bettis on 13 December 2017 (2 pages)
24 August 2017Notification of Gary Bettis as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Sharanjit Kaur Seehra as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Sharanjit Kaur Seehra as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
24 August 2017Notification of Gary Bettis as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 January 2017Director's details changed for Gary Bettis on 30 April 2016 (2 pages)
6 January 2017Director's details changed for Gary Bettis on 30 April 2016 (2 pages)
1 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 September 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
9 August 2013Termination of appointment of Sharanjit Seehra as a director (2 pages)
9 August 2013Termination of appointment of Sharanjit Seehra as a director (2 pages)
11 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(4 pages)
11 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(4 pages)
26 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 June 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
26 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 June 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
18 June 2013Company name changed ddpc seminars LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-04-17
(2 pages)
18 June 2013Change of name notice (2 pages)
18 June 2013Company name changed ddpc seminars LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-04-17
(2 pages)
18 June 2013Change of name notice (2 pages)
6 August 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 100
(4 pages)
6 August 2012Appointment of Sharanjit Kaur Seehra as a director (3 pages)
6 August 2012Appointment of Gary Bettis as a director (3 pages)
6 August 2012Appointment of Gary Bettis as a director (3 pages)
6 August 2012Appointment of Sharanjit Kaur Seehra as a director (3 pages)
6 August 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 100
(4 pages)
15 June 2012Termination of appointment of Barbara Kahan as a director (2 pages)
15 June 2012Termination of appointment of Barbara Kahan as a director (2 pages)
12 June 2012Incorporation (35 pages)
12 June 2012Incorporation (35 pages)