Company NameD D Utilities Limited
DirectorRicky Dance
Company StatusActive
Company Number08918195
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ricky Dance
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMiss Molly Dance
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(3 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3 C/O Ace Accounts Consultancy Honeywood F
Purleigh
Chelmsford
Essex
CM3 6RT

Contact

WebsiteIP

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

100 at £1Ricky Dean Dance
100.00%
Ordinary

Financials

Year2014
Net Worth£759
Cash£823
Current Liabilities£2,164

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

11 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
24 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
20 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
8 July 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 8 July 2022 (1 page)
8 July 2022Director's details changed for Mr Ricky Dance on 8 July 2022 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
4 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
28 January 2021Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
5 May 2020Director's details changed for Mr Ricky Dance on 15 June 2018 (2 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 June 2018Registered office address changed from Office 3 C/O Ace Accounts Consultancy Honeywood Farm, Honey Pot Lane Purleigh Chelmsford Essex CM3 6RT England to Kemp House 160 City Road London EC1V 2NX on 15 June 2018 (1 page)
8 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Molly Dance as a director on 31 March 2018 (1 page)
9 January 2018Registered office address changed from 3 Pocklington Close Chelmer Village Chelmsford Essex CM2 6SQ England to Office 3 C/O Ace Accounts Consultancy Honeywood Farm, Honey Pot Lane Purleigh Chelmsford Essex CM3 6RT on 9 January 2018 (1 page)
30 August 2017Appointment of Miss Molly Dance as a director on 30 August 2017 (2 pages)
30 August 2017Appointment of Miss Molly Dance as a director on 30 August 2017 (2 pages)
25 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
14 November 2016Registered office address changed from 2nd Floor, Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to 3 Pocklington Close Chelmer Village Chelmsford Essex CM2 6SQ on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 2nd Floor, Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to 3 Pocklington Close Chelmer Village Chelmsford Essex CM2 6SQ on 14 November 2016 (1 page)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)