Company NameDouble Dutch Ltd.
Company StatusActive
Company Number09224365
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMiss Joyce Michelle De Haas
Date of BirthNovember 1990 (Born 33 years ago)
NationalityDutch
StatusCurrent
Appointed18 September 2014(same day as company formation)
RoleChief Operating Officer
Country of ResidenceBelgium
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMs Raissa Catherina De Haas
Date of BirthNovember 1990 (Born 33 years ago)
NationalityDutch
StatusCurrent
Appointed18 September 2014(same day as company formation)
RoleChief Executive Director
Country of ResidenceBelgium
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameLord Evan Mervyn Davies
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(4 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Ewan Andrew Venters
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Alexander George Brocas Langlands Pearse
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(8 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Damien Baudouin Scraeyen
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBelgian
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleChief Marketing Director
Country of ResidenceBelgium
Correspondence AddressGordon House 29 Gordon Square
London
WC1H 0PP
Director NameMr Paul Jonathan Kerr
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(10 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Flood Street
London
SW3 5ST
Director NameMr Duncan William Harold Thomson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 52 Tottenham Court Road
London
W1T 2EH
Secretary NameAkta Raja
StatusResigned
Appointed05 February 2020(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 February 2022)
RoleCompany Director
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMs Angela Trudie Farrugia
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2021)
RoleBrand Marketing
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameJo Verdult
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr John Robert Brooks
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

12 October 2020Delivered on: 12 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 January 2019Delivered on: 14 January 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
21 November 2018Delivered on: 22 November 2018
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

26 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2024Statement of capital following an allotment of shares on 9 January 2024
  • GBP 34.6642
(3 pages)
21 December 2023Accounts for a small company made up to 31 December 2022 (11 pages)
20 December 2023Termination of appointment of John Robert Brooks as a director on 28 November 2023 (1 page)
20 December 2023Statement of capital following an allotment of shares on 5 April 2023
  • GBP 33.6453
(3 pages)
24 October 2023Confirmation statement made on 3 August 2023 with updates (9 pages)
24 October 2023Change of details for Ms Joyce Michelle De Haas as a person with significant control on 2 August 2023 (2 pages)
24 October 2023Director's details changed for Miss Joyce Michelle De Haas on 2 August 2023 (2 pages)
12 October 2023Registration of charge 092243650004, created on 2 October 2023 (19 pages)
25 September 2023Director's details changed for Lord Evan Mervyn Davies on 13 July 2023 (2 pages)
4 September 2023Termination of appointment of Jo Verdult as a director on 12 July 2023 (1 page)
4 September 2023Appointment of Mr Alexander George Brocas Langlands Pearse as a director on 12 July 2023 (2 pages)
14 June 2023Director's details changed for Ms Raissa Catherina De Haas on 17 May 2023 (2 pages)
14 June 2023Change of details for Ms Raissa Catherina De Haas as a person with significant control on 17 May 2023 (2 pages)
7 June 2023Second filing of a statement of capital following an allotment of shares on 5 April 2023
  • GBP 33.5136
(4 pages)
24 May 2023Statement of company's objects (2 pages)
18 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 May 2023Memorandum and Articles of Association (43 pages)
24 April 2023Statement of capital following an allotment of shares on 5 April 2023
  • GBP 33.5133
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/2023
(5 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (11 pages)
8 August 2022Confirmation statement made on 3 August 2022 with updates (9 pages)
15 June 2022Resolutions
  • RES13 ‐ Re-article 10.3 does not apply to allotment/company business 19/05/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2022Director's details changed for Miss Joyce Michelle De Haas on 1 April 2022 (2 pages)
16 May 2022Director's details changed for Ms Raissa Catherina De Haas on 1 April 2022 (2 pages)
16 May 2022Change of details for Ms Joyce Michelle De Haas as a person with significant control on 1 April 2022 (2 pages)
16 May 2022Change of details for Ms Raissa Catherina De Haas as a person with significant control on 1 April 2022 (2 pages)
10 May 2022Statement of capital following an allotment of shares on 12 January 2022
  • GBP 29.0002
(3 pages)
10 May 2022Termination of appointment of Akta Raja as a secretary on 28 February 2022 (1 page)
17 December 2021Appointment of John Brooks as a director on 15 November 2021 (2 pages)
17 December 2021Appointment of Jo Verdult as a director on 15 November 2021 (2 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
13 August 2021Confirmation statement made on 3 August 2021 with updates (8 pages)
5 August 2021Termination of appointment of Angela Trudie Farrugia as a director on 26 July 2021 (1 page)
23 November 2020Satisfaction of charge 092243650003 in full (1 page)
12 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 November 2020Memorandum and Articles of Association (42 pages)
12 October 2020Registration of charge 092243650003, created on 12 October 2020 (41 pages)
24 September 2020Second filing of Confirmation Statement dated 30 June 2016 (7 pages)
2 September 2020Registered office address changed from 23-25 Portman Close London W1H 6BS England to Acre House 11/15 William Road London NW1 3ER on 2 September 2020 (1 page)
24 August 2020Change of details for Ms Joyce De Haas as a person with significant control on 21 August 2020 (2 pages)
21 August 2020Director's details changed for Ms Raissa Catherina De Haas on 21 August 2020 (2 pages)
21 August 2020Director's details changed for Miss Joyce Michelle De Haas on 21 August 2020 (2 pages)
21 August 2020Change of details for Ms Raissa Catherina De Haas as a person with significant control on 21 August 2020 (2 pages)
21 August 2020Director's details changed for Lord Evan Mervyn Davies on 21 August 2020 (2 pages)
21 August 2020Director's details changed for Miss Joyce Michelle De Haas on 21 August 2020 (2 pages)
11 August 2020Confirmation statement made on 3 August 2020 with updates (9 pages)
10 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
6 August 2020Appointment of Mr Ewan Andrew Venters as a director on 31 July 2020 (2 pages)
6 August 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 28.9135
(3 pages)
5 August 2020Change of details for Ms Joyce De Haas as a person with significant control on 30 July 2020 (2 pages)
4 August 2020Change of details for Ms Raissa Catherina De Haas as a person with significant control on 30 July 2020 (2 pages)
31 July 2020Change of details for a person with significant control (2 pages)
7 May 2020Statement of capital following an allotment of shares on 6 May 2020
  • GBP 28.8527
(3 pages)
6 May 2020Appointment of Ms Angela Trudie Farrugia as a director on 1 March 2020 (2 pages)
26 March 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 28.7062
(3 pages)
5 March 2020Statement of capital following an allotment of shares on 11 February 2020
  • GBP 26.8058
(3 pages)
5 March 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 25.6489
(3 pages)
18 February 2020Statement of capital following an allotment of shares on 5 February 2020
  • GBP 24.681
(3 pages)
18 February 2020Appointment of Akta Raja as a secretary on 5 February 2020 (2 pages)
20 December 2019Accounts for a small company made up to 31 December 2018 (8 pages)
29 October 2019Second filing of Confirmation Statement dated 03/08/2018 (8 pages)
25 October 2019Confirmation statement made on 3 August 2019 with updates (6 pages)
30 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
21 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
15 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
25 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
16 April 2019Termination of appointment of Paul Jonathan Kerr as a director on 5 April 2019 (1 page)
16 April 2019Appointment of Lord Evan Mervyn Davies as a director on 5 April 2019 (2 pages)
14 January 2019Registration of charge 092243650002, created on 11 January 2019 (22 pages)
22 November 2018Registration of charge 092243650001, created on 21 November 2018 (36 pages)
22 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
10 September 201803/08/18 Statement of Capital gbp 22.7944
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/10/2019
(8 pages)
23 August 2018Director's details changed for Miss Joyce Michelle De Haas on 22 August 2018 (2 pages)
23 August 2018Director's details changed for Ms Raissa Catherina De Haas on 22 August 2018 (2 pages)
23 August 2018Registered office address changed from C/O Limegreen Accountancy Unit 2 52 Tottenham Court Road London W1T 2EH to 23-25 Portman Close London W1H 6BS on 23 August 2018 (1 page)
16 January 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 22.7944
(3 pages)
23 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Termination of appointment of Duncan William Harold Thomson as a director on 30 June 2017 (1 page)
4 August 2017Termination of appointment of Duncan William Harold Thomson as a director on 30 June 2017 (1 page)
27 April 2017Appointment of Mr Duncan William Harold Thomson as a director on 9 May 2016 (2 pages)
27 April 2017Appointment of Mr Duncan William Harold Thomson as a director on 9 May 2016 (2 pages)
2 November 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01(amending PSC01) was registered on 24/09/2020.
(7 pages)
2 November 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 October 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 19.34
(4 pages)
12 October 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 19.34
(4 pages)
17 June 2016Micro company accounts made up to 31 December 2015 (1 page)
17 June 2016Micro company accounts made up to 31 December 2015 (1 page)
15 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
15 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
24 November 2015Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP United Kingdom to C/O Limegreen Accountancy Unit 2 52 Tottenham Court Road London W1T 2EH on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP United Kingdom to C/O Limegreen Accountancy Unit 2 52 Tottenham Court Road London W1T 2EH on 24 November 2015 (1 page)
24 November 2015Annual return made up to 18 September 2015 with a full list of shareholders (7 pages)
24 November 2015Annual return made up to 18 September 2015 with a full list of shareholders (7 pages)
23 November 2015Termination of appointment of Damien Baudouin Scraeyen as a director on 25 September 2015 (1 page)
23 November 2015Termination of appointment of Damien Baudouin Scraeyen as a director on 25 September 2015 (1 page)
10 November 2015Termination of appointment of Damien Baudouin Scraeyen as a director on 25 September 2015 (1 page)
10 November 2015Termination of appointment of Damien Baudouin Scraeyen as a director on 25 September 2015 (1 page)
5 November 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 17.47
(4 pages)
5 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
5 November 2015Resolutions
  • RES13 ‐ Shares sub-divided 25/09/2015
(3 pages)
5 November 2015Sub-division of shares on 25 September 2015 (5 pages)
5 November 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 17.47
(4 pages)
5 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
5 November 2015Resolutions
  • RES13 ‐ Shares sub-divided 25/09/2015
  • RES13 ‐ Shares sub-divided 25/09/2015
(3 pages)
5 November 2015Sub-division of shares on 25 September 2015 (5 pages)
14 October 2015Appointment of Mr Paul Jonathan Kerr as a director on 21 July 2015 (2 pages)
14 October 2015Appointment of Mr Paul Jonathan Kerr as a director on 21 July 2015 (2 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 15
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 15
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)