Company NameDDP Solutions Limited
DirectorsDeepesh Patel and Deepali Patel
Company StatusActive
Company Number09542611
CategoryPrivate Limited Company
Incorporation Date15 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDeepesh Patel
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Brook Avenue
Edgware
HA8 9XF
Director NameMrs Deepali Patel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(7 years after company formation)
Appointment Duration1 year, 11 months
RoleSenior Optical Adviser
Country of ResidenceEngland
Correspondence Address52 Brook Avenue
Edgware
HA8 9XF

Location

Registered Address52 Brook Avenue
Edgware
Middlesex London
HA8 9XF
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

9 August 2022Delivered on: 12 August 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 2 walstow crescent, armthorpe, doncaster, DN3 2FS registered at hm land registry with title number SYK547705.
Outstanding
17 December 2021Delivered on: 21 December 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 27 wakelam drive armthorpe doncaster DN3 2FR.
Outstanding
19 November 2021Delivered on: 22 November 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 30 south street doncaster DN4 5FH.
Outstanding

Filing History

8 January 2021Registered office address changed from 56 Brook Avenue Edgware Middlesex HA8 9XF England to 52 Brook Avenue Edgware Middlesex London HA8 9XF on 8 January 2021 (2 pages)
15 June 2020Micro company accounts made up to 31 March 2020 (1 page)
23 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 March 2019 (1 page)
18 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (1 page)
9 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (1 page)
24 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
15 April 2015Incorporation
Statement of capital on 2015-04-15
  • GBP 100
(26 pages)
15 April 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
15 April 2015Incorporation
Statement of capital on 2015-04-15
  • GBP 100
(26 pages)
15 April 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)