Company NameDDAC Limited
DirectorsChhayaben Patel and David Krishna Mallipal
Company StatusActive
Company Number11135919
CategoryPrivate Limited Company
Incorporation Date5 January 2018(6 years, 3 months ago)
Previous NamesL'Amore Cosmetics London Ltd and L'Amour Cosmetics London Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMrs Chhayaben Patel
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Charterwells Old Brewery House
189 Stanmore Hill
Stanmore
Middlesex
HA7 3HA
Director NameMr David Krishna Mallipal
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Charterwells Old Brewery House
189 Stanmore Hill
Stanmore
Middlesex
HA7 3HA
Director NameMiss Nilam Patel
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Charterwells Old Brewery House
189 Stanmore Hill
Stanmore
Middlesex
HA7 3HA

Location

Registered AddressC/O Charterwells
43-45 High Road
Bushey Heath
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

18 December 2020Termination of appointment of Nilam Patel as a director on 18 December 2020 (1 page)
18 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
18 December 2020Cessation of Nilam Patel as a person with significant control on 18 December 2020 (1 page)
30 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
4 August 2020Registered office address changed from C/O Charterwells Old Brewery House 189 Stanmore Hill Stanmore Middlesex HA7 3HA England to C/O Charterwells the Georgian House 189 Stanmore Hill Stanmore HA7 3HD on 4 August 2020 (1 page)
14 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
18 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
(3 pages)
10 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
11 January 2018Change of details for Mr David Krishna Malllipal as a person with significant control on 11 January 2018 (2 pages)
11 January 2018Director's details changed for Mr David Krishna Malllipal on 11 January 2018 (2 pages)
9 January 2018Director's details changed for Mr David Krishna Malllipal on 8 January 2018 (2 pages)
8 January 2018Change of details for Mr David Krishan Malllipal as a person with significant control on 8 January 2018 (2 pages)
5 January 2018Incorporation
Statement of capital on 2018-01-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
5 January 2018Incorporation
Statement of capital on 2018-01-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)