Dd Ff Decision Limited

General information

Name:

Dd Ff Decision Ltd

Office Address:

108 The Vale London NW11 8SL

Number: 03266473

Incorporation date: 1996-10-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Dd Ff Decision Limited firm has been offering its services for twenty eight years, having started in 1996. Started with registration number 03266473, Dd Ff Decision is categorised as a Private Limited Company with office in 108 The Vale, Golders Green NW11 8SL. It has been already twenty three years that Dd Ff Decision Limited is no longer recognized under the business name Silktree Consulting. This firm's registered with SIC code 70229 which means Management consultancy activities other than financial management. Dd Ff Decision Ltd filed its account information for the financial year up to 2022-09-30. The business most recent annual confirmation statement was submitted on 2023-01-14.

Georgios K. is this particular firm's single director, that was selected to lead the company in 2014. The business had been presided over by Emmanouil R. up until 2016. What is more another director, including Giorgios K. gave up the position in 2014. Furthermore, the managing director's efforts are assisted with by a secretary - Valantis T., who was officially appointed by this specific business in 1998.

  • Previous company's names
  • Dd Ff Decision Limited 2001-10-03
  • Silktree Consulting Limited 1996-10-21

Financial data based on annual reports

Company staff

Georgios K.

Role: Director

Appointed: 02 November 2014

Latest update: 2 February 2024

Valantis T.

Role: Secretary

Appointed: 05 March 1998

Latest update: 2 February 2024

People with significant control

Georgios K. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Georgios K.
Notified on 1 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Emmanouil R.
Notified on 2 November 2016
Ceased on 2 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 June 2014
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 November 2014
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on September 30, 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Pittalis Gilchrist Llp

Address:

Global House 303 Ballards Lane

Post code:

N12 8NP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68320 : Management of real estate on a fee or contract basis
27
Company Age

Similar companies nearby

Closest companies