General information

Name:

Ddrt Ltd

Office Address:

12-14 Walker Avenue Wolverton Mill MK12 5TW Milton Keynes

Number: 08999622

Incorporation date: 2014-04-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates as Ddrt Limited. It was originally established 10 years ago and was registered with 08999622 as its reg. no. The head office of this firm is located in Milton Keynes. You may find it at 12-14 Walker Avenue, Wolverton Mill. The name of the company was changed in 2015 to Ddrt Limited. The enterprise former registered name was Retail Adr. The company's SIC code is 82990 which stands for Other business support service activities not elsewhere classified. The most recent accounts describe the period up to 2022-12-31 and the latest annual confirmation statement was submitted on 2022-12-11.

There seems to be a team of three directors supervising this specific business at present, namely Danilo L., John S. and Evgeny N. who have been doing the directors responsibilities since Sun, 18th Oct 2020.

Dean D. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Ddrt Limited 2015-02-06
  • Retail Adr Limited 2014-04-16

Financial data based on annual reports

Company staff

Danilo L.

Role: Director

Appointed: 18 October 2020

Latest update: 25 March 2024

John S.

Role: Director

Appointed: 01 March 2017

Latest update: 25 March 2024

Evgeny N.

Role: Director

Appointed: 01 May 2016

Latest update: 25 March 2024

People with significant control

Dean D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2014-04-16
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 31 December 2014
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 11th December 2023 (CS01)
filed on: 15th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

33rd Floor Euston Towers 286 Euston Road

Post code:

NW1 3DP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode