Company NameDIDI Creations Ltd.
DirectorTina Ndidi Ugo
Company StatusActive
Company Number08046780
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMiss Tina Ndidi Ugo
Date of BirthOctober 1978 (Born 45 years ago)
NationalityNigerian
StatusCurrent
Appointed26 April 2012(same day as company formation)
RoleDesigning And Consulting
Country of ResidenceUnited Kingdom
Correspondence Address8 Picture Palace Apartments 101 Ness Road
Shoeburyness
Southend-On-Sea
SS3 9DA

Location

Registered Address8 Picture Palace Apartments 101 Ness Road
Shoeburyness
Southend-On-Sea
SS3 9DA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardWest Shoebury
Built Up AreaSouthend-on-Sea

Shareholders

700 at £1Tina Ugo
70.00%
Ordinary
300 at £1Johnnie Turner
30.00%
Ordinary

Financials

Year2014
Net Worth-£7,948
Cash£424
Current Liabilities£33,967

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 3 weeks from now)

Filing History

28 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
21 May 2020Compulsory strike-off action has been discontinued (1 page)
20 May 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
2 July 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
26 September 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
8 July 2017Notification of Tina Ndidi Ugo as a person with significant control on 18 June 2017 (2 pages)
8 July 2017Notification of Tina Ndidi Ugo as a person with significant control on 18 June 2017 (2 pages)
8 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
8 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Registered office address changed from 62 Eastern Quay Apartments 25 Rayleigh Road London E16 1AX to 8 Picture Palace Apartments 101 Ness Road Shoeburyness Southend-on-Sea SS3 9DA on 30 January 2016 (1 page)
30 January 2016Registered office address changed from 62 Eastern Quay Apartments 25 Rayleigh Road London E16 1AX to 8 Picture Palace Apartments 101 Ness Road Shoeburyness Southend-on-Sea SS3 9DA on 30 January 2016 (1 page)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(3 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
21 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(3 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(3 pages)
10 June 2013Registered office address changed from 101 Caspian Way Purfleet Essex RM19 1LA United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 101 Caspian Way Purfleet Essex RM19 1LA United Kingdom on 10 June 2013 (1 page)
3 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)