Company NameD&D Holding Limited
DirectorsJanos Dobsi and Viktoria Dobsi
Company StatusActive
Company Number11371822
CategoryPrivate Limited Company
Incorporation Date21 May 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Janos Dobsi
Date of BirthJune 1981 (Born 42 years ago)
NationalityHungarian
StatusCurrent
Appointed29 May 2018(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreate Business Hub Criterion House
40 Parkway
Chelmsford
Essex
CM2 7PN
Secretary NameViktoria Dobsi
StatusCurrent
Appointed30 May 2018(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressCreate Business Hub Criterion House
40 Parkway
Chelmsford
Essex
CM2 7PN
Director NameMiss Viktoria Dobsi
Date of BirthMay 1982 (Born 42 years ago)
NationalityHungarian
StatusCurrent
Appointed28 September 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressCreate Business Hub Criterion House
40 Parkway
Chelmsford
Essex
CM2 7PN
Director NameMr Nigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBirketts Llp Brierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Director NameMiss Viktoria Dobsi
Date of BirthMay 1982 (Born 42 years ago)
NationalityHungarian
StatusResigned
Appointed30 May 2018(1 week, 2 days after company formation)
Appointment Duration6 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stable Codham Hall
Great Warley
Brentwood
Essex
CM13 3JT

Location

Registered AddressCreate Business Hub Criterion House
40 Parkway
Chelmsford
Essex
CM2 7PN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (4 weeks, 1 day from now)

Charges

6 February 2023Delivered on: 8 February 2023
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 70-72 new london road, chelmsford (CM2 0PE).. Title number: EX414485.
Outstanding
29 April 2021Delivered on: 4 May 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

21 June 2023Current accounting period shortened from 31 May 2024 to 31 December 2023 (1 page)
5 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
8 February 2023Registration of charge 113718220002, created on 6 February 2023 (40 pages)
20 September 2022Micro company accounts made up to 31 May 2022 (3 pages)
1 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 May 2021 (3 pages)
29 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
4 May 2021Registration of charge 113718220001, created on 29 April 2021 (22 pages)
10 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
28 September 2020Appointment of Miss Viktoria Dobsi as a director on 28 September 2020 (2 pages)
24 June 2020Termination of appointment of Viktoria Dobsi as a director on 15 June 2020 (1 page)
24 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
22 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
22 May 2019Appointment of Miss Viktoria Dobsi as a director on 22 May 2019 (2 pages)
3 December 2018Termination of appointment of Viktoria Dobsi as a director on 30 November 2018 (1 page)
13 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
31 May 2018Appointment of Viktoria Dobsi as a director on 30 May 2018 (2 pages)
31 May 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 65
(3 pages)
31 May 2018Registered office address changed from Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP England to The Stable Codham Hall Great Warley Brentwood Essex CM13 3JT on 31 May 2018 (1 page)
31 May 2018Appointment of Viktoria Dobsi as a secretary on 30 May 2018 (2 pages)
29 May 2018Cessation of Birketts Nominees Limited as a person with significant control on 29 May 2018 (1 page)
29 May 2018Appointment of Mr Janos Dobsi as a director on 29 May 2018 (2 pages)
29 May 2018Notification of Janos Dobsi as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Termination of appointment of Nigel Howard Thompson as a director on 29 May 2018 (1 page)
21 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-21
  • GBP 1
(22 pages)