D&D Asset Management Ltd

DataGardener
live
Micro

D&d Asset Management Ltd

10722109Private Limited With Share Capital

Camburgh House, 27 New Dover Road, Canterbury, CT13DN
Incorporated

12/04/2017

Company Age

9 years

Directors

3

Employees

2

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

D&d Asset Management Ltd (10722109) is a private limited with share capital incorporated on 12/04/2017 (9 years old) and registered in canterbury, CT13DN. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 12/04/2017
CT13DN
2 employees

Financial Overview

Total Assets

£1.38M

Liabilities

£1.16M

Net Assets

£221.3K

Est. Turnover

£8.03M

AI Estimated
Unreported
Cash

£147.2K

Key Metrics

2

Employees

3

Directors

4

Shareholders

Board of Directors

3

Charges

7

Registered

6

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2018
Capital Allotment Shares
Category:Capital
Date:08-02-2018
Capital Allotment Shares
Category:Capital
Date:08-02-2018
Incorporation Company
Category:Incorporation
Date:12-04-2017

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date12/12/2025
Latest Accounts31/03/2025

Trading Addresses

27 New Dover Road, Canterbury, CT13DNRegistered
Unit 14, Access 4.20, New Hythe Business Park Bellingham, Aylesford, Kent, ME207HP

Contact

08436361000
managedtechnology.co.uk
Camburgh House, 27 New Dover Road, Canterbury, CT13DN