Ddr Holdings Limited

DataGardener
live
Micro

Ddr Holdings Limited

11826975Private Limited With Share Capital

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

14/02/2019

Company Age

7 years

Directors

5

Employees

5

SIC Code

86230

Risk

very low risk

Company Overview

Registration, classification & business activity

Ddr Holdings Limited (11826975) is a private limited with share capital incorporated on 14/02/2019 (7 years old) and registered in canterbury, CT13DN. The company operates under SIC code 86230 - dental practice activities.

Private Limited With Share Capital
SIC: 86230
Micro
Incorporated 14/02/2019
CT13DN
5 employees

Financial Overview

Total Assets

£5.25M

Liabilities

£4.63M

Net Assets

£625.0K

Cash

£43.9K

Key Metrics

5

Employees

5

Directors

5

Shareholders

Board of Directors

5

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

30
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-02-2021
Resolution
Category:Resolution
Date:20-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2019
Incorporation Company
Category:Incorporation
Date:14-02-2019

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

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

Trading Addresses

27 New Dover Road, Canterbury, CT13DNRegistered

Contact

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