Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D&D HOLDINGS LTD
Company Information for

D&D HOLDINGS LTD

AVONMORE ROAD, LONDON, W14,
Company Registration Number
06456895
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About D&d Holdings Ltd
D&D HOLDINGS LTD was founded on 2007-12-19 and had its registered office in Avonmore Road. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
D&D HOLDINGS LTD
 
Legal Registered Office
AVONMORE ROAD
LONDON
 
Filing Information
Company Number 06456895
Date formed 2007-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-01-09
Type of accounts FULL
Last Datalog update: 2018-01-15 23:25:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name D&D HOLDINGS LTD
The following companies were found which have the same name as D&D HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D&D Holdings, LLC 970 Yuma St Denver CO 80204 Good Standing Company formed on the 2009-06-17
D&D HOLDINGS LLC 6211 120TH ST CT E PUYALLUP WA 98373 Dissolved Company formed on the 2014-12-26
D&D HOLDINGS, LTD., L.P. 2200 SOUTH FAIRVIEW DR. SANTA ANA CA 92704 ACTIVE Company formed on the 2000-05-11
D&D HOLDINGS GROUP, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2008-10-10
D&D HOLDINGS GROUP LIMITED LIABILITY COMPANY Active Company formed on the 2015-09-21
D&D HOLDINGS LLC 19420 SE 23470TH ST COVINGTON WA 980420000 Dissolved Company formed on the 2017-02-10
D&D HOLDINGS, LLC 15721 Fisher Island Drive Miami Beach FL 33109 Active Company formed on the 2006-04-28
D&D HOLDINGS, LLC 18901 LANSFORD DRIVE HUDSON FL 34667 Inactive Company formed on the 2004-09-03
D&D HOLDINGS ENTERPRISE, LLC 4651 Sheridan Street, Suite 200 HOLLYWOOD FL 33021 Active Company formed on the 2010-09-16
D&D HOLDINGS OF SOUTH FLORIDA, INC. 5460 N STATE RD 7 NORTH LAUDERDALE FL 33319 Inactive Company formed on the 2006-02-17
D&D HOLDINGS GROUP, INC. 218 JASMINE STREET TAVERNIER FL 33070 Inactive Company formed on the 2006-07-17
D&D HOLDINGS, LLC 2504 LUNDY RD. PALATKA FL 32177 Inactive Company formed on the 2005-10-10
D&D HOLDINGS OF BOCA, LLC 2760 NW 29th Dr BOCA RATON FL 33434 Active Company formed on the 2014-05-20
D&D HOLDINGS OF ORLANDO INC 13350 W Colonial Drive Winter Garden FL 34787 Inactive Company formed on the 2018-07-25
D&D HOLDINGS GROUP LLC 197-40 JAMAICA AVE. PO BOX #230272 HOLLIS NY 11423 Active Company formed on the 2018-11-27
D&D Holdings, LLC 75 14th Street NE Suite 2200 Atlanta GA 30309 Active Company formed on the 2018-12-31
D&D HOLDINGS, LLC 80 Overlook Dr Newport Center VT 05857 Active Company formed on the 2021-02-01
D&D HOLDINGS AUSTRALIA PTY LTD Active Company formed on the 2021-01-28
D&D HOLDINGS LLC 3041 6TH AVE FORT WORTH TX 76110 Active Company formed on the 2024-02-12

Company Officers of D&D HOLDINGS LTD

Current Directors
Officer Role Date Appointed
JOANNE MUNIS
Company Secretary 2015-11-10
NICOLA RAJ
Company Secretary 2017-06-07
GUY DAVID MARK ELLIOTT
Director 2016-02-16
ARIEL MARCIANO
Director 2016-02-16
NIGEL GREGORY VAZ
Director 2011-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
RAJ BASRAN
Company Secretary 2015-11-10 2017-01-18
CLYDE SECRETARIES LIMITED
Company Secretary 2014-01-01 2015-11-10
PETER CHARLES FORD
Director 2012-05-01 2015-06-19
VALERIE VENA
Company Secretary 2012-05-01 2013-12-31
CHRISTIAN OVERSOHL
Director 2011-09-06 2012-05-01
SOPHIE MURRAY DIXON
Company Secretary 2011-12-01 2012-04-30
VALERIE VENA
Company Secretary 2011-09-06 2011-12-01
DAVID RUSSELL BOXALL
Company Secretary 2007-12-19 2011-09-06
DAVID RUSSELL BOXALL
Director 2007-12-19 2011-09-06
RAYMOND PHILIP RONALD FINE
Director 2010-08-03 2011-09-06
GARETH NEIL JONES
Director 2010-03-01 2011-08-25
RAYMOND PHILIP RONALD FINE
Director 2007-12-19 2010-02-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-12-19 2007-12-19
COMPANY DIRECTORS LIMITED
Nominated Director 2007-12-19 2007-12-19
TEMPLE SECRETARIES LIMITED
Director 2007-12-19 2007-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY DAVID MARK ELLIOTT RAZORFISH UK LIMITED Director 2016-10-19 CURRENT 1998-04-17 Active - Proposal to Strike off
GUY DAVID MARK ELLIOTT SAPIENT LIMITED Director 2016-02-16 CURRENT 1996-01-08 Active
ARIEL MARCIANO SAPIENT LIMITED Director 2016-02-16 CURRENT 1996-01-08 Active
NIGEL GREGORY VAZ THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER) Director 2012-03-22 CURRENT 1927-04-12 Active - Proposal to Strike off
NIGEL GREGORY VAZ DIGITAL AND DIRECT COMMUNICATIONS-E LTD Director 2011-09-06 CURRENT 2008-01-18 Dissolved 2016-02-02
NIGEL GREGORY VAZ SAPIENT LIMITED Director 2011-08-24 CURRENT 1996-01-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-12DS01APPLICATION FOR STRIKING-OFF
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12AP03SECRETARY APPOINTED MS NICOLA RAJ
2017-01-26TM02APPOINTMENT TERMINATED, SECRETARY RAJ BASRAN
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 67127.15
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 147
2016-08-08SH1908/08/16 STATEMENT OF CAPITAL GBP 147
2016-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-25SH20STATEMENT BY DIRECTORS
2016-07-25CAP-SSSOLVENCY STATEMENT DATED 04/07/16
2016-07-25RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 04/07/2016
2016-07-25RES06REDUCE ISSUED CAPITAL 04/07/2016
2016-03-03AP01DIRECTOR APPOINTED MR ARIEL MARCIANO
2016-02-24AP01DIRECTOR APPOINTED MR GUY DAVID MARK ELLIOTT
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 67127.15
2015-12-21AR0119/12/15 FULL LIST
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2015 FROM EDEN HOUSE 8 SPITAL SQUARE LONDON E1 6DU
2015-11-11AP03SECRETARY APPOINTED MRS RAJ BASRAN
2015-11-11AP03SECRETARY APPOINTED MISS JOANNE MUNIS
2015-11-10TM02APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED
2015-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER FORD
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 67127.15
2014-12-19AR0119/12/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 67127.15
2014-01-28AR0119/12/13 FULL LIST
2014-01-28SH0106/09/11 STATEMENT OF CAPITAL GBP 67127.15
2014-01-16AP04CORPORATE SECRETARY APPOINTED CLYDE SECRETARIES LIMITED
2014-01-16TM02APPOINTMENT TERMINATED, SECRETARY VALERIE VENA
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-13AR0119/12/12 FULL LIST
2013-02-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2012-08-21AA01CURREXT FROM 31/08/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-05-14AP01DIRECTOR APPOINTED DOCTOR PETER CHARLES FORD
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY SOPHIE DIXON
2012-05-14AP03SECRETARY APPOINTED MS VALERIE VENA
2012-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN OVERSOHL
2012-02-24AR0119/12/11 FULL LIST
2012-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2012-02-24AD02SAIL ADDRESS CHANGED FROM: C/O C/O BISHOP FLEMING STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS UNITED KINGDOM
2012-02-24TM02APPOINTMENT TERMINATED, SECRETARY VALERIE VENA
2012-02-09AP03SECRETARY APPOINTED SOPHIE MURRAY DIXON
2012-02-07AA01PREVSHO FROM 28/02/2012 TO 31/08/2011
2011-11-02AP01DIRECTOR APPOINTED NIGEL GREGORY VAZ
2011-11-02AP01DIRECTOR APPOINTED DR CHRISTIAN OVERSOHL
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOXALL
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID BOXALL
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND FINE
2011-11-01AP03SECRETARY APPOINTED VALERIE VENA
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM THE GLASS MILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BZ
2011-09-06RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-09-06RES02REREG PLC TO PRI; RES02 PASS DATE:06/09/2011
2011-09-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-09-06CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-01-12AR0119/12/10 FULL LIST
2010-09-27AP01DIRECTOR APPOINTED RAYMOND PHILIP RONALD FINE
2010-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-21ANNOTATIONOther
2010-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND FINE
2010-03-11AP01DIRECTOR APPOINTED GARETH NEIL JONES
2010-01-08AR0119/12/09 FULL LIST
2010-01-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-08AD02SAIL ADDRESS CREATED
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PHILIP RONALD FINE / 19/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL BOXALL / 19/12/2009
2009-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-04-2388(2)CAPITALS NOT ROLLED UP
2009-01-12363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-01-12353LOCATION OF REGISTER OF MEMBERS
2008-02-18288bDIRECTOR RESIGNED
2008-02-07225ACC. REF. DATE EXTENDED FROM 31/12/08 TO 28/02/09
2008-01-28288bSECRETARY RESIGNED
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to D&D HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D&D HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-30 Outstanding COUTTS & COMPANY
SECURITY DEPOSIT DEED 2010-06-21 Outstanding TARGETBASE CLAYDON HEELEY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D&D HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of D&D HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for D&D HOLDINGS LTD
Trademarks
We have not found any records of D&D HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D&D HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as D&D HOLDINGS LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where D&D HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D&D HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D&D HOLDINGS LTD any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.