About

Registered Number: 05403040
Date of Incorporation: 24/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Knights Solicitors Llp, The Brampton, Newcastle-Under-Lyme, Staffordshire, ST5 0QW

 

Having been setup in 2005, Ddb Consulting Ltd has its registered office in Newcastle-Under-Lyme, Staffordshire, it has a status of "Active". We don't know the number of employees at this company. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADAMS, Oliver Richard 13 July 2011 14 February 2013 1
FINNEY, James Ashley 07 August 2014 31 December 2014 1
RUSHTON, Adrian 14 February 2013 07 August 2014 1
SHENTON, Rebekah Herschel 31 December 2014 31 January 2016 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 27 September 2018
CS01 - N/A 23 May 2018
PSC02 - N/A 18 May 2018
AP01 - Appointment of director 18 May 2018
AP01 - Appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
PSC07 - N/A 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 24 March 2016
AP04 - Appointment of corporate secretary 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 24 March 2015
AP03 - Appointment of secretary 24 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
AA - Annual Accounts 08 December 2014
AP03 - Appointment of secretary 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 29 April 2013
AP03 - Appointment of secretary 14 February 2013
TM02 - Termination of appointment of secretary 14 February 2013
AA - Annual Accounts 10 December 2012
TM01 - Termination of appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 07 December 2011
AD01 - Change of registered office address 14 July 2011
AP03 - Appointment of secretary 13 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 04 April 2008
353 - Register of members 03 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
CERTNM - Change of name certificate 11 July 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.