Background WavePink WaveYellow Wave

DD&CO LIMITED (00228785)

DD&CO LIMITED (00228785) is an active UK company. incorporated on 14 March 1928. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DD&CO LIMITED has been registered for 98 years. Current directors include COX, Stella Anne, GELBER, David, HARRIS, Martin James and 4 others.

Company Number
00228785
Status
active
Type
ltd
Incorporated
14 March 1928
Age
98 years
Address
36 Shad Thames, London, SE1 2YE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COX, Stella Anne, GELBER, David, HARRIS, Martin James, MORSE, Natalie Louise, OLIVER, Lawrence Paul, SPENCER, Michael Alan, Lord Spencer Of Alresford, TESTA, David Alan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DD&CO LIMITED

DD&CO LIMITED is an active company incorporated on 14 March 1928 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DD&CO LIMITED was registered 98 years ago.(SIC: 64999)

Status

active

Active since 98 years ago

Company No

00228785

LTD Company

Age

98 Years

Incorporated 14 March 1928

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

DAWNAY,DAY & CO.LIMITED
From: 14 March 1928To: 21 March 2007
Contact
Address

36 Shad Thames Core 1a - Butler's Wharf Building London, SE1 2YE,

Previous Addresses

8-10 Grosvenor Gardens London Greater London SW1W 0DH
From: 14 March 1928To: 8 January 2021
Timeline

21 key events • 1928 - 2021

Funding Officers Ownership
Company Founded
Mar 28
Director Left
Mar 12
Director Joined
Mar 12
Loan Secured
Jul 13
Loan Secured
Sept 13
Director Joined
Mar 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Dec 14
Loan Cleared
Mar 15
Director Left
Apr 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jan 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

MORSE, Natalie Louise

Active
Shad Thames, LondonSE1 2YE
Secretary
Appointed 01 Oct 2013

COX, Stella Anne

Active
Shad Thames, LondonSE1 2YE
Born March 1964
Director
Appointed 01 Sept 2005

GELBER, David

Active
Shad Thames, LondonSE1 2YE
Born November 1947
Director
Appointed 11 Jul 2008

HARRIS, Martin James

Active
Shad Thames, LondonSE1 2YE
Born August 1969
Director
Appointed 12 Jul 2017

MORSE, Natalie Louise

Active
Shad Thames, LondonSE1 2YE
Born June 1983
Director
Appointed 04 Jan 2021

OLIVER, Lawrence Paul

Active
Shad Thames, LondonSE1 2YE
Born March 1967
Director
Appointed 01 Sept 2005

SPENCER, Michael Alan, Lord Spencer Of Alresford

Active
Shad Thames, LondonSE1 2YE
Born May 1955
Director
Appointed 14 Jul 2008

TESTA, David Alan

Active
Shad Thames, LondonSE1 2YE
Born June 1963
Director
Appointed 01 Aug 2017

BETKOWSKI, Andrew Lucas Christopher

Resigned
Shad Thames, LondonSE1 2YE
Secretary
Appointed 08 Apr 2015
Resigned 31 Mar 2022

BOLLINS, Helen Loxley

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Secretary
Appointed 01 Oct 2008
Resigned 01 Oct 2013

BURLEY, Andrew Thomas

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Secretary
Appointed 25 Mar 2014
Resigned 08 Apr 2015

LANGRIDGE, Megan Joy

Resigned
42 Everest Drive, RochesterME3 9AW
Secretary
Appointed 25 Nov 1996
Resigned 30 Sept 2008

PINCUS, Barry Martin

Resigned
35 Newberries Avenue, RadlettWD7 7EJ
Secretary
Appointed N/A
Resigned 25 Nov 1996

CICUREL, David Elie

Resigned
71 Springfield Road, LondonNW8 0QJ
Born May 1949
Director
Appointed N/A
Resigned 20 Jul 2005

CLOTHIER, Christopher Gurth

Resigned
16 Finsbury Circus, LondonEC2M 7EB
Born August 1979
Director
Appointed 21 Mar 2012
Resigned 23 Apr 2015

DIXON, Stuart Roy

Resigned
Rivermede Paynes Green, DorkingRH5 5NH
Born October 1961
Director
Appointed 09 Aug 2005
Resigned 01 Sept 2005

DIXON, Stuart Roy

Resigned
Rivermede Paynes Green, DorkingRH5 5NH
Born October 1961
Director
Appointed 09 Aug 2005
Resigned 01 Sept 2005

KELLY, Declan Pius

Resigned
16 Finsbury Circus, LondonEC4M 6DX
Born January 1961
Director
Appointed 11 Jul 2008
Resigned 09 Mar 2012

KLIMT, Peter Richard

Resigned
Redington Road, LondonNW3 7RS
Born January 1946
Director
Appointed N/A
Resigned 22 Jul 2005

MORLEY, Ian Bertrand

Resigned
The Lodge, Mill Hill VillageNW7 1RJ
Born October 1951
Director
Appointed 14 Jul 2008
Resigned 31 Dec 2008

NAGGAR, Guy Anthony

Resigned
Avenue Road, LondonNW8 6HR
Born October 1940
Director
Appointed 22 Jul 1997
Resigned 14 Jul 2008

NAGGAR, Guy Anthony

Resigned
Avenue Road, LondonNW8 6HR
Born October 1940
Director
Appointed N/A
Resigned 25 Nov 1996

NAGGAR, Robert David Zaki

Resigned
12 Ovington Mews, LondonSW3 1LT
Born January 1938
Director
Appointed N/A
Resigned 25 Nov 1996

NICOLSON, David Lancaster, Sir

Resigned
Church House Bale, FakenhamNR21 0QR
Born September 1922
Director
Appointed N/A
Resigned 22 Jul 1996

PINCUS, Barry Martin

Resigned
19 Willifield Way, LondonNW11 7XU
Born December 1943
Director
Appointed 22 Jul 1997
Resigned 14 Jul 2008

PINCUS, Barry Martin

Resigned
35 Newberries Avenue, RadlettWD7 7EJ
Born December 1943
Director
Appointed N/A
Resigned 25 Nov 1996

POTTER, David Ian

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born August 1969
Director
Appointed 06 Mar 2014
Resigned 12 Jul 2017

RAINGOLD, Gerald Barry

Resigned
12 Marston Close, LondonNW6 4EU
Born March 1943
Director
Appointed 06 Feb 1995
Resigned 20 Jul 2005

REEVES, Steven Robert

Resigned
28 The Uplands, HarpendenAL5 2PQ
Born July 1959
Director
Appointed 11 Dec 1995
Resigned 27 Jul 2001

STOUTZKER, Ian Isaac

Resigned
33 Wilton Crescent, LondonSW1X 8RX
Born January 1929
Director
Appointed N/A
Resigned 12 May 2000

WEIL, Charles Henri

Resigned
4 Cheval House, LondonSW7
Born February 1937
Director
Appointed N/A
Resigned 22 Jul 2005

Persons with significant control

1

Shad Thames, Core 1a, LondonSE1 2YE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Account Reference Date Company Previous Extended
1 May 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
25 September 2009
363aAnnual Return
Legacy
28 August 2009
288cChange of Particulars
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
27 September 2008
395Particulars of Mortgage or Charge
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
287Change of Registered Office
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
88(2)R88(2)R
Legacy
27 April 2007
287Change of Registered Office
Certificate Change Of Name Company
21 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2007
288cChange of Particulars
Legacy
6 October 2006
363sAnnual Return (shuttle)
Legacy
2 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2005
225Change of Accounting Reference Date
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
155(6)a155(6)a
Legacy
14 September 2005
155(6)a155(6)a
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
123Notice of Increase in Nominal Capital
Resolution
10 August 2005
RESOLUTIONSResolutions
Resolution
10 August 2005
RESOLUTIONSResolutions
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
5 August 2005
403aParticulars of Charge Subject to s859A
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
403aParticulars of Charge Subject to s859A
Legacy
2 August 2005
403aParticulars of Charge Subject to s859A
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
403aParticulars of Charge Subject to s859A
Legacy
22 July 2005
403aParticulars of Charge Subject to s859A
Legacy
21 May 2005
403aParticulars of Charge Subject to s859A
Legacy
21 May 2005
403aParticulars of Charge Subject to s859A
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
13 January 2003
288cChange of Particulars
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
395Particulars of Mortgage or Charge
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
395Particulars of Mortgage or Charge
Legacy
3 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
11 October 1999
288cChange of Particulars
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Legacy
26 May 1999
395Particulars of Mortgage or Charge
Legacy
1 May 1999
395Particulars of Mortgage or Charge
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
27 September 1996
363sAnnual Return (shuttle)
Legacy
6 August 1996
288288
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
2 January 1996
288288
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
225(1)225(1)
Legacy
20 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
22 September 1994
363sAnnual Return (shuttle)
Legacy
15 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
17 September 1993
395Particulars of Mortgage or Charge
Legacy
7 October 1992
363b363b
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
6 May 1992
288288
Legacy
25 February 1992
288288
Legacy
15 October 1991
363b363b
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
22 October 1990
363aAnnual Return
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
10 April 1990
PUC 2PUC 2
Legacy
3 November 1989
363363
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
17 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Legacy
13 June 1988
AC42AC42
Legacy
2 June 1988
288288
Legacy
3 August 1987
288288
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
287Change of Registered Office
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
17 September 1986
287Change of Registered Office
Resolution
9 May 1984
RESOLUTIONSResolutions
Resolution
29 March 1984
RESOLUTIONSResolutions
Accounts With Made Up Date
27 July 1982
AAAnnual Accounts
Resolution
24 March 1982
RESOLUTIONSResolutions
Incorporation Company
14 March 1928
NEWINCIncorporation
Miscellaneous
14 March 1928
MISCMISC