Background WavePink WaveYellow Wave

DDL58 LIMITED (06358692)

DDL58 LIMITED (06358692) is an active UK company. incorporated on 3 September 2007. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DDL58 LIMITED has been registered for 18 years. Current directors include RAJJA, Kapil.

Company Number
06358692
Status
active
Type
ltd
Incorporated
3 September 2007
Age
18 years
Address
121 Shady Lane, Birmingham, B44 9ER
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAJJA, Kapil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DDL58 LIMITED

DDL58 LIMITED is an active company incorporated on 3 September 2007 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DDL58 LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06358692

LTD Company

Age

18 Years

Incorporated 3 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

121 Shady Lane Birmingham, B44 9ER,

Previous Addresses

Ramsay House 18 Vera Avenue Grange Park London N21 1RA
From: 18 February 2015To: 16 October 2025
Ramsay House 18 Vera Avenue Grange Park London N21 1RA
From: 3 September 2007To: 18 February 2015
Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
May 21
New Owner
Jun 21
Director Left
Aug 21
Director Left
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RAJJA, Kapil

Active
45 Wellington Road, BirminghamB15 2EP
Born June 1959
Director
Appointed 04 Oct 2007

PHILLIPS, Michael William

Resigned
19 Four Oaks Road, Sutton ColdfieldB74 2XP
Secretary
Appointed 04 Oct 2007
Resigned 01 Aug 2021

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 03 Sept 2007
Resigned 04 Oct 2007

CASSAM, Khalid, Dr

Resigned
Oaks Drive, Sutton ColdfieldB75 5AP
Born April 1965
Director
Appointed 04 Oct 2007
Resigned 01 Jun 2021

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 03 Sept 2007
Resigned 04 Oct 2007

PHILLIPS, Michael William

Resigned
19 Four Oaks Road, Sutton ColdfieldB74 2XP
Born December 1942
Director
Appointed 04 Oct 2007
Resigned 01 Aug 2021

SAHOTA, Balbir Singh, Dr

Resigned
Hill Village Road, BirminghamB75 5JG
Born December 1968
Director
Appointed 01 Oct 2007
Resigned 30 Sept 2025

Persons with significant control

1

Mr Kapil Rajja

Active
Shady Lane, BirminghamB44 9ER
Born June 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

61

Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 June 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 July 2009
AAAnnual Accounts
Legacy
18 November 2008
88(2)Return of Allotment of Shares
Legacy
4 November 2008
363aAnnual Return
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2007
88(2)R88(2)R
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
287Change of Registered Office
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Incorporation Company
3 September 2007
NEWINCIncorporation