Background WavePink WaveYellow Wave

D&D MANAGEMENT LIMITED (09759499)

D&D MANAGEMENT LIMITED (09759499) is an active UK company. incorporated on 2 September 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. D&D MANAGEMENT LIMITED has been registered for 10 years. Current directors include SALMON, Constance Mae, WELDEN, Michael Anthony, WILLIAMS, Martin James.

Company Number
09759499
Status
active
Type
ltd
Incorporated
2 September 2015
Age
10 years
Address
16 Kirby Street, London, EC1N 8TS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
SALMON, Constance Mae, WELDEN, Michael Anthony, WILLIAMS, Martin James
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D&D MANAGEMENT LIMITED

D&D MANAGEMENT LIMITED is an active company incorporated on 2 September 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. D&D MANAGEMENT LIMITED was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

09759499

LTD Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

D&D PAYROLL LIMITED
From: 16 March 2017To: 6 March 2018
NEWINCCO 1383 LIMITED
From: 2 September 2015To: 16 March 2017
Contact
Address

16 Kirby Street London, EC1N 8TS,

Previous Addresses

90 High Holborn London WC1V 6XX United Kingdom
From: 2 September 2015To: 25 November 2015
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 18
Director Left
Sept 18
Loan Secured
Aug 20
Loan Secured
Aug 20
Owner Exit
Sept 21
Director Left
Oct 22
Loan Secured
May 23
Loan Secured
Jun 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SALMON, Constance Mae

Active
Kirby Street, LondonEC1 8TS
Born December 1989
Director
Appointed 21 Feb 2025

WELDEN, Michael Anthony

Active
Kirby Street, LondonEC1N 8TS
Born January 1969
Director
Appointed 17 Oct 2023

WILLIAMS, Martin James

Active
Kirby Street, LondonEC1N 8TS
Born May 1976
Director
Appointed 31 Mar 2025

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 02 Sept 2015
Resigned 16 Nov 2015

COX, Gavin Eliot

Resigned
Kirby Street, LondonEC1N 8TS
Born December 1968
Director
Appointed 17 Oct 2023
Resigned 17 Feb 2025

GUNEWARDENA, Desmond Antony Lalith

Resigned
Kirby Street, LondonEC1N 8TS
Born August 1957
Director
Appointed 16 Nov 2015
Resigned 22 Sept 2022

HARRIS, Toby Charles

Resigned
Kirby Street, LondonEC1N 8TS
Born May 1975
Director
Appointed 16 Nov 2015
Resigned 31 Dec 2017

LOEWI, David Michael

Resigned
Kirby Street, LondonEC1N 8TS
Born February 1959
Director
Appointed 16 Nov 2015
Resigned 31 Dec 2024

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 02 Sept 2015
Resigned 16 Nov 2015

SHERWOOD, Simon

Resigned
Kirby Street, LondonEC1W 8TS
Born October 1960
Director
Appointed 16 Nov 2015
Resigned 10 May 2018

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 02 Sept 2015
Resigned 16 Nov 2015

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 02 Sept 2015
Resigned 16 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Cgl Restaurant Holdings Limited

Active
Kirby Street, LondonEC1N 8TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2021

Mr Desmond Antony Lalith Gunewardena

Ceased
Kirby Street, LondonEC1N 8TS
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 28 Sept 2021
Fundings
Financials
Latest Activities

Filing History

58

Change Account Reference Date Company Current Extended
13 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2021
PSC03Notification of Other Registrable Person PSC
Change Account Reference Date Company Previous Extended
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Resolution
6 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Resolution
16 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name
6 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
25 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Incorporation Company
2 September 2015
NEWINCIncorporation