Background WavePink WaveYellow Wave

DDG GROUNDWORKS & CONSTRUCTION LIMITED (09850461)

DDG GROUNDWORKS & CONSTRUCTION LIMITED (09850461) is an active UK company. incorporated on 30 October 2015. with registered office in Romford. The company operates in the Construction sector, engaged in construction of utility projects for fluids. DDG GROUNDWORKS & CONSTRUCTION LIMITED has been registered for 10 years. Current directors include ASHLEY, Dan, SMITH, Philip Allan.

Company Number
09850461
Status
active
Type
ltd
Incorporated
30 October 2015
Age
10 years
Address
Suite 2 Regency House, Romford, RM3 0BP
Industry Sector
Construction
Business Activity
Construction of utility projects for fluids
Directors
ASHLEY, Dan, SMITH, Philip Allan
SIC Codes
42210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DDG GROUNDWORKS & CONSTRUCTION LIMITED

DDG GROUNDWORKS & CONSTRUCTION LIMITED is an active company incorporated on 30 October 2015 with the registered office located in Romford. The company operates in the Construction sector, specifically engaged in construction of utility projects for fluids. DDG GROUNDWORKS & CONSTRUCTION LIMITED was registered 10 years ago.(SIC: 42210)

Status

active

Active since 10 years ago

Company No

09850461

LTD Company

Age

10 Years

Incorporated 30 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

DDG GROUNDWORKS LIMITED
From: 30 October 2015To: 28 December 2016
Contact
Address

Suite 2 Regency House Harold Wood Romford, RM3 0BP,

Previous Addresses

Suite 7 Regency House Fairlane Drive South Ockendon RM15 5FA England
From: 24 March 2022To: 3 May 2022
454 New Hythe Lane Larkfield Aylesford ME20 7UH England
From: 21 March 2022To: 24 March 2022
Marshall & Co Panorama Buildings Park Street Ashford Kent TN24 8EZ
From: 27 August 2021To: 21 March 2022
The Old Forge 3 Poplar Road Wittersham Tenterden Kent TN30 7PD England
From: 17 August 2020To: 27 August 2021
Reed Court Farm Hunton Road Maidstone Kent TN12 9SX United Kingdom
From: 9 May 2018To: 17 August 2020
Crittenden Cottage Colts Hill Colts Hill Five Oak Green Tonbridge Kent TN12 6SH United Kingdom
From: 30 October 2015To: 9 May 2018
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 21
New Owner
Dec 24
Loan Secured
May 25
Loan Secured
May 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ASHLEY, Cassandra Ria

Active
Hunton Road, MaidstoneTN12 9SX
Secretary
Appointed 30 Oct 2015

ASHLEY, Dan

Active
Harold Wood, RomfordRM3 0BP
Born February 1982
Director
Appointed 30 Oct 2015

SMITH, Philip Allan

Active
Harold Wood, RomfordRM3 0BP
Born May 1981
Director
Appointed 01 Oct 2021

Persons with significant control

2

Mr Phillip Allen Smith

Active
Harold Wood, RomfordRM3 0BP
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2024

Mr Daniel Marc Ashley

Active
Harold Wood, RomfordRM3 0BP
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 January 2019
CH03Change of Secretary Details
Accounts Amended With Accounts Type Micro Entity
28 November 2018
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
28 November 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
11 October 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2017
AAAnnual Accounts
Resolution
28 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Incorporation Company
30 October 2015
NEWINCIncorporation