Background WavePink WaveYellow Wave

DDH CONSULTING (KENT) LIMITED (10078314)

DDH CONSULTING (KENT) LIMITED (10078314) is an active UK company. incorporated on 22 March 2016. with registered office in Basildon. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DDH CONSULTING (KENT) LIMITED has been registered for 10 years. Current directors include HUCKLE, David Paul, HUCKLE, Deborah Carole.

Company Number
10078314
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
4 Capricorn Centre, Basildon, SS14 3JJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUCKLE, David Paul, HUCKLE, Deborah Carole
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DDH CONSULTING (KENT) LIMITED

DDH CONSULTING (KENT) LIMITED is an active company incorporated on 22 March 2016 with the registered office located in Basildon. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DDH CONSULTING (KENT) LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

10078314

LTD Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

RECRUITMENT AND LABOUR SUPPLY LIMITED
From: 22 March 2016To: 3 November 2022
Contact
Address

4 Capricorn Centre Cranes Farm Road Basildon, SS14 3JJ,

Previous Addresses

17 Stanley Avenue Minster on Sea Sheerness Kent ME12 2EY United Kingdom
From: 22 March 2016To: 30 August 2016
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HUCKLE, David Paul

Active
Cranes Farm Road, BasildonSS14 3JJ
Born September 1968
Director
Appointed 22 Mar 2016

HUCKLE, Deborah Carole

Active
Cranes Farm Road, BasildonSS14 3JJ
Born November 1974
Director
Appointed 22 Mar 2016

Persons with significant control

2

Mrs Deborah Carole Huckle

Active
MinsterME12 2EY
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr David Paul Huckle

Active
Minster On Sea, SheernessME12 2EY
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Incorporation Company
22 March 2016
NEWINCIncorporation