Background WavePink WaveYellow Wave

D&D HOLDING LIMITED (11371822)

D&D HOLDING LIMITED (11371822) is an active UK company. incorporated on 21 May 2018. with registered office in Harold Wood, Romford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. D&D HOLDING LIMITED has been registered for 7 years. Current directors include DOBSI, Janos, DOBSI, Viktoria.

Company Number
11371822
Status
active
Type
ltd
Incorporated
21 May 2018
Age
7 years
Address
Unit 8 The Elms, Harold Wood, Romford, RM3 0JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOBSI, Janos, DOBSI, Viktoria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D&D HOLDING LIMITED

D&D HOLDING LIMITED is an active company incorporated on 21 May 2018 with the registered office located in Harold Wood, Romford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. D&D HOLDING LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11371822

LTD Company

Age

7 Years

Incorporated 21 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Unit 8 The Elms Church Road Harold Wood, Romford, RM3 0JU,

Previous Addresses

Create Business Hub Criterion House 40 Parkway Chelmsford Essex CM2 7PN United Kingdom
From: 14 November 2023To: 24 July 2025
70-72 New London Road Chelmsford CM2 0PE England
From: 24 October 2023To: 14 November 2023
The Stable Codham Hall Great Warley Brentwood Essex CM13 3JT England
From: 31 May 2018To: 24 October 2023
Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP England
From: 21 May 2018To: 31 May 2018
Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Owner Exit
May 18
New Owner
May 18
Director Left
May 18
Director Joined
May 18
Funding Round
May 18
Director Joined
May 18
Director Left
Dec 18
Director Joined
May 19
Director Left
Jun 20
Director Joined
Sept 20
Loan Secured
May 21
Loan Secured
Feb 23
Loan Secured
Oct 25
Loan Secured
Dec 25
Loan Cleared
Jan 26
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DOBSI, Viktoria

Active
The Elms, Harold Wood, RomfordRM3 0JU
Secretary
Appointed 30 May 2018

DOBSI, Janos

Active
The Elms, Harold Wood, RomfordRM3 0JU
Born June 1981
Director
Appointed 29 May 2018

DOBSI, Viktoria

Active
The Elms, Harold Wood, RomfordRM3 0JU
Born May 1982
Director
Appointed 28 Sept 2020

DOBSI, Viktoria

Resigned
Codham Hall, BrentwoodCM13 3JT
Born May 1982
Director
Appointed 22 May 2019
Resigned 15 Jun 2020

DOBSI, Viktoria

Resigned
Codham Hall, BrentwoodCM13 3JT
Born May 1982
Director
Appointed 30 May 2018
Resigned 30 Nov 2018

THOMPSON, Nigel Howard

Resigned
Brierly Place, ChelmsfordCM2 0AP
Born December 1958
Director
Appointed 21 May 2018
Resigned 29 May 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Janos Dobsi

Active
The Elms, Harold Wood, RomfordRM3 0JU
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2018
New London Road, ChelmsfordCM2 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

37

Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Resolution
13 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
31 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Incorporation Company
21 May 2018
NEWINCIncorporation