Background WavePink WaveYellow Wave

DDM DESIGNS LTD (11501172)

DDM DESIGNS LTD (11501172) is an active UK company. incorporated on 6 August 2018. with registered office in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. DDM DESIGNS LTD has been registered for 7 years. Current directors include MILLIGAN, Dennis Davy.

Company Number
11501172
Status
active
Type
ltd
Incorporated
6 August 2018
Age
7 years
Address
Admiral House, Brierley Hill, DY5 1XG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
MILLIGAN, Dennis Davy
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DDM DESIGNS LTD

DDM DESIGNS LTD is an active company incorporated on 6 August 2018 with the registered office located in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. DDM DESIGNS LTD was registered 7 years ago.(SIC: 71121)

Status

active

Active since 7 years ago

Company No

11501172

LTD Company

Age

7 Years

Incorporated 6 August 2018

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 10 December 2025 (4 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Admiral House Waterfront East Brierley Hill, DY5 1XG,

Previous Addresses

Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England
From: 6 August 2018To: 27 March 2023
Timeline

5 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Dec 18
New Owner
Dec 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MILLIGAN, Dennis Davy

Active
Waterfront East, Brierley HillDY5 1XG
Born March 1959
Director
Appointed 20 Nov 2018

TURNER, Karen Anita

Resigned
80-82 Dudley Road, StourbridgeDY9 8ET
Born November 1966
Director
Appointed 06 Aug 2018
Resigned 20 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Dennis Davy Milligan

Active
Waterfront East, Brierley HillDY5 1XG
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018

Mrs Karen Anita Turner

Ceased
80-82 Dudley Road, StourbridgeDY9 8ET
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018
Ceased 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Incorporation Company
6 August 2018
NEWINCIncorporation