Background WavePink WaveYellow Wave

DDK POSITIONING LIMITED (SC551326)

DDK POSITIONING LIMITED (SC551326) is an active UK company. incorporated on 28 November 2016. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 3 other business activities. DDK POSITIONING LIMITED has been registered for 9 years. Current directors include BRAGGS, Rohit Shawn, GAFFNEY, Kevin, KORPERSHOEK, Ewout Nicolaas and 1 others.

Company Number
SC551326
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
Balmoral Business Park, Aberdeen, AB12 3JG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BRAGGS, Rohit Shawn, GAFFNEY, Kevin, KORPERSHOEK, Ewout Nicolaas, MACKAY, David Alexander Robert
SIC Codes
26511, 61200, 61900, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DDK POSITIONING LIMITED

DDK POSITIONING LIMITED is an active company incorporated on 28 November 2016 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 3 other business activities. DDK POSITIONING LIMITED was registered 9 years ago.(SIC: 26511, 61200, 61900, 62012)

Status

active

Active since 9 years ago

Company No

SC551326

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

3 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 December 2025 (5 months ago)
Submitted on 19 December 2025 (5 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Balmoral Business Park Wellington Circle Aberdeen, AB12 3JG,

Previous Addresses

2 the Steadings West Cairnbeg Laurencekirk AB30 1SR Scotland
From: 28 November 2016To: 18 September 2019
Timeline

28 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Dec 16
Director Left
May 17
Funding Round
Oct 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Funding Round
Nov 18
Owner Exit
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Funding Round
Sept 19
Share Issue
Sept 19
Funding Round
Jul 20
Funding Round
Nov 20
Director Left
Feb 21
Share Buyback
Apr 21
Funding Round
Jul 21
Director Joined
Jul 21
Funding Round
Apr 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
9
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BRAGGS, Rohit Shawn

Active
Suite 1400,, Mclean Va 22102
Born July 1979
Director
Appointed 01 Jan 2026

GAFFNEY, Kevin

Active
Wellington Circle, AberdeenAB12 3JG
Born August 1975
Director
Appointed 01 Nov 2018

KORPERSHOEK, Ewout Nicolaas

Active
Werner Von Siemensstraat 35, Zoetermeer
Born August 1963
Director
Appointed 01 Nov 2025

MACKAY, David Alexander Robert

Active
Wellington Circle, AberdeenAB12 3JG
Born October 1966
Director
Appointed 01 Nov 2018

BEATTIE, Jordan Norman

Resigned
West Cairnbeg, LaurencekirkAB30 1SR
Born April 1995
Director
Appointed 28 Nov 2016
Resigned 19 May 2017

CLARK, Stephen John

Resigned
West Cairnbeg, LaurencekirkAB30 1SR
Born September 1955
Director
Appointed 01 Nov 2018
Resigned 13 Apr 2023

FULLER, David

Resigned
Wellington Circle, AberdeenAB12 3JG
Born October 1963
Director
Appointed 28 Nov 2016
Resigned 10 Feb 2021

GAFFNEY, Kevin

Resigned
West Cairnbeg, LaurencekirkAB30 1SR
Born August 1975
Director
Appointed 28 Nov 2016
Resigned 08 Dec 2016

LAST, Timothy James

Resigned
1750 Tysons Blvd, Mclean22102
Born August 1967
Director
Appointed 21 May 2021
Resigned 01 Jan 2026

STILGOE, Ian

Resigned
Wellington Circle, AberdeenAB12 3JG
Born May 1968
Director
Appointed 13 Apr 2023
Resigned 01 Nov 2025

Persons with significant control

4

3 Active
1 Ceased
Little Falls Drive, Delaware

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2023
Hasunuma-Cho, Tokyo

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2023

Mr David Fuller

Ceased
C'An Joan, Santa Eugenia
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2016
Ceased 17 Dec 2018

Mr Kevin Gaffney

Active
Wellington Circle, AberdeenAB12 3JG
Born August 1975

Nature of Control

Significant influence or control
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Resolution
13 July 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 July 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
8 July 2021
SH05Notice of Cancellation of Shares
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 April 2021
SH03Return of Purchase of Own Shares
Resolution
26 March 2021
RESOLUTIONSResolutions
Resolution
26 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 September 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
17 May 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Incorporation Company
28 November 2016
NEWINCIncorporation