Company NameDidi.com Limited
DirectorVeena Midda
Company StatusActive
Company Number05747885
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameVeena Midda
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIndian
StatusCurrent
Appointed01 November 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleShop Owner
Country of ResidenceEngland
Correspondence Address7 Gallagher Court Merlin Way
Warwick
CV34 6UR
Director NameMr Andrew Thomas Evans
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeston House
Audlem Road Hatherton
Nantwich
Cheshire
CW5 7PH
Secretary NameRittu Evans
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeston House
Audlem Road, Hatherton
Nantwich
Cheshire
CW5 7PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Bath House
59-61 Earle Street
Crewe
Cheshire
CW1 2AS
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1 at £1Didi.com LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,379
Cash£4,567
Current Liabilities£56,825

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (2 months ago)
Next Return Due31 March 2025 (10 months, 2 weeks from now)

Charges

23 March 2007Delivered on: 27 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 198 whitchurch road shrewsbury shropshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 November 2020Change of details for Mrs Neena Midda as a person with significant control on 30 November 2020 (2 pages)
14 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
15 December 2016Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Veena Midda on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Veena Midda on 30 March 2010 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 17/03/09; full list of members (3 pages)
24 March 2009Return made up to 17/03/09; full list of members (3 pages)
13 February 2009Appointment terminated director andrew evans (1 page)
13 February 2009Appointment terminated secretary rittu evans (1 page)
13 February 2009Director appointed veena midda (2 pages)
13 February 2009Appointment terminated director andrew evans (1 page)
13 February 2009Appointment terminated secretary rittu evans (1 page)
13 February 2009Registered office changed on 13/02/2009 from the bath house 28/30 mill street crewe CW2 7AN (1 page)
13 February 2009Registered office changed on 13/02/2009 from the bath house 28/30 mill street crewe CW2 7AN (1 page)
13 February 2009Director appointed veena midda (2 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 17/03/08; full list of members (3 pages)
10 April 2008Return made up to 17/03/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Ad 17/03/06--------- £ si 1@1 (2 pages)
10 May 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2007Ad 17/03/06--------- £ si 1@1 (2 pages)
10 May 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
13 April 2006Director resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Secretary resigned (1 page)
17 March 2006Incorporation (16 pages)
17 March 2006Incorporation (16 pages)