ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Downham DJD Limited

Downham DJD Limited is an active company incorporated on 1 March 2019 with the registered office located in London, Greater London. Downham DJD Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11855715
Private limited company
Age
6 years
Incorporated 1 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (8 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
England
Address changed on 24 Sep 2025 (1 month ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • Solicitor • British • Lives in England • Born in Aug 1961
Director • None • British • Lives in England • Born in Nov 1937
Director • Accountant • British • Lives in England • Born in Sep 1959
Director • Financial Advisor • British • Lives in England • Born in Feb 1967
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inventors Trunk Limited
Dimitrakis George Demetriou is a mutual person.
Active
Mabapa Limited
Dimitrakis George Demetriou is a mutual person.
Active
Taht Limited
Dimitrakis George Demetriou is a mutual person.
Active
DSBP Probate Services LLP
Dimitrakis George Demetriou is a mutual person.
Active
Garners Limited
Dimitrakis George Demetriou is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£442.93K
Increased by £46.45K (+12%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.66M
Increased by £46.51K (+3%)
Total Liabilities
-£1.5M
Decreased by £95 (-0%)
Net Assets
£159.3K
Increased by £46.6K (+41%)
Debt Ratio (%)
90%
Decreased by 2.61% (-3%)
Latest Activity
Mr Jon Philip Francis Drew Details Changed
1 Month Ago on 24 Sep 2025
Mr Dean Patrick Drew Details Changed
1 Month Ago on 24 Sep 2025
Registered Address Changed
1 Month Ago on 24 Sep 2025
Confirmation Submitted
7 Months Ago on 13 Mar 2025
Mr Jon Philip Francis Drew Details Changed
8 Months Ago on 28 Feb 2025
Mr Dean Patrick Drew Details Changed
8 Months Ago on 28 Feb 2025
Full Accounts Submitted
10 Months Ago on 12 Dec 2024
Dimitrakis George Demetriou Resigned
11 Months Ago on 4 Dec 2024
Patrick Keith Drew Resigned
11 Months Ago on 4 Dec 2024
Registered Address Changed
11 Months Ago on 19 Nov 2024
Get Credit Report
Discover Downham DJD Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 24 September 2025
Submitted on 24 Sep 2025
Director's details changed for Mr Dean Patrick Drew on 24 September 2025
Submitted on 24 Sep 2025
Director's details changed for Mr Jon Philip Francis Drew on 24 September 2025
Submitted on 24 Sep 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 13 Mar 2025
Director's details changed for Mr Dean Patrick Drew on 28 February 2025
Submitted on 13 Mar 2025
Director's details changed for Mr Jon Philip Francis Drew on 28 February 2025
Submitted on 13 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Termination of appointment of Dimitrakis George Demetriou as a director on 4 December 2024
Submitted on 12 Dec 2024
Termination of appointment of Patrick Keith Drew as a director on 4 December 2024
Submitted on 12 Dec 2024
Registered office address changed from Haines Watts Aissela 46 High Street Esher Surrey KT10 9QY to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 November 2024
Submitted on 19 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year