Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DDPAY LTD
Company Information for

DDPAY LTD

CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK, RIVERSWAY, PRESTON, LANCASHIRE, PR2 2YH,
Company Registration Number
02924423
Private Limited Company
Active

Company Overview

About Ddpay Ltd
DDPAY LTD was founded on 1994-04-29 and has its registered office in Preston. The organisation's status is listed as "Active". Ddpay Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DDPAY LTD
 
Legal Registered Office
CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK
RIVERSWAY
PRESTON
LANCASHIRE
PR2 2YH
Other companies in LA6
 
Previous Names
STARVALE MANAGEMENT LIMITED14/02/2006
Filing Information
Company Number 02924423
Company ID Number 02924423
Date formed 1994-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 13:34:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DDPAY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DDPAY LTD

Current Directors
Officer Role Date Appointed
ELAINE MAGLEAVE
Company Secretary 2002-08-01
PHILIP ANDREW MAGLEAVE
Director 1999-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN MARY HANSON
Director 1994-08-11 2003-08-13
BRIDGET EMY STREET
Company Secretary 1994-11-20 2002-07-31
DOROTHY MARGARET ATKINSON
Company Secretary 1994-08-11 1994-11-18
NOMINEE SECRETARIES LTD
Nominated Secretary 1994-04-29 1994-08-11
NOMINEE DIRECTORS LTD
Nominated Director 1994-04-29 1994-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE MAGLEAVE STARVALE TECHNICAL SYSTEMS LIMITED Company Secretary 2003-06-15 CURRENT 2003-06-09 Active
ELAINE MAGLEAVE STARVALE MANAGEMENT AND TECHNOLOGIES LIMITED Company Secretary 2002-08-01 CURRENT 1999-03-01 Active
ELAINE MAGLEAVE STARACCESS TECHNOLOGIES LIMITED Company Secretary 1997-04-29 CURRENT 1997-01-06 Active - Proposal to Strike off
PHILIP ANDREW MAGLEAVE STARVALE TECHNICAL SYSTEMS LIMITED Director 2003-06-15 CURRENT 2003-06-09 Active
PHILIP ANDREW MAGLEAVE STARVALE MANAGEMENT AND TECHNOLOGIES LIMITED Director 1999-03-04 CURRENT 1999-03-01 Active
PHILIP ANDREW MAGLEAVE STARACCESS TECHNOLOGIES LIMITED Director 1997-04-29 CURRENT 1997-01-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH UPDATES
2024-04-30CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2023-11-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-11APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW MAGLEAVE
2023-07-11DIRECTOR APPOINTED MS SUSAN AMANDA FOZARD
2023-05-03Director's details changed for Mr Philip Andrew Magleave on 2023-03-07
2023-05-03Change of details for Starvale Management & Technology Ltd as a person with significant control on 2023-05-03
2023-05-03CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
2023-03-01Director's details changed for Mr Bradley David Warner Board on 2023-02-16
2023-01-03APPOINTMENT TERMINATED, DIRECTOR NIGEL EDWARD ATKINSON
2023-01-03DIRECTOR APPOINTED MR BRADLEY DAVID WARNER BOARD
2023-01-03AP01DIRECTOR APPOINTED MR BRADLEY DAVID WARNER BOARD
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL EDWARD ATKINSON
2022-11-19Current accounting period extended from 31/12/22 TO 30/06/23
2022-11-19AA01Current accounting period extended from 31/12/22 TO 30/06/23
2022-11-16DIRECTOR APPOINTED MILOS VEVERKA
2022-11-16DIRECTOR APPOINTED MILOS VEVERKA
2022-11-16DIRECTOR APPOINTED MR NIGEL EDWARD ATKINSON
2022-11-16DIRECTOR APPOINTED MR NIGEL EDWARD ATKINSON
2022-11-16Termination of appointment of Elaine Magleave on 2022-11-01
2022-11-16Termination of appointment of Elaine Magleave on 2022-11-01
2022-11-16TM02Termination of appointment of Elaine Magleave on 2022-11-01
2022-11-16AP01DIRECTOR APPOINTED MILOS VEVERKA
2022-08-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-04-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM Willow Barn Sealford via Carnforth Lancashire LA6 2PN
2020-10-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-06-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26AR0129/04/16 ANNUAL RETURN FULL LIST
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0129/04/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-22AR0129/04/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0129/04/13 ANNUAL RETURN FULL LIST
2012-05-29AR0129/04/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0129/04/11 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-04AR0129/04/10 ANNUAL RETURN FULL LIST
2009-08-10AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-27363aReturn made up to 29/04/09; full list of members
2008-10-02AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-19363aReturn made up to 29/04/08; full list of members
2007-10-28AA31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL
2007-08-12363sReturn made up to 29/04/07; full list of members
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-22363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-02-14CERTNMCOMPANY NAME CHANGED STARVALE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/02/06
2005-12-02363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-04288bDIRECTOR RESIGNED
2004-06-04363(287)REGISTERED OFFICE CHANGED ON 04/06/04
2004-06-04363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2003-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/03
2003-06-05363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-24288aNEW SECRETARY APPOINTED
2002-07-24288bSECRETARY RESIGNED
2002-05-14363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-12225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-05-10363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-01363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-13363sRETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS
1999-05-06CERTNMCOMPANY NAME CHANGED STARVALE MANAGEMENT AND TECHNOLO GIES LIMITED CERTIFICATE ISSUED ON 06/05/99
1999-02-19288aNEW DIRECTOR APPOINTED
1998-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-07CERTNMCOMPANY NAME CHANGED STARVALE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/10/98
1998-05-21363sRETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-12363sRETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS
1997-02-13287REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 49 CARRFIELD BAMBER BRIDGE PRESTON LANCASHIRE PR5 8BT
1997-01-21AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-05-21363sRETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS
1996-03-2188(2)RAD 20/01/96--------- £ SI 98@1=98 £ IC 2/100
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-05-12363sRETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS
1994-12-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-10288NEW SECRETARY APPOINTED
1994-10-13288NEW DIRECTOR APPOINTED
1994-10-13288NEW SECRETARY APPOINTED
1994-08-16287REGISTERED OFFICE CHANGED ON 16/08/94 FROM: 3 GARDEN WALK LONDON EC2A 3EQ
1994-08-16288NEW SECRETARY APPOINTED
1994-08-16288DIRECTOR RESIGNED
1994-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DDPAY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DDPAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DDPAY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of DDPAY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DDPAY LTD
Trademarks
We have not found any records of DDPAY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DDPAY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DDPAY LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DDPAY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DDPAY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DDPAY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.