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

D. FORD ASSOCIATES LIMITED

MILTON GATE, 60 CHISWELL STREET, LONDON, EC1Y 4AG,
Company Registration Number
04840164
Private Limited Company
Active

Company Overview

About D. Ford Associates Ltd
D. FORD ASSOCIATES LIMITED was founded on 2003-07-21 and has its registered office in London. The organisation's status is listed as "Active". D. Ford Associates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
D. FORD ASSOCIATES LIMITED
 
Legal Registered Office
MILTON GATE
60 CHISWELL STREET
LONDON
EC1Y 4AG
Other companies in SE1
 
Filing Information
Company Number 04840164
Company ID Number 04840164
Date formed 2003-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 16:23:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D. FORD ASSOCIATES LIMITED
The accountancy firm based at this address is GRANT THORNTON INTERNATIONAL LIMITED
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 D. FORD ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
ZAK DOFFMAN
Director 2010-03-24
STUART ROBERT PURVES
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW WOOLLHEAD
Company Secretary 2010-11-08 2017-10-31
COLIN MICHAEL EVANS
Director 2010-03-24 2017-10-31
NICHOLAS JAMES HOLGATE
Director 2011-12-12 2013-07-08
GILLIAN BRENDA FORD
Company Secretary 2003-07-21 2010-03-24
DEREK EDWARD FORD
Director 2003-07-21 2010-03-24
PETER JOHN HAYNES
Director 2009-06-01 2010-03-24
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-07-21 2003-07-23
BRIGHTON DIRECTOR LTD
Nominated Director 2003-07-21 2003-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAK DOFFMAN OMNIPERCEPTION LTD. Director 2013-01-04 CURRENT 2001-04-09 Active
ZAK DOFFMAN APPLIED IMAGE RECOGNITION LIMITED Director 2013-01-04 CURRENT 2004-04-05 Active
ZAK DOFFMAN OMNIPERCEPTION HOLDINGS LIMITED Director 2013-01-04 CURRENT 2006-08-09 Active
ZAK DOFFMAN MUTANDERIS 534 LIMITED Director 2013-01-04 CURRENT 2007-01-10 Active
ZAK DOFFMAN STRYKER COMMUNICATIONS LIMITED Director 2011-11-18 CURRENT 2004-03-11 Active
ZAK DOFFMAN SECURITY APPLICATIONS LIMITED Director 2010-03-24 CURRENT 2004-05-28 Active
ZAK DOFFMAN DIGITAL BARRIERS SERVICES LIMITED Director 2009-10-23 CURRENT 2009-04-21 Active
STUART ROBERT PURVES PROJECT GATEWAY MIDCO 1 LIMITED Director 2018-01-19 CURRENT 2017-08-04 Active - Proposal to Strike off
STUART ROBERT PURVES PROJECT GATEWAY BIDCO LIMITED Director 2018-01-19 CURRENT 2017-08-04 Active
STUART ROBERT PURVES PROJECT GATEWAY TOPCO LIMITED Director 2018-01-19 CURRENT 2017-08-04 Active - Proposal to Strike off
STUART ROBERT PURVES STRYKER COMMUNICATIONS LIMITED Director 2018-01-19 CURRENT 2004-03-11 Active
STUART ROBERT PURVES SECURITY APPLICATIONS LIMITED Director 2018-01-19 CURRENT 2004-05-28 Active
STUART ROBERT PURVES OMNIPERCEPTION LTD. Director 2018-01-19 CURRENT 2001-04-09 Active
STUART ROBERT PURVES APPLIED IMAGE RECOGNITION LIMITED Director 2018-01-19 CURRENT 2004-04-05 Active
STUART ROBERT PURVES OMNIPERCEPTION HOLDINGS LIMITED Director 2018-01-19 CURRENT 2006-08-09 Active
STUART ROBERT PURVES MUTANDERIS 534 LIMITED Director 2018-01-19 CURRENT 2007-01-10 Active
STUART ROBERT PURVES PROJECT GATEWAY MIDCO 2 LIMITED Director 2018-01-19 CURRENT 2017-08-04 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
2024-02-15DIRECTOR APPOINTED MR MYLES BENJAMIN ARRON
2024-02-15APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT PURVES
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-06-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-09-05Register inspection address changed from C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT England to 17 Brunel Court Quedgeley Gloucester GL2 2AL
2022-09-05Register inspection address changed from 17 Brunel Court Quedgeley Gloucester GL2 2AL England to 17 Brunel Court Quedgeley Gloucester GL2 2AL
2022-09-05AD02Register inspection address changed from C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT England to 17 Brunel Court Quedgeley Gloucester GL2 2AL
2022-09-03Director's details changed for Mr Stuart Robert Purves on 2022-09-02
2022-09-03CH01Director's details changed for Mr Stuart Robert Purves on 2022-09-02
2022-09-02Director's details changed for Mr Stuart Robert Purves on 2022-09-02
2022-09-02CH01Director's details changed for Mr Stuart Robert Purves on 2022-09-02
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2020-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-01-14AD02Register inspection address changed from C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT England to C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT
2019-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-04-06PSC06Change of details for Security Applications Limited as a person with significant control on 2018-04-06
2018-04-06AD02Register inspection address changed from C/O Digital Barriers 2-3 Parklands, Railton Road Guildford Surrey GU2 9JX England to C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England
2018-01-25AP01DIRECTOR APPOINTED MR STUART ROBERT PURVES
2017-11-27PSC06Change of details for Security Applications Limitedv as a person with significant control on 2016-06-30
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL EVANS
2017-11-15TM02Termination of appointment of John Andrew Woollhead on 2017-10-31
2017-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-07-11AD02Register inspection address changed to C/O Digital Barriers 2-3 Parklands, Railton Road Guildford Surrey GU2 9JX
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG
2017-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 201
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 201
2015-07-23AR0121/07/15 ANNUAL RETURN FULL LIST
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/15 FROM C/O C/O Digital Barriers 1-2 Hatfields London SE1 9PG
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 201
2014-07-24AR0121/07/14 ANNUAL RETURN FULL LIST
2013-08-07AR0121/07/13 ANNUAL RETURN FULL LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLGATE
2012-07-24AR0121/07/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-16AP01DIRECTOR APPOINTED MR NICHOLAS JAMES HOLGATE
2011-07-26AR0121/07/11 FULL LIST
2011-04-07RES01ADOPT ARTICLES 31/03/2011
2011-04-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-19AP03SECRETARY APPOINTED MR JOHN ANDREW WOOLLHEAD
2010-09-07AR0121/07/10 FULL LIST
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG
2010-06-23AA01PREVSHO FROM 31/07/2010 TO 31/03/2010
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN FORD
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM SOMERBY HOUSE, 30 NELSON STREET LEICESTER LEICESTERSHIRE LE1 7BA
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAYNES
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DEREK FORD
2010-04-08AP01DIRECTOR APPOINTED ZAK DOFFMAN
2010-04-08AP01DIRECTOR APPOINTED COLIN MICHAEL EVANS
2009-10-15AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-06-02288aDIRECTOR APPOINTED PETER JOHN HAYNES
2008-09-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-23363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-25363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-22363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-13363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-07-15395PARTICULARS OF MORTGAGE/CHARGE
2003-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-22CERTNMCOMPANY NAME CHANGED DEREK FORD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 22/08/03
2003-08-16288aNEW DIRECTOR APPOINTED
2003-08-16288aNEW SECRETARY APPOINTED
2003-08-1688(2)RAD 21/07/03--------- £ SI 200@1=200 £ IC 1/201
2003-07-23288bDIRECTOR RESIGNED
2003-07-23288bSECRETARY RESIGNED
2003-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to D. FORD ASSOCIATES LIMITED 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 D. FORD ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D. FORD ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of D. FORD ASSOCIATES LIMITED registering or being granted any patents
Domain Names

D. FORD ASSOCIATES LIMITED owns 2 domain names.

dfordassociates.co.uk   securityapplications.co.uk  

Trademarks
We have not found any records of D. FORD ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D. FORD ASSOCIATES LIMITED. 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 (70100 - Activities of head offices) as D. FORD ASSOCIATES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where D. FORD ASSOCIATES LIMITED 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 D. FORD ASSOCIATES LIMITED 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 D. FORD ASSOCIATES LIMITED 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.