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

DDC CS LIMITED

GRESHAM HOUSE, 5-7 ST. PAULS STREET, LEEDS, LS1 2JG,
Company Registration Number
06473874
Private Limited Company
Liquidation

Company Overview

About Ddc Cs Ltd
DDC CS LIMITED was founded on 2008-01-15 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ddc Cs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DDC CS LIMITED
 
Legal Registered Office
GRESHAM HOUSE
5-7 ST. PAULS STREET
LEEDS
LS1 2JG
Other companies in S80
 
Previous Names
DOCDATA PAYMENTS (RESPONSE) LIMITED16/12/2014
Filing Information
Company Number 06473874
Company ID Number 06473874
Date formed 2008-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2023-10-05 16:48:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DDC CS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C W JONES & CO   WEST HOUSE INVESTMENTS   SAGARS ACCOUNTANTS LTD   SAGARS RESTRUCTURING LTD   LAW POINT LIMITED   VAT SUPPORT SERVICES 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 DDC CS LIMITED

Current Directors
Officer Role Date Appointed
JOHN CALLACHAN
Director 2017-01-01
SIMON NICHOLAS KEELER
Director 2017-04-01
JULIAN CALLUM LAMONT
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT MCDOWALL FINDLAY
Company Secretary 2014-06-09 2016-12-31
COLIN ROBERT GRAY
Director 2014-06-09 2016-12-31
NIGEL PATERSON
Company Secretary 2012-07-02 2014-06-09
LAURA WILKINSON-LOUGH
Director 2012-07-02 2014-06-09
STEPHANIE NICHOLS
Director 2010-12-23 2012-10-12
JANE ALICE DUNSTER
Director 2009-01-13 2012-06-29
SIMON SMITH
Company Secretary 2010-12-23 2012-02-01
SIMON MICHAEL SMITH
Director 2010-12-23 2012-02-01
ARTHUR RONALD JOHN PITT
Director 2008-01-15 2010-12-17
ARTHUR RONALD JOHN PITT
Company Secretary 2008-01-15 2010-10-15
MATTHEW JAMES CANNON
Director 2008-01-15 2009-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CALLACHAN DDC ACQUISITIONS LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
JOHN CALLACHAN DDC OUTSOURCING SOLUTIONS LIMITED Director 2016-11-21 CURRENT 1987-07-29 Active
SIMON NICHOLAS KEELER MORCOTT DULNAIN LIMITED Director 2017-09-20 CURRENT 2014-10-07 Active - Proposal to Strike off
SIMON NICHOLAS KEELER DDC OUTSOURCING SOLUTIONS LIMITED Director 2016-12-19 CURRENT 1987-07-29 Active
SIMON NICHOLAS KEELER DDC ACQUISITIONS LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
SIMON NICHOLAS KEELER KEELER-FORD LIMITED Director 2004-12-21 CURRENT 2003-01-15 Dissolved 2015-01-06
JULIAN CALLUM LAMONT DDC OUTSOURCING SOLUTIONS LIMITED Director 2017-07-31 CURRENT 1987-07-29 Active
JULIAN CALLUM LAMONT LAMONT FINANCIAL LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
JULIAN CALLUM LAMONT BUCCLEUCH HERITAGE BRANDS LIMITED Director 2002-12-18 CURRENT 1995-08-29 Dissolved 2013-10-11

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
2023-09-16Voluntary liquidation declaration of solvency
2023-09-16REGISTERED OFFICE CHANGED ON 16/09/23 FROM The Data Solutions Centre Manton Wood Enterprise Park Worksop Nottinghamshire S80 2RT
2023-07-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-27Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-14CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-22PSC05Change of details for Cgf Marketing Services Ltd as a person with significant control on 2022-09-22
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-02-02PSC02Notification of Cgf Marketing Services Ltd as a person with significant control on 2017-01-01
2018-02-02PSC07CESSATION OF JOHN CALLACHAN AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-29AP01DIRECTOR APPOINTED MR JULIAN CALLUM LAMONT
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT GRAY
2017-04-12TM02Termination of appointment of Grant Mcdowall Findlay on 2016-12-31
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-04-12AP01DIRECTOR APPOINTED MR JOHN CALLACHAN
2017-04-06AP01DIRECTOR APPOINTED MR SIMON NICHOLAS KEELER
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-18AR0131/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-16RES15CHANGE OF NAME 16/12/2014
2014-12-16CERTNMCompany name changed docdata payments (response) LIMITED\certificate issued on 16/12/14
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27AP01DIRECTOR APPOINTED MR COLIN ROBERT GRAY
2014-06-27AP03Appointment of Mr Grant Mcdowall Findlay as company secretary
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/14 FROM Building 3, Windrush Park Burford Road Witney Oxfordshire OX29 7EW
2014-06-17AUDAUDITOR'S RESIGNATION
2014-06-17AUDAUDITOR'S RESIGNATION
2014-06-17AUDAUDITOR'S RESIGNATION
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURA WILKINSON-LOUGH
2014-06-10TM02APPOINTMENT TERMINATED, SECRETARY NIGEL PATERSON
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20AR0131/01/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-15AR0131/01/13 FULL LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE NICHOLS
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-09AP01DIRECTOR APPOINTED MS LAURA WILKINSON-LOUGH
2012-07-06AP03SECRETARY APPOINTED MR NIGEL PATERSON
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE DUNSTER
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH
2012-03-30TM02APPOINTMENT TERMINATED, SECRETARY SIMON SMITH
2012-02-01AR0131/01/12 FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AR0103/02/11 FULL LIST
2011-01-14AP01DIRECTOR APPOINTED STEPHANIE NICHOLS
2011-01-14AP01DIRECTOR APPOINTED SIMON SMITH
2011-01-14AP03SECRETARY APPOINTED SIMON SMITH
2011-01-14TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR PITT
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR PITT
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05AR0115/02/10 FULL LIST
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-16AA01PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-11-04AP01DIRECTOR APPOINTED JANE ALICE DUNSTER
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW CANNON
2009-02-07363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-01-15NEWINCINCORPORATION 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 DDC CS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-06-23
Appointment of Liquidators2023-06-23
Resolutions for Winding-up2023-06-23
Fines / Sanctions
No fines or sanctions have been issued against DDC CS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DDC CS LIMITED 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.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DDC CS LIMITED

Intangible Assets
Patents
We have not found any records of DDC CS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DDC CS LIMITED
Trademarks
We have not found any records of DDC CS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DDC CS 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 (82990 - Other business support service activities n.e.c.) as DDC CS LIMITED 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 DDC CS 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.
Import/Export of Goods
Goods imported/exported by DDC CS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0161112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2012-11-0195051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)
2010-04-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DDC CS 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 DDC CS 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.