Company NameDDS Midco Limited
DirectorsSally Anne Dowling and Sukhbir Singh Kapoor
Company StatusActive
Company Number08809137
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Sally Anne Dowling
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Sukhbir Singh Kapoor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameSally Anne Dowling
StatusCurrent
Appointed01 August 2023(9 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Martin John Block
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RolePartner, Private Equity
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Peter Charles Sephton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Simon William Lyall-Cottle
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleAssociate Director Private Equity
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Andrew Roger Field
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 The Pavillions Cranmore Drive
Shirley
Solihull
West Midlands
B90 4SB
Director NameLee Michael Machin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 August 2017)
RoleData Processing Director
Country of ResidenceEngland
Correspondence Address1 The Pavillions Cranmore Drive
Shirley
Solihull
West Midlands
B90 4SB
Director NameClifford Gordon Woodall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 August 2017)
RoleSoftware Development Director
Country of ResidenceEngland
Correspondence Address1 The Pavillions Cranmore Drive
Shirley
Solihull
West Midlands
B90 4SB
Director NameMr Moynul Ali
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(2 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Henry Buckley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2018)
RoleChairman
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameLouis Juneau
StatusResigned
Appointed07 August 2017(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 August 2021)
RoleCompany Director
Correspondence Address170 Boulevard Industriel
Boucherville
Quebec
J4b 2x3
Director NameMr Anthony Brent Windom
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address170 Boulevard Industriel
Boucherville
Quebec
J4b 2x3
Director NameBrian Floyd McManus
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMs Helen Mary Molloy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameMax Thelonious Rogan
StatusResigned
Appointed30 August 2021(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2023)
RoleCompany Director
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMark Andrew Eburne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(7 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameSteven Christopher Gray
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2023(9 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2023)
RoleManaging Director, Branch Sales & Operations
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA

Location

Registered Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

747 at £0.01Clifford Gordon Woodall
7.47%
Ordinary B
747 at £0.01Lee Michael Machin
7.47%
Ordinary B
5.6k at £0.01Dds Topco LTD
56.00%
Ordinary A
400 at £0.01Andrew Roger Field
4.00%
Ordinary C
2.2k at £0.01Andrew Roger Field
22.40%
Ordinary B
133 at £0.01Clifford Gordon Woodall
1.33%
Ordinary C
133 at £0.01Lee Michael Machin
1.33%
Ordinary C

Financials

Year2014
Net Worth£100
Current Liabilities£6

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 June 2020Delivered on: 2 July 2020
Persons entitled: National Bank of Canada as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding

Filing History

17 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
13 October 2020Director's details changed for Mr Neil Michael Croxson on 13 October 2020 (2 pages)
13 October 2020Secretary's details changed for Louis Juneau on 13 October 2020 (1 page)
5 October 2020Termination of appointment of Peter Charles Sephton as a director on 3 October 2020 (1 page)
2 July 2020Registration of charge 088091370001, created on 26 June 2020 (72 pages)
12 June 2020Memorandum and Articles of Association (15 pages)
12 June 2020Resolutions
  • RES13 ‐ Entry into documents & related transactions/ company business 29/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
11 November 2019Appointment of Mrs Sally Anne Dowling as a director on 5 November 2019 (2 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
6 August 2019Director's details changed for Mr Brent Anthony Windom on 1 May 2019 (2 pages)
6 June 2019Appointment of Mr Brent Anthony Windom as a director on 1 May 2019 (2 pages)
2 June 2019Director's details changed for Mr Peter Charles Sephton on 30 May 2019 (2 pages)
2 June 2019Director's details changed for Mr Neil Michael Croxson on 30 May 2019 (2 pages)
24 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
19 September 2018Termination of appointment of Henry Buckley as a director on 18 September 2018 (1 page)
14 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
8 December 2017Full accounts made up to 31 December 2016 (18 pages)
8 December 2017Full accounts made up to 31 December 2016 (18 pages)
18 August 2017Appointment of Henry Buckley as a director on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Martin John Block as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Andrew Roger Field as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Moynul Ali as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Lee Michael Machin as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Henry Buckley as a director on 7 August 2017 (2 pages)
18 August 2017Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Lee Michael Machin as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Martin John Block as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Clifford Gordon Woodall as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Moynul Ali as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Andrew Roger Field as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Clifford Gordon Woodall as a director on 7 August 2017 (1 page)
11 August 2017Change of details for The Parts Alliance Limited as a person with significant control on 7 August 2017 (2 pages)
11 August 2017Change of details for The Parts Alliance Limited as a person with significant control on 7 August 2017 (2 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
21 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 200
(4 pages)
21 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 200
(4 pages)
21 December 2016Register(s) moved to registered inspection location C/O Browne Jacobspn Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
21 December 2016Register(s) moved to registered inspection location C/O Browne Jacobspn Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
18 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 December 2016Resolutions
  • RES13 ‐ "Buy-back contract" 16/11/2016
(3 pages)
18 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 December 2016Resolutions
  • RES13 ‐ "Buy-back contract" 16/11/2016
(3 pages)
30 November 2016Appointment of Mr Neil Michael Croxson as a director on 16 November 2016 (2 pages)
30 November 2016Appointment of Mr Moynul Ali as a director on 16 November 2016 (2 pages)
30 November 2016Appointment of Mr Neil Michael Croxson as a director on 16 November 2016 (2 pages)
30 November 2016Appointment of Mr Moynul Ali as a director on 16 November 2016 (2 pages)
14 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(10 pages)
7 January 2016Register inspection address has been changed to C/O Browne Jacobspn Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
7 January 2016Register inspection address has been changed to C/O Browne Jacobspn Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
7 January 2016Register(s) moved to registered inspection location C/O Browne Jacobspn Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(10 pages)
7 January 2016Register(s) moved to registered inspection location C/O Browne Jacobspn Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
10 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
10 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
8 July 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 8 July 2015 (1 page)
8 July 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 8 July 2015 (1 page)
8 July 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 8 July 2015 (1 page)
16 May 2015Termination of appointment of Simon William Lyall-Cottle as a director on 31 January 2015 (2 pages)
16 May 2015Termination of appointment of Simon William Lyall-Cottle as a director on 31 January 2015 (2 pages)
9 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(10 pages)
9 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(10 pages)
10 October 2014Director's details changed for Mr Peter Charles Sephton on 10 December 2013 (2 pages)
10 October 2014Director's details changed for Mr Martin John Block on 10 December 2013 (2 pages)
10 October 2014Director's details changed for Mr Simon William Lyall-Cottle on 10 December 2013 (2 pages)
10 October 2014Director's details changed for Mr Martin John Block on 10 December 2013 (2 pages)
10 October 2014Director's details changed for Mr Peter Charles Sephton on 10 December 2013 (2 pages)
10 October 2014Director's details changed for Mr Simon William Lyall-Cottle on 10 December 2013 (2 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
10 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 100.00
(4 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
10 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 100.00
(4 pages)
29 August 2014Director's details changed for Lee Michael Machin on 28 August 2014 (2 pages)
29 August 2014Director's details changed for Lee Michael Machin on 28 August 2014 (2 pages)
28 August 2014Appointment of Lee Michael Machin as a director on 28 August 2014 (2 pages)
28 August 2014Appointment of Clifford Gordon Woodall as a director on 28 August 2014 (2 pages)
28 August 2014Appointment of Lee Michael Machin as a director on 28 August 2014 (2 pages)
28 August 2014Appointment of Clifford Gordon Woodall as a director on 28 August 2014 (2 pages)
28 August 2014Appointment of Mr Andrew Roger Field as a director on 28 August 2014 (2 pages)
28 August 2014Appointment of Mr Andrew Roger Field as a director on 28 August 2014 (2 pages)
27 May 2014Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 27 May 2014 (1 page)
10 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
10 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)