DDC OUTSOURCING SOLUTIONS LIMITED
Overview
| Company Name | DDC OUTSOURCING SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02151319 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DDC OUTSOURCING SOLUTIONS LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
- Activities of call centres (82200) / Administrative and support service activities
Where is DDC OUTSOURCING SOLUTIONS LIMITED located?
| Registered Office Address | The Data Solutions Centre Manton Wood Enterprise Park S80 2RT Worksop Notts |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DDC OUTSOURCING SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CGF MARKETING SERVICES LIMITED | Nov 10, 2005 | Nov 10, 2005 |
| WEGENER DM - CONTACT & FULFIL, WORKSOP LTD | Jan 26, 2004 | Jan 26, 2004 |
| DOWERHILL LIMITED | Nov 25, 1988 | Nov 25, 1988 |
| ELDERELM LIMITED | Jul 29, 1987 | Jul 29, 1987 |
What are the latest accounts for DDC OUTSOURCING SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DDC OUTSOURCING SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Dec 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2025 |
| Overdue | No |
What are the latest filings for DDC OUTSOURCING SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Appointment of Mr Nimesh Priya Akhauri as a director on Jan 21, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 09, 2024 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Termination of appointment of Simon Nicholas Keeler as a director on Apr 29, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 12, 2023 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Michelle Christiana Davies on Dec 12, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brett Austin Trevalyan on Dec 12, 2023 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Appointment of Joseph Beal as a director on Mar 21, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Michelle Christiana Davies as a director on Mar 21, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed cgf marketing services LIMITED\certificate issued on 25/02/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 38 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||
Registration of charge 021513190003, created on Feb 27, 2019 | 9 pages | MR01 | ||||||||||
Confirmation statement made on Dec 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of DDC OUTSOURCING SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAMONT, Julian Callum | Secretary | The Data Solutions Centre Manton Wood Enterprise Park S80 2RT Worksop Notts | 237152650001 | |||||||
| AKHAURI, Nimesh Priya | Director | The Data Solutions Centre Manton Wood Enterprise Park S80 2RT Worksop Notts | England | British | 200712120003 | |||||
| BEAL, Joseph | Director | The Data Solutions Centre Manton Wood Enterprise Park S80 2RT Worksop Notts | England | British | 293970330001 | |||||
| CALLACHAN, John | Director | The Data Solutions Centre Manton Wood Enterprise Park S80 2RT Worksop Notts | England | British | 220317880001 | |||||
| DAVIES, Michelle Christiana | Director | The Data Solutions Centre Manton Wood Enterprise Park S80 2RT Worksop Notts | England | British | 293969820002 | |||||
| LAMONT, Julian Callum | Director | The Data Solutions Centre Manton Wood Enterprise Park S80 2RT Worksop Notts | Scotland | British | 56618420004 | |||||
| TREVALYAN, Brett Austin | Director | The Data Solutions Centre Manton Wood Enterprise Park S80 2RT Worksop Notts | England | British | 10901620004 | |||||
| ANCLIFF, Lesley Jane | Secretary | Tanners Pembury Grange, Sandown Park TN2 4RP Tunbridge Wells Kent | British | 65675120005 | ||||||
| FINDLAY, Grant Mcdowall | Secretary | 114 Duchy Road HG1 2HB Harrogate North Yorkshire | British | 65759080002 | ||||||
| MCSHANE, Ian Henry | Secretary | 3 Wheatfields Close PE31 6DF Hillington Norfolk | British | 78040640001 | ||||||
| MONTEITH, James Henry George | Secretary | 145 Rosendale Road Dulwich SE21 8HE London | British | 103511470001 | ||||||
| SMYTH, Raymond Bruce | Secretary | 80 Fleet Street EC4Y 1NA London | British | 32654130001 | ||||||
| ANCLIFF, Lesley Jane | Director | Tanners Pembury Grange, Sandown Park TN2 4RP Tunbridge Wells Kent | United Kingdom | British | 65675120005 | |||||
| BAHCHELI, Tylan Salih | Director | 56 Rostrevor Road SW6 5AD London | British | 5892830003 | ||||||
| BIRD, Anthony Donald | Director | 43 Glenmore Drive Kings Norton B38 8YR Birmingham West Midlands | British | 55591420001 | ||||||
| EVANS, Simon | Director | 2 The Stables Hargate House Farm Egginton Road, Hilton DE65 5FG Derby Derbyshire | British | 53498640002 | ||||||
| FINDLAY, Grant Mcdowall | Director | The Data Solutions Centre Manton Wood Enterprise Park S80 2RT Worksop Notts | England | British | 65759080002 | |||||
| GRAY, Colin Robert | Director | Morcott House MK18 2JZ Verney Junction Buckinghamshire | England | British | 155915830001 | |||||
| KEELER, Simon Nicholas | Director | The Data Solutions Centre Manton Wood Enterprise Park S80 2RT Worksop Notts | England | British | 79093730001 | |||||
| MADDISON, John | Director | 3 Vicarage Way Arksey DN5 0TG Doncaster South Yorkshire | British | 14814110001 | ||||||
| MCSHANE, Ian Henry | Director | 3 Wheatfields Close PE31 6DF Hillington Norfolk | British | 78040640001 | ||||||
| MONTEITH, James Henry George | Director | 145 Rosendale Road Dulwich SE21 8HE London | England | British | 103511470001 | |||||
| OOSTERWIJK, Otto Jan | Director | Straatweg 28 3621 BN Breukelen Ut The Netherlands | Dutch | 121710100001 | ||||||
| PERKINS, David Charles | Director | 98 Lexham Gardens W8 6JQ London Flat 8 | England | British | 73744070002 | |||||
| WILSON, Paul | Director | Autumn Cottage 2 Keston End BR2 6DT Leaves Green Road Kent | British | 66205950001 |
Who are the persons with significant control of DDC OUTSOURCING SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ddc Acquisitions Limited | Dec 22, 2016 | Manton Wood Enterprise Park S80 2RT Worksop The Data Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Colin Robert Gray | Jun 30, 2016 | The Data Solutions Centre Manton Wood Enterprise Park S80 2RT Worksop Notts | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Wallingford Ltd | Jun 30, 2016 | Palace Road Douglas IM2 4LB Isle Of Man Fernleigh House Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0