DDC OUTSOURCING SOLUTIONS LIMITED

DDC OUTSOURCING SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDDC OUTSOURCING SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02151319
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DDC OUTSOURCING SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CGF MARKETING SERVICES LIMITEDNov 10, 2005Nov 10, 2005
    WEGENER DM - CONTACT & FULFIL, WORKSOP LTDJan 26, 2004Jan 26, 2004
    DOWERHILL LIMITEDNov 25, 1988Nov 25, 1988
    ELDERELM LIMITEDJul 29, 1987Jul 29, 1987

    What are the latest accounts for DDC OUTSOURCING SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DDC OUTSOURCING SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToDec 09, 2026
    Next Confirmation Statement DueDec 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2025
    OverdueNo

    What are the latest filings for DDC OUTSOURCING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 09, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    39 pagesAA

    Appointment of Mr Nimesh Priya Akhauri as a director on Jan 21, 2025

    2 pagesAP01

    Confirmation statement made on Dec 09, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    38 pagesAA

    Termination of appointment of Simon Nicholas Keeler as a director on Apr 29, 2024

    1 pagesTM01

    Confirmation statement made on Dec 12, 2023 with updates

    5 pagesCS01

    Director's details changed for Michelle Christiana Davies on Dec 12, 2023

    2 pagesCH01

    Director's details changed for Mr Brett Austin Trevalyan on Dec 12, 2023

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    37 pagesAA

    Appointment of Joseph Beal as a director on Mar 21, 2022

    2 pagesAP01

    Appointment of Michelle Christiana Davies as a director on Mar 21, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed cgf marketing services LIMITED\certificate issued on 25/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 25, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 11, 2022

    RES15

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    38 pagesAA

    Group of companies' accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Registration of charge 021513190003, created on Feb 27, 2019

    9 pagesMR01

    Confirmation statement made on Dec 18, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Dec 18, 2017 with updates

    4 pagesCS01

    Who are the officers of DDC OUTSOURCING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMONT, Julian Callum
    The Data Solutions Centre
    Manton Wood Enterprise Park
    S80 2RT Worksop
    Notts
    Secretary
    The Data Solutions Centre
    Manton Wood Enterprise Park
    S80 2RT Worksop
    Notts
    237152650001
    AKHAURI, Nimesh Priya
    The Data Solutions Centre
    Manton Wood Enterprise Park
    S80 2RT Worksop
    Notts
    Director
    The Data Solutions Centre
    Manton Wood Enterprise Park
    S80 2RT Worksop
    Notts
    EnglandBritish200712120003
    BEAL, Joseph
    The Data Solutions Centre
    Manton Wood Enterprise Park
    S80 2RT Worksop
    Notts
    Director
    The Data Solutions Centre
    Manton Wood Enterprise Park
    S80 2RT Worksop
    Notts
    EnglandBritish293970330001
    CALLACHAN, John
    The Data Solutions Centre
    Manton Wood Enterprise Park
    S80 2RT Worksop
    Notts
    Director
    The Data Solutions Centre
    Manton Wood Enterprise Park
    S80 2RT Worksop
    Notts
    EnglandBritish220317880001
    DAVIES, Michelle Christiana
    The Data Solutions Centre
    Manton Wood Enterprise Park
    S80 2RT Worksop
    Notts
    Director
    The Data Solutions Centre
    Manton Wood Enterprise Park
    S80 2RT Worksop
    Notts
    EnglandBritish293969820002
    LAMONT, Julian Callum
    The Data Solutions Centre
    Manton Wood Enterprise Park
    S80 2RT Worksop
    Notts
    Director
    The Data Solutions Centre
    Manton Wood Enterprise Park
    S80 2RT Worksop
    Notts
    ScotlandBritish56618420004
    TREVALYAN, Brett Austin
    The Data Solutions Centre
    Manton Wood Enterprise Park
    S80 2RT Worksop
    Notts
    Director
    The Data Solutions Centre
    Manton Wood Enterprise Park
    S80 2RT Worksop
    Notts
    EnglandBritish10901620004
    ANCLIFF, Lesley Jane
    Tanners
    Pembury Grange, Sandown Park
    TN2 4RP Tunbridge Wells
    Kent
    Secretary
    Tanners
    Pembury Grange, Sandown Park
    TN2 4RP Tunbridge Wells
    Kent
    British65675120005
    FINDLAY, Grant Mcdowall
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    Secretary
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    British65759080002
    MCSHANE, Ian Henry
    3 Wheatfields Close
    PE31 6DF Hillington
    Norfolk
    Secretary
    3 Wheatfields Close
    PE31 6DF Hillington
    Norfolk
    British78040640001
    MONTEITH, James Henry George
    145 Rosendale Road
    Dulwich
    SE21 8HE London
    Secretary
    145 Rosendale Road
    Dulwich
    SE21 8HE London
    British103511470001
    SMYTH, Raymond Bruce
    80 Fleet Street
    EC4Y 1NA London
    Secretary
    80 Fleet Street
    EC4Y 1NA London
    British32654130001
    ANCLIFF, Lesley Jane
    Tanners
    Pembury Grange, Sandown Park
    TN2 4RP Tunbridge Wells
    Kent
    Director
    Tanners
    Pembury Grange, Sandown Park
    TN2 4RP Tunbridge Wells
    Kent
    United KingdomBritish65675120005
    BAHCHELI, Tylan Salih
    56 Rostrevor Road
    SW6 5AD London
    Director
    56 Rostrevor Road
    SW6 5AD London
    British5892830003
    BIRD, Anthony Donald
    43 Glenmore Drive
    Kings Norton
    B38 8YR Birmingham
    West Midlands
    Director
    43 Glenmore Drive
    Kings Norton
    B38 8YR Birmingham
    West Midlands
    British55591420001
    EVANS, Simon
    2 The Stables Hargate House Farm
    Egginton Road, Hilton
    DE65 5FG Derby
    Derbyshire
    Director
    2 The Stables Hargate House Farm
    Egginton Road, Hilton
    DE65 5FG Derby
    Derbyshire
    British53498640002
    FINDLAY, Grant Mcdowall
    The Data Solutions Centre
    Manton Wood Enterprise Park
    S80 2RT Worksop
    Notts
    Director
    The Data Solutions Centre
    Manton Wood Enterprise Park
    S80 2RT Worksop
    Notts
    EnglandBritish65759080002
    GRAY, Colin Robert
    Morcott House
    MK18 2JZ Verney Junction
    Buckinghamshire
    Director
    Morcott House
    MK18 2JZ Verney Junction
    Buckinghamshire
    EnglandBritish155915830001
    KEELER, Simon Nicholas
    The Data Solutions Centre
    Manton Wood Enterprise Park
    S80 2RT Worksop
    Notts
    Director
    The Data Solutions Centre
    Manton Wood Enterprise Park
    S80 2RT Worksop
    Notts
    EnglandBritish79093730001
    MADDISON, John
    3 Vicarage Way
    Arksey
    DN5 0TG Doncaster
    South Yorkshire
    Director
    3 Vicarage Way
    Arksey
    DN5 0TG Doncaster
    South Yorkshire
    British14814110001
    MCSHANE, Ian Henry
    3 Wheatfields Close
    PE31 6DF Hillington
    Norfolk
    Director
    3 Wheatfields Close
    PE31 6DF Hillington
    Norfolk
    British78040640001
    MONTEITH, James Henry George
    145 Rosendale Road
    Dulwich
    SE21 8HE London
    Director
    145 Rosendale Road
    Dulwich
    SE21 8HE London
    EnglandBritish103511470001
    OOSTERWIJK, Otto Jan
    Straatweg 28
    3621 BN Breukelen Ut
    The Netherlands
    Director
    Straatweg 28
    3621 BN Breukelen Ut
    The Netherlands
    Dutch121710100001
    PERKINS, David Charles
    98 Lexham Gardens
    W8 6JQ London
    Flat 8
    Director
    98 Lexham Gardens
    W8 6JQ London
    Flat 8
    EnglandBritish73744070002
    WILSON, Paul
    Autumn Cottage
    2 Keston End
    BR2 6DT Leaves Green Road
    Kent
    Director
    Autumn Cottage
    2 Keston End
    BR2 6DT Leaves Green Road
    Kent
    British66205950001

    Who are the persons with significant control of DDC OUTSOURCING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manton Wood Enterprise Park
    S80 2RT Worksop
    The Data Centre
    England
    Dec 22, 2016
    Manton Wood Enterprise Park
    S80 2RT Worksop
    The Data Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10519437
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Colin Robert Gray
    The Data Solutions Centre
    Manton Wood Enterprise Park
    S80 2RT Worksop
    Notts
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Wallingford Ltd
    Palace Road
    Douglas
    IM2 4LB Isle Of Man
    Fernleigh House
    Isle Of Man
    Jun 30, 2016
    Palace Road
    Douglas
    IM2 4LB Isle Of Man
    Fernleigh House
    Isle Of Man
    Yes
    Legal FormLimited Company
    Country RegisteredIsle Of Man
    Legal AuthorityIsle Of Man Companies Act
    Place RegisteredIsle Of Man Company Registry
    Registration Number111118c
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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