UKBizDB.co.uk

DDC ELECTRONICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ddc Electronics Limited. The company was founded 46 years ago and was given the registration number 01316674. The firm's registered office is in RYDE. You can find them at Westridge Business Park, Cothey Way, Ryde, Isle Of Wight. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:DDC ELECTRONICS LIMITED
Company Number:01316674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1977
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, United Kingdom, PO33 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westridge Business Park, Cothey Way, Ryde, United Kingdom, PO33 1QT

Secretary13 December 2021Active
105 Wilbur Place, Bohemia, Ny 11716, United States,

Director15 December 2023Active
1301 E. 9th St., #3000, Cleveland, United States,

Director02 October 2019Active
6 Turner Place, College Town, Sandhurst, GU47 0FW

Secretary-Active
Westridge Business Park, Cothey Way, Ryde, United Kingdom, PO33 1QT

Secretary09 December 2019Active
15 Rothesay Avenue, Chelmsford, CM2 9BU

Secretary30 June 2001Active
Cloudsmoor Moor Court, Rodborough Common, Stroud, GL5 5DA

Secretary17 January 1995Active
Westridge Business Park, Cothey Way, Ryde, United Kingdom, PO33 1QT

Secretary23 November 2018Active
Westridge Business Park, Cothey Way, Ryde, United Kingdom, PO33 1QT

Secretary31 August 2010Active
Meadow Croft 17 Salisbury Road, Ryde, PO33 1BY

Secretary30 June 1992Active
The Corn Exchange, The Corn Exchange, Baffins Lane, Chichester, England, PO19 1GE

Corporate Secretary18 March 2005Active
Westridge Buiness Park, Cothey Way, Ryde, England, PO33 1QT

Director01 March 2013Active
Glebe House Silver Street, Bourton, Swindon, SN6 8JF

Director28 June 1996Active
1, Hunters Piece, Bourton, Swindon, SN6 8JR

Director17 January 1995Active
105, Wilbur Place, New York, Usa,

Director01 July 2015Active
Kinnagh Hancocks Mount, Sunningdale, Ascot, SL5 9PQ

Director-Active
Westridge Business Park, Cothey Way, Ryde, United Kingdom, PO33 1QT

Director29 July 2021Active
1301 E, 9th Street, Suite 3000, Cleveland, United States,

Director05 October 2018Active
Sandwath, Newbiggin On Lune, CA17 4LY

Director17 January 1995Active
Xel Works, Brunswick Road Cobbs Wood, Ashford, TN23 1EH

Director19 July 2007Active
Godshill Park House, Godshill, Ventnor, PO38 3JF

Director19 March 1996Active
15 Rothesay Avenue, Chelmsford, CM2 9BU

Director19 May 2000Active
Cloudsmoor Moor Court, Rodborough Common, Stroud, GL5 5DA

Director17 January 1995Active
5675 Via Mariposa, Yorba Linda, Usa,

Director18 March 2005Active
Pascall House, Cothey Way, Ryde, England, PO33 1QT

Director19 April 2018Active
Westridge Business Park, Cothey Way, Ryde, United Kingdom, PO33 1QT

Director18 March 2005Active
Westridge Business Park, Cothey Way, Ryde, United Kingdom, PO33 1QT

Director05 December 2018Active
The Warren 1 Elenors Grove, Quarr, Ryde, PO33 4HE

Director28 February 1992Active
Meadow Croft 17 Salisbury Road, Ryde, PO33 1BY

Director-Active
The Gables, Swains Road, Bembridge, PO35 5XR

Director06 April 1991Active
29 Monks Place, Totton, SO40 8TX

Director01 June 2004Active
Parsonage Farm, Eardisley, HR3 6LX

Director04 May 1999Active
16 Copped Hall Drive, Camberley, GU15 1NP

Director-Active
2 Wentworth Close, Shanklin, PO37 6QD

Director15 August 2000Active
Xel Works, Brunswick Road Cobbs Wood, Ashford, TN23 1EH

Director18 March 2005Active

People with Significant Control

Transdigm European Holdings Limited
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:Suite 1, 3rd Floor, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-13Officers

Appoint person secretary company with name date.

Download
2021-12-13Officers

Termination secretary company with name termination date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-06-15Accounts

Accounts with accounts type full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.