UKBizDB.co.uk

D.D.S. ASSOCIATES LIMITED

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

This company is commonly known as D.d.s. Associates Limited. The company was founded 33 years ago and was given the registration number 02566695. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 14 Howards Wood Drive, Gerrards Cross, Buckinghamshire, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:D.D.S. ASSOCIATES LIMITED
Company Number:02566695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:14 Howards Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Howards Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7HN

Secretary14 May 2006Active
14 Howards Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7HN

Director14 May 2006Active
14 Howards Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7HN

Director14 May 2006Active
14 Howards Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7HN

Director-Active
No 1 Sherbourne Terrace, Clarendon Street, Leamington Spa, CV32 5SP

Secretary-Active
No 1 Sherbourne Terrace, Clarendon Street, Leamington Spa, CV32 5SP

Director-Active

People with Significant Control

Mr Wasantha Darshana
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:14, Howards Wood Drive, Buckinghamshire, United Kingdom, SL9 7HN
Nature of control:
  • Significant influence or control
Mrs Sumithra Chandrakanthi Thayanandarajah
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:14, Howards Wood Drive, Buckinghamshire, United Kingdom, SL9 7HN
Nature of control:
  • Significant influence or control
Mr Velummayilum Thayanandarajah
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:14, Howards Wood Drive, Buckinghamshire, United Kingdom, SL9 7HN
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-15Gazette

Gazette filings brought up to date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Persons with significant control

Change to a person with significant control.

Download
2018-02-08Officers

Change person director company with change date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-24Gazette

Gazette filings brought up to date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-07-26Officers

Change person director company with change date.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.