You are here: bizstats.co.uk > a-z index > D list > DD list

Ddd South West Limited TAUNTON


Founded in 2008, Ddd South West, classified under reg no. 06763954 is an active company. Currently registered at 57 Greenway Crescent TA2 6NH, Taunton the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Russell D., Stuart L. and Hannah P. and others. Of them, Stuart L., Hannah P., Lorraine P. have been with the company the longest, being appointed on 6 September 2021 and Russell D. has been with the company for the least time - from 6 November 2021. As of 1 May 2024, there were 5 ex directors - Joseph W., Robert B. and others listed below. There were no ex secretaries.

Ddd South West Limited Address / Contact

Office Address 57 Greenway Crescent
Town Taunton
Post code TA2 6NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06763954
Date of Incorporation Tue, 2nd Dec 2008
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Russell D.

Position: Director

Appointed: 06 November 2021

Stuart L.

Position: Director

Appointed: 06 September 2021

Hannah P.

Position: Director

Appointed: 06 September 2021

Lorraine P.

Position: Director

Appointed: 06 September 2021

Joseph W.

Position: Director

Appointed: 13 December 2021

Resigned: 11 December 2023

Robert B.

Position: Director

Appointed: 31 March 2013

Resigned: 30 September 2021

Martyn F.

Position: Director

Appointed: 31 March 2013

Resigned: 01 July 2023

Christopher M.

Position: Director

Appointed: 02 December 2008

Resigned: 01 February 2014

Guy S.

Position: Director

Appointed: 02 December 2008

Resigned: 31 March 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Martyn F. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Robert B. This PSC and has 25-50% voting rights.

Martyn F.

Notified on 6 April 2016
Ceased on 1 July 2023
Nature of control: 25-50% voting rights

Robert B.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth7841 516        
Balance Sheet
Cash Bank In Hand8991 576        
Cash Bank On Hand 1 5769021 5434 7121 2451 5732 2496 8135 200
Current Assets1 0441 7761 2421 8865 0551 5931 7633 8487 0105 200
Debtors1452003403433433481901 599197 
Other Debtors   34334334819099197 
Reserves/Capital
Profit Loss Account Reserve7841 516        
Shareholder Funds7841 516        
Other
Accrued Liabilities 260260       
Average Number Employees During Period  11112664
Creditors 2602602608353123303 3542 589488
Creditors Due Within One Year260260        
Net Current Assets Liabilities7841 5169821 6264 2201 2811 4334944 4214 712
Other Creditors   2603123123303 3541 896420
Other Taxation Social Security Payable    523   69368
Prepayments  340       
Total Assets Less Current Liabilities7841 5169821 6264 2201 2811 4334944 4214 712
Trade Debtors Trade Receivables 200     1 500  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-12-31
filed on: 5th, February 2024
Free Download (8 pages)

Company search