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

Ddpay Ltd PRESTON


Founded in 1994, Ddpay, classified under reg no. 02924423 is an active company. Currently registered at Chandler House 7 Ferry Road Office Park PR2 2YH, Preston the company has been in the business for thirty years. Its financial year was closed on 30th June and its latest financial statement was filed on 2021-12-31. Since 2006-02-14 Ddpay Ltd is no longer carrying the name Starvale Management.

The company has 3 directors, namely James P., Susan F. and Milos V.. Of them, Milos V. has been with the company the longest, being appointed on 1 November 2022 and James P. has been with the company for the least time - from 12 January 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ddpay Ltd Address / Contact

Office Address Chandler House 7 Ferry Road Office Park
Office Address2 Riversway
Town Preston
Post code PR2 2YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02924423
Date of Incorporation Fri, 29th Apr 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

James P.

Position: Director

Appointed: 12 January 2024

Susan F.

Position: Director

Appointed: 01 July 2023

Milos V.

Position: Director

Appointed: 01 November 2022

Bradley B.

Position: Director

Appointed: 01 January 2023

Resigned: 12 January 2024

Nigel A.

Position: Director

Appointed: 01 November 2022

Resigned: 01 January 2023

Elaine M.

Position: Secretary

Appointed: 01 August 2002

Resigned: 01 November 2022

Philip M.

Position: Director

Appointed: 01 February 1999

Resigned: 30 June 2023

Bridget S.

Position: Secretary

Appointed: 20 November 1994

Resigned: 31 July 2002

Eileen H.

Position: Director

Appointed: 11 August 1994

Resigned: 13 August 2003

Dorothy A.

Position: Secretary

Appointed: 11 August 1994

Resigned: 18 November 1994

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 29 April 1994

Resigned: 11 August 1994

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 29 April 1994

Resigned: 11 August 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Starvale Management and Technologies Limited from Preston, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Starvale Management And Technologies Limited

Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03723339
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Starvale Management February 14, 2006
Starvale Management And Technologies May 6, 1999
Starvale Management October 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand190 279387 799588 924543 267966 4681 353 118
Current Assets286 888500 200756 043744 1851 139 7991 477 124
Debtors96 609112 401167 119200 918173 331124 006
Other Debtors35 26935 26935 26970 26935 269269
Other
Accrued Liabilities Deferred Income23 90928 61428 30625 04130 47728 712
Accumulated Depreciation Impairment Property Plant Equipment469469469469469 
Amounts Owed To Group Undertakings 390 000623 000233 000583 000933 000
Average Number Employees During Period222222
Corporation Tax Payable44 35448 38154 77282 75488 56281 256
Creditors91 698492 015744 356379 704747 6381 088 511
Dividends Paid 390 000230 000 350 000350 000
Net Current Assets Liabilities195 1908 18511 687364 481392 161388 613
Number Shares Issued Fully Paid 100100100100100
Other Creditors300300300300300300
Par Value Share 11111
Profit Loss 202 995233 502352 794377 680346 452
Property Plant Equipment Gross Cost469469469469469 
Total Assets Less Current Liabilities195 1908 18511 687364 481392 161388 613
Trade Creditors Trade Payables6891 056193192192309
Trade Debtors Trade Receivables61 34077 132131 850130 649138 062123 737

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Small company accounts for the period up to 2023-06-30
filed on: 28th, November 2023
Free Download (25 pages)

Company search