Didac Limited BRISTOL


Didac started in year 1997 as Private Limited Company with registration number 03303042. The Didac company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Bristol at Riverside. Postal code: BS5 8BB. Since Friday 16th May 1997 Didac Limited is no longer carrying the name Law 817.

Currently there are 3 directors in the the company, namely Gavin L., Elaine S. and Martin J.. In addition one secretary - Martin J. - is with the firm. Currently 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.

Didac Limited Address / Contact

Office Address Riverside
Office Address2 Crews Hole Road
Town Bristol
Post code BS5 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03303042
Date of Incorporation Thu, 16th Jan 1997
Industry Technical and vocational secondary education
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Gavin L.

Position: Director

Appointed: 28 January 2022

Elaine S.

Position: Director

Appointed: 28 January 2022

Martin J.

Position: Director

Appointed: 11 June 1999

Martin J.

Position: Secretary

Appointed: 30 September 1998

Colin J.

Position: Director

Appointed: 06 August 1999

Resigned: 17 January 2015

Graham G.

Position: Director

Appointed: 29 January 1999

Resigned: 10 June 1999

Graham G.

Position: Secretary

Appointed: 29 January 1999

Resigned: 10 June 1999

Adam K.

Position: Director

Appointed: 29 January 1999

Resigned: 10 June 1999

Jonathan G.

Position: Director

Appointed: 19 May 1997

Resigned: 26 January 2022

Martin J.

Position: Director

Appointed: 19 May 1997

Resigned: 04 November 1998

Arthur T.

Position: Secretary

Appointed: 19 May 1997

Resigned: 30 September 1998

Peter H.

Position: Director

Appointed: 19 May 1997

Resigned: 31 December 1998

Huntsmoor Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 January 1997

Resigned: 19 May 1997

Huntsmoor Limited

Position: Corporate Nominee Director

Appointed: 16 January 1997

Resigned: 19 May 1997

Huntsmoor Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 1997

Resigned: 19 May 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Martin J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jonathan G. This PSC owns 25-50% shares.

Martin J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan G.

Notified on 6 April 2016
Ceased on 26 January 2022
Nature of control: 25-50% shares

Company previous names

Law 817 May 16, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth38 882-3 250-3 14834 501        
Balance Sheet
Cash Bank In Hand70 3549 55924 5776 615        
Cash Bank On Hand   6 61511 84610 60017 2155011141 2802 303
Current Assets146 99496 789111 355135 805180 979215 693255 230190 439240 494196 944213 934210 270
Debtors76 64087 23086 778129 190169 133205 093238 015189 938240 493196 943172 654207 967
Intangible Fixed Assets12 86417 15920 93116 195        
Net Assets Liabilities   137 698129 859117 885148 640120 562160 716103 323147 121356 153
Net Assets Liabilities Including Pension Asset Liability38 882-3 250-3 14834 501        
Other Debtors   4 5934 10744 4586 098     
Property Plant Equipment   481 757461 367437 337423 880419 238410 078396 164383 338605 506
Tangible Fixed Assets419 606387 020366 099346 947        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve38 782-3 350-3 24834 401        
Shareholder Funds38 882-3 250-3 14834 501        
Other
Accrued Liabilities      15 286     
Accumulated Amortisation Impairment Intangible Assets   59 65266 60575 05580 74884 461101 801116 927130 553144 179
Accumulated Depreciation Impairment Property Plant Equipment   159 546168 138201 862224 019242 496261 862259 794278 792203 197
Amounts Owed By Associates      33 93933 93933 93933 93933 93930 939
Average Number Employees During Period     32323631272730
Bank Borrowings   270 811262 910254 670245 830236 761227 249267 486250 323228 151
Bank Borrowings Overdrafts   262 961254 638245 918237 0789 36310 96727 08320 00022 540
Corporation Tax Payable      13 002 10 442 5 815-931
Corporation Tax Recoverable       10 34710 3478 306  
Creditors   262 961254 638418 104352 078411 261387 273334 111310 256283 229
Creditors Due After One Year291 279280 252272 683262 961        
Creditors Due Within One Year244 374223 966228 850196 881        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    25 35533649  20 845 16 000
Disposals Property Plant Equipment    25 3551 023325  20 845 16 000
Dividends Paid      10 000     
Fixed Assets432 470404 179387 030363 142476 937451 957432 807481 366466 081437 041410 589619 131
Increase From Amortisation Charge For Year Intangible Assets    6 9538 4505 6933 71317 34015 12613 62613 626
Increase From Depreciation Charge For Year Property Plant Equipment    33 94734 06022 20618 47719 36618 77718 9989 205
Intangible Assets   11 45615 57014 6208 92762 12856 00340 87727 25113 625
Intangible Assets Gross Cost   71 10882 17589 67589 675146 589157 804157 804157 804 
Intangible Fixed Assets Additions 13 783          
Intangible Fixed Assets Aggregate Amortisation Impairment34 55744 04550 17754 913        
Intangible Fixed Assets Amortisation Charged In Period 9 488 4 736        
Intangible Fixed Assets Cost Or Valuation47 42161 20471 108         
Net Current Assets Liabilities-97 380-127 177-117 495-61 076-62 338112 19794 10069 38693 61321 87168 00985 129
Number Shares Allotted 100 100        
Number Shares Issued Fully Paid    100       
Other Creditors   92 656156 516172 186115 00036 77843 80324 78228 89918 103
Other Taxation Social Security Payable   49 88054 10950 48422 21518 52816 72619 19018 08641 394
Par Value Share 1 11       
Payments Received On Account   20 000        
Prepayments Accrued Income      6 0982 7466 5602 5892 47410 097
Profit Loss   38 088-5 646-9 78141 688-25 85742 375-55 17246 01935 854
Property Plant Equipment Gross Cost   641 303629 505639 199647 899661 734671 940655 958662 130808 703
Provisions   31 47830 102       
Provisions For Liabilities Balance Sheet Subtotal   31 47830 10228 16526 18918 92911 70521 47821 22164 878
Provisions For Liabilities Charges4 929  4 604        
Secured Debts302 951290 399278 616270 811        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions 2 949 10 794        
Tangible Fixed Assets Cost Or Valuation521 926518 215524 039526 238        
Tangible Fixed Assets Depreciation102 320131 195157 940179 291        
Tangible Fixed Assets Depreciation Charged In Period 35 535 29 613        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 660 8 262        
Tangible Fixed Assets Disposals 6 660 8 595        
Total Additions Including From Business Combinations Intangible Assets    11 0677 500 56 91411 215   
Total Additions Including From Business Combinations Property Plant Equipment    13 55710 7179 02513 83510 2064 8636 17217 573
Total Assets Less Current Liabilities335 090277 002269 535302 066414 599564 154526 907550 752559 694458 912478 598704 260
Trade Creditors Trade Payables   26 49524 42014 60135 42411 46720 94529 28221 09823 083
Trade Debtors Trade Receivables   124 597165 026160 635197 978142 906138 786117 30688 741166 931
Accrued Income        50 86134 80347 500 
Total Increase Decrease From Revaluations Property Plant Equipment           145 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, June 2023
Free Download (14 pages)

Company search

Advertisements