Ds Insolvency Limited WAKEFIELD


Founded in 2016, Ds Insolvency, classified under reg no. 10118866 is an active company. Currently registered at 2 Lakeside WF2 7AW, Wakefield the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 4 directors, namely Thomas R., Sally W. and Simon W. and others. Of them, Simon W., Dominic R. have been with the company the longest, being appointed on 12 April 2016 and Thomas R. has been with the company for the least time - from 30 November 2023. As of 11 July 2025, our data shows no information about any ex officers on these positions.

Ds Insolvency Limited Address / Contact

Office Address 2 Lakeside
Office Address2 Calder Island Way
Town Wakefield
Post code WF2 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10118866
Date of Incorporation Tue, 12th Apr 2016
Industry Financial intermediation not elsewhere classified
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (406 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Thomas R.

Position: Director

Appointed: 30 November 2023

Sally W.

Position: Director

Appointed: 24 June 2021

Simon W.

Position: Director

Appointed: 12 April 2016

Dominic R.

Position: Director

Appointed: 12 April 2016

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Simon W. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Dominic R. This PSC owns 25-50% shares.

Simon W.

Notified on 30 June 2016
Nature of control: 25-50% shares

Dominic R.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-302018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Balance Sheet
Cash Bank On Hand    104 805251 956390 084357 403310 775
Current Assets87 030202 023202 023277 427141 238303 807403 299386 883373 583
Debtors    36 43351 85113 21529 48062 808
Net Assets Liabilities28 783127 577127 577192 324104 230214 154421 855466 118411 592
Other Debtors     9 3045 39111 3782 178
Property Plant Equipment    4 7705 8033 07459 01432 273
Other
Accumulated Depreciation Impairment Property Plant Equipment    10 36715 45119 73251 53760 754
Additions Other Than Through Business Combinations Property Plant Equipment     6 1171 55287 7453 748
Average Number Employees During Period   334577
Creditors61 43276 85676 85688 15141 77895 456144 518140 303154 264
Fixed Assets3 1852 4102 4103 0484 7705 803163 074219 014192 273
Increase From Depreciation Charge For Year Property Plant Equipment     5 0844 28131 80530 304
Investments Fixed Assets      160 000160 000160 000
Net Current Assets Liabilities25 598125 167125 167189 27699 460208 351258 781246 580219 319
Other Creditors    -2 3391 5711 1373 1227 245
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        21 087
Other Disposals Property Plant Equipment        21 272
Other Investments Other Than Loans      160 000160 000160 000
Property Plant Equipment Gross Cost    15 13721 25422 806110 55193 027
Taxation Social Security Payable    39 32190 202132 447120 236129 682
Total Assets Less Current Liabilities28 783127 577127 577192 324104 230 421 855465 594411 592
Trade Creditors Trade Payables    4 7963 68310 93416 94517 337
Trade Debtors Trade Receivables    36 43342 5477 82418 10260 630
Amount Specific Advance Or Credit Directors    -1 37443235108 
Amount Specific Advance Or Credit Made In Period Directors       108 
Amount Specific Advance Or Credit Repaid In Period Directors     -1 806397  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On April 25, 2024 director's details were changed
filed on: 12th, October 2024
Free Download (2 pages)

Company search