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

Dds (digital Direct Security) Ltd HUNTINGDON


Founded in 2005, Dds (digital Direct Security), classified under reg no. 05426005 is an active company. Currently registered at Unit 7 Osprey Court PE29 6FN, Huntingdon the company has been in the business for nineteen years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023. Since Mon, 9th Oct 2023 Dds (digital Direct Security) Ltd is no longer carrying the name Jeelani Enterprises.

At present there are 2 directors in the the firm, namely Saleha H. and Afzal H.. In addition one secretary - Saleha H. - is with the company. As of 20 April 2024, there were 2 ex directors - Linda R., David R. and others listed below. There were no ex secretaries.

Dds (digital Direct Security) Ltd Address / Contact

Office Address Unit 7 Osprey Court
Office Address2 Hinchingbrooke Business Park
Town Huntingdon
Post code PE29 6FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05426005
Date of Incorporation Fri, 15th Apr 2005
Industry Security systems service activities
End of financial Year 30th April
Company age 19 years old
Account next due date Fri, 31st Jan 2025 (286 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Saleha H.

Position: Director

Appointed: 20 August 2015

Saleha H.

Position: Secretary

Appointed: 15 April 2005

Afzal H.

Position: Director

Appointed: 15 April 2005

Linda R.

Position: Director

Appointed: 20 August 2015

Resigned: 02 September 2016

David R.

Position: Director

Appointed: 14 August 2005

Resigned: 02 September 2016

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Afzal H. The abovementioned PSC and has 25-50% shares.

Afzal H.

Notified on 15 April 2017
Nature of control: 25-50% shares

Company previous names

Jeelani Enterprises October 9, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand65 715218 538217 477282 730291 554
Current Assets673 8081 156 2611 364 4651 153 0381 386 468
Debtors72 452273 989128 144142 681500 834
Net Assets Liabilities659 848540 272942 945840 146863 078
Other Debtors11 90327 37724 13218 037312 950
Property Plant Equipment403 771401 910413 379418 31983 824
Total Inventories535 641663 7341 018 844727 627 
Other
Accumulated Depreciation Impairment Property Plant Equipment32 53136 47143 34332 61737 464
Average Number Employees During Period1215171513
Bank Borrowings Overdrafts195 625605 516480 084356 419160 000
Creditors195 625605 516480 084356 419160 000
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -392 765
Increase From Depreciation Charge For Year Property Plant Equipment 3 9406 8729 3559 654
Net Current Assets Liabilities459 877752 6611 020 612789 075960 059
Other Creditors79 86084 9996 6026 92110 057
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 0814 807
Other Disposals Property Plant Equipment   20 4584 807
Other Taxation Social Security Payable60 42846 332213 584120 542135 701
Property Plant Equipment Gross Cost436 302438 381456 722450 936121 288
Provisions For Liabilities Balance Sheet Subtotal 8 78310 96210 82920 805
Taxation Including Deferred Taxation Balance Sheet Subtotal8 1758 78310 96210 82920 805
Total Additions Including From Business Combinations Property Plant Equipment 2 07918 34114 67267 924
Total Assets Less Current Liabilities863 6481 154 5711 433 9911 207 3941 043 883
Trade Creditors Trade Payables44 636231 84935 083130 193200 651
Trade Debtors Trade Receivables60 549246 612104 012124 644187 884

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 19th, October 2023
Free Download (11 pages)

Company search

Advertisements