DDPAY LTD

Register to unlock more data on OkredoRegister

DDPAY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02924423

Incorporation date

29/04/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Tannery Chapel Lane, Galgate, Lancaster LA2 0PRCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1994)
dot icon24/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon24/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon24/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon24/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon03/02/2026
Termination of appointment of Susan Amanda Fozard as a director on 2026-01-30
dot icon05/12/2025
Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England to The Tannery Chapel Lane Galgate Lancaster LA2 0PR on 2025-12-05
dot icon08/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon27/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon27/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon27/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon27/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon05/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon14/06/2024
Resolutions
dot icon14/06/2024
Memorandum and Articles of Association
dot icon13/06/2024
Appointment of Mr Tam Watson as a director on 2024-06-10
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon16/01/2024
Termination of appointment of Bradley David Warner Board as a director on 2024-01-12
dot icon16/01/2024
Appointment of Mr James William Plimbley as a director on 2024-01-12
dot icon28/11/2023
Accounts for a small company made up to 2023-06-30
dot icon11/07/2023
Termination of appointment of Philip Andrew Magleave as a director on 2023-06-30
dot icon11/07/2023
Appointment of Ms Susan Amanda Fozard as a director on 2023-07-01
dot icon05/05/2023
Change of details for Starvale Management & Technology Ltd as a person with significant control on 2016-04-06
dot icon03/05/2023
Director's details changed for Mr Philip Andrew Magleave on 2023-03-07
dot icon03/05/2023
Change of details for Starvale Management & Technology Ltd as a person with significant control on 2023-05-03
dot icon03/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon03/01/2023
Termination of appointment of Nigel Edward Atkinson as a director on 2023-01-01
dot icon03/01/2023
Appointment of Mr Bradley David Warner Board as a director on 2023-01-01
dot icon19/11/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon16/11/2022
Appointment of Milos Veverka as a director on 2022-11-01
dot icon16/11/2022
Appointment of Mr Nigel Edward Atkinson as a director on 2022-11-01
dot icon16/11/2022
Termination of appointment of Elaine Magleave as a secretary on 2022-11-01
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon30/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/04/2021
Registered office address changed from Willow Barn Sealford via Carnforth Lancashire LA6 2PN to Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 2021-04-14
dot icon21/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon29/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon10/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 29/04/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/09/2008
Return made up to 29/04/08; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/08/2007
Return made up to 29/04/07; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon22/06/2006
Return made up to 29/04/06; full list of members
dot icon14/02/2006
Certificate of change of name
dot icon02/12/2005
Return made up to 29/04/05; full list of members
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon04/06/2004
Return made up to 29/04/04; full list of members
dot icon04/06/2004
Director resigned
dot icon05/06/2003
Return made up to 29/04/03; full list of members
dot icon12/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/05/2003
Total exemption small company accounts made up to 2001-12-31
dot icon24/07/2002
Secretary resigned
dot icon24/07/2002
New secretary appointed
dot icon14/05/2002
Return made up to 29/04/02; full list of members
dot icon05/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon12/02/2002
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon10/05/2001
Accounts for a small company made up to 2000-04-30
dot icon10/05/2001
Return made up to 29/04/01; full list of members
dot icon01/06/2000
Return made up to 29/04/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-04-30
dot icon13/05/1999
Return made up to 29/04/99; full list of members
dot icon06/05/1999
Certificate of change of name
dot icon19/02/1999
New director appointed
dot icon07/12/1998
Accounts for a small company made up to 1998-04-30
dot icon07/10/1998
Certificate of change of name
dot icon21/05/1998
Return made up to 29/04/98; no change of members
dot icon31/12/1997
Accounts for a small company made up to 1997-04-30
dot icon12/05/1997
Return made up to 29/04/97; no change of members
dot icon13/02/1997
Registered office changed on 13/02/97 from: 49 carrfield bamber bridge preston lancashire PR5 8BT
dot icon21/01/1997
Full accounts made up to 1996-04-30
dot icon21/05/1996
Return made up to 29/04/96; full list of members
dot icon21/03/1996
Ad 20/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon02/10/1995
Accounts for a small company made up to 1995-04-30
dot icon12/05/1995
Return made up to 29/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Secretary resigned;new secretary appointed
dot icon10/12/1994
New secretary appointed
dot icon13/10/1994
New director appointed
dot icon13/10/1994
New secretary appointed
dot icon16/08/1994
Director resigned
dot icon16/08/1994
New secretary appointed
dot icon16/08/1994
Registered office changed on 16/08/94 from: 3 garden walk london EC2A 3EQ
dot icon29/04/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,353,118.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
388.61K
-
0.00
1.35M
-
2021
2
388.61K
-
0.00
1.35M
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

388.61K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.35M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Tam
Director
10/06/2024 - Present
12
Magleave, Philip Andrew
Director
01/02/1999 - 30/06/2023
4
Mr Nigel Edward Atkinson
Director
01/11/2022 - 01/01/2023
13
Veverka, Milos
Director
01/11/2022 - Present
6
Magleave, Elaine
Secretary
01/08/2002 - 01/11/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DDPAY LTD

DDPAY LTD is an(a) Active company incorporated on 29/04/1994 with the registered office located at The Tannery Chapel Lane, Galgate, Lancaster LA2 0PR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DDPAY LTD?

toggle

DDPAY LTD is currently Active. It was registered on 29/04/1994 .

Where is DDPAY LTD located?

toggle

DDPAY LTD is registered at The Tannery Chapel Lane, Galgate, Lancaster LA2 0PR.

What does DDPAY LTD do?

toggle

DDPAY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DDPAY LTD have?

toggle

DDPAY LTD had 2 employees in 2021.

What is the latest filing for DDPAY LTD?

toggle

The latest filing was on 24/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.