Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIRECT DEBIT MANAGEMENT SERVICES LIMITED
Company Information for

DIRECT DEBIT MANAGEMENT SERVICES LIMITED

ERMYN HOUSE, ERMYN WAY, LEATHERHEAD, KT22 8UX,
Company Registration Number
03584755
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Direct Debit Management Services Ltd
DIRECT DEBIT MANAGEMENT SERVICES LIMITED was founded on 1998-06-19 and has its registered office in Leatherhead. The organisation's status is listed as "Active - Proposal to Strike off". Direct Debit Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DIRECT DEBIT MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
ERMYN HOUSE
ERMYN WAY
LEATHERHEAD
KT22 8UX
Other companies in KT17
 
Filing Information
Company Number 03584755
Company ID Number 03584755
Date formed 1998-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-06 14:57:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT DEBIT MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIRECT DEBIT MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHARLEEN CUTLER
Company Secretary 2017-07-31
ROGER MICHAEL BROWN
Director 2018-07-24
CHRISTOPHER STEPHEN BURKE
Director 2015-03-05
JAMES DOUGLAS RADFORD
Director 2018-07-24
JOHN REEVE
Director 2012-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JASAN FITZPATRICK
Company Secretary 2014-05-07 2017-07-31
ANDREW SPENCER DOMAN
Director 2013-03-25 2015-12-17
LAUREL CLAIRE POWERS-FREELING
Director 2012-12-07 2015-10-28
AARON DOUGLAS COHEN
Director 2013-03-25 2015-02-27
MICHAEL STAREN HOLLANDER
Director 2012-10-31 2015-02-27
COLLIN EDWARD ROCHE
Director 2012-10-31 2015-02-27
NICHOLAS CHARLES WILLIAM PEARCE
Director 2013-03-25 2013-10-31
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2005-04-01 2012-10-31
ROBERT ANDREW ALLAN
Director 2006-01-31 2012-10-31
NICHOLAS CHARLES WILLIAM PEARCE
Director 2007-02-22 2012-10-31
KENNETH GARROD
Director 2003-06-06 2007-02-01
SHANE GRAHAME FLYNN
Director 2004-06-02 2006-01-31
RICHARD KENNETH STRUTHERS
Director 2004-01-27 2006-01-31
MARY PATRICIA SIMPSON
Director 1998-06-19 2005-05-24
ROBIN RUSSELL
Company Secretary 2004-01-27 2005-04-01
ROBIN RUSSELL
Director 2004-01-27 2005-04-01
CHARLES KRULAK
Director 2004-01-27 2004-03-19
STEPHEN TIMOTHY FENWICK
Company Secretary 2003-06-06 2004-01-27
FRANCIS HEATH OTENASEK
Director 2004-01-27 2004-01-27
DAVID JOHN HENDER
Company Secretary 1998-06-19 2002-07-17
DAVID JOHN HENDER
Director 1998-06-19 2002-07-17
LEON DU TOIT STOFFBERG
Director 1998-06-19 2001-11-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-06-19 1998-06-19
INSTANT COMPANIES LIMITED
Nominated Director 1998-06-19 1998-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STEPHEN BURKE FRESHWAVE NETWORKS LIMITED Director 2016-10-06 CURRENT 2014-06-23 Liquidation
CHRISTOPHER STEPHEN BURKE CLOUDVIEW HOLDINGS LIMITED Director 2016-04-07 CURRENT 2015-06-08 Liquidation
CHRISTOPHER STEPHEN BURKE PREMIUM CREDIT LIMITED Director 2015-03-05 CURRENT 1986-04-29 Active
CHRISTOPHER STEPHEN BURKE BUSTER BURKE ADVISORY LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
CHRISTOPHER STEPHEN BURKE NAVMII HOLDINGS LIMITED Director 2010-11-01 CURRENT 2010-07-12 Active
CHRISTOPHER STEPHEN BURKE BBL PROPERTIES LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active
CHRISTOPHER STEPHEN BURKE BUSTER BURKE INVESTMENTS LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active
JAMES DOUGLAS RADFORD TIREDOFGREY LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active - Proposal to Strike off
JAMES DOUGLAS RADFORD LALAA LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active
JAMES DOUGLAS RADFORD GRANGEWAYS (PATCHAM) MANAGEMENT LIMITED Director 2005-12-01 CURRENT 2001-11-28 Active
JOHN REEVE PREMIUM CREDIT LIMITED Director 2012-12-07 CURRENT 1986-04-29 Active
JOHN REEVE CONCORDIA INVESTMENTS LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
JOHN REEVE THE ENGLISH CONCERT Director 1991-10-01 CURRENT 1976-06-10 Active
JOHN REEVE AUTOLOGOUS TRANSFUSION LIMITED Director 1991-07-26 CURRENT 1984-07-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-18DS01Application to strike the company off the register
2020-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-24AP01DIRECTOR APPOINTED MRS TARA JANE WAITE
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL BROWN
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS RADFORD
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHEN BURKE
2019-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-12-13AP03Appointment of Mrs Elizabeth Sarah Annys as company secretary on 2018-11-29
2018-12-13TM02Termination of appointment of Charleen Cutler on 2018-11-29
2018-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-02AP01DIRECTOR APPOINTED MR JAMES DOUGLAS RADFORD
2018-08-02AP01DIRECTOR APPOINTED MR ROGER MICHAEL BROWN
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-31AP03Appointment of Mrs Charleen Cutler as company secretary on 2017-07-31
2017-07-31TM02Termination of appointment of Jasan Fitzpatrick on 2017-07-31
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM Premium Credit House 60 East Street Epsom Surrey KT17 1HB
2016-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-25AR0118/05/16 ANNUAL RETURN FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCER DOMAN
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR LAUREL CLAIRE POWERS-FREELING
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-19AR0118/05/15 ANNUAL RETURN FULL LIST
2015-03-11AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN BURKE
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR COLLIN ROCHE
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR AARON COHEN
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLANDER
2014-06-05AP03Appointment of Mr Jasan Fitzpatrick as company secretary
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-21AR0118/05/14 ANNUAL RETURN FULL LIST
2014-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEARCE
2013-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-18AR0118/05/13 FULL LIST
2013-06-18AD02SAIL ADDRESS CHANGED FROM: STANSFIELD HOUSE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QQ UNITED KINGDOM
2013-04-09AP01DIRECTOR APPOINTED MR ANDREW SPENCER DOMAN
2013-04-09AP01DIRECTOR APPOINTED NICHOLAS CHARLES WILLIAM PEARCE
2013-04-09AP01DIRECTOR APPOINTED AARON DOUGLAS COHEN
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM STANSFIELD HOUSE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QQ
2013-01-14AP01DIRECTOR APPOINTED LAUREL CLAIRE POWERS-FREELING
2012-12-18AP01DIRECTOR APPOINTED JOHN REEVE
2012-11-09AP01DIRECTOR APPOINTED COLLIN EDWARD ROCHE
2012-11-09AP01DIRECTOR APPOINTED MICHAEL STAREN HOLLANDER
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEARCE
2012-11-09TM02APPOINTMENT TERMINATED, SECRETARY ALYSON MULHOLLAND
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN
2012-06-14AR0118/05/12 FULL LIST
2012-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-01AD02SAIL ADDRESS CREATED
2011-05-23AR0118/05/11 FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES WILLIAM PEARCE / 26/02/2010
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-01AR0118/05/10 FULL LIST
2010-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-30RES01ADOPT ARTICLES 14/01/2010
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES WILLIAM PEARCE / 26/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW ALLAN / 05/11/2009
2009-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-04-09288cSECRETARY'S CHANGE OF PARTICULARS / ALYSON MULHOLLAND / 06/02/2008
2007-05-24363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-13288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2006-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-06-08363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-03-06288aNEW DIRECTOR APPOINTED
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2005-06-08288aNEW SECRETARY APPOINTED
2005-06-08363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-08288bDIRECTOR RESIGNED
2005-06-08363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-07288bDIRECTOR RESIGNED
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-10288bDIRECTOR RESIGNED
2004-06-08ELRESS386 DISP APP AUDS 02/06/04
2004-06-08ELRESS366A DISP HOLDING AGM 02/06/04
2004-06-07363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-05-28288bDIRECTOR RESIGNED
2004-03-06288aNEW DIRECTOR APPOINTED
2004-03-01288aNEW DIRECTOR APPOINTED
2004-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DIRECT DEBIT MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIRECT DEBIT MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIRECT DEBIT MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIRECT DEBIT MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT DEBIT MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT DEBIT MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of DIRECT DEBIT MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT DEBIT MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DIRECT DEBIT MANAGEMENT SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT DEBIT MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT DEBIT MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIRECT DEBIT MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.